Shortcuts

Subflors Limited

Type: NZ Limited Company (Ltd)
9429037844868
NZBN
908375
Company Number
Registered
Company Status
Current address
14 Viridian Lane
Greenhithe
Auckland 0632
New Zealand
Registered & physical & service address used since 08 Jun 2016

Subflors Limited was registered on 02 Jun 1998 and issued an NZ business identifier of 9429037844868. The registered LTD company has been supervised by 3 directors: Paul James Dunn - an active director whose contract began on 02 Jun 1998,
Tracy Carolyn Sherson - an inactive director whose contract began on 01 Jun 2004 and was terminated on 28 Jan 2017,
Susan Michelle Dunn - an inactive director whose contract began on 02 Jun 1998 and was terminated on 20 Apr 2004.
According to BizDb's data (last updated on 24 Mar 2024), this company uses 1 address: 14 Viridian Lane, Greenhithe, Auckland, 0632 (type: registered, physical).
Up until 08 Jun 2016, Subflors Limited had been using 9-11 Lovell Court, Rosedale, Auckland as their physical address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Dunn, Paul James (a director) located at Greenhithe, Auckland postcode 0632.

Addresses

Previous addresses

Address: 9-11 Lovell Court, Rosedale, Auckland, 0632 New Zealand

Physical & registered address used from 31 Mar 2014 to 08 Jun 2016

Address: 9/11 Lovell Court, Rosedale, Auckland, 0632 New Zealand

Registered & physical address used from 05 Apr 2012 to 31 Mar 2014

Address: 9/11 Lovell Court, Albany, Auckland, 0632 New Zealand

Physical & registered address used from 08 Apr 2011 to 05 Apr 2012

Address: 44a Arran Road, Browns Bay, North Shore City New Zealand

Physical & registered address used from 06 Apr 2010 to 08 Apr 2011

Address: 44a Arran Road, Browns Bay, Auckland

Physical & registered address used from 05 Jul 2004 to 06 Apr 2010

Address: 2 Halder Place, Torbay, Auckland

Physical & registered address used from 14 Feb 2003 to 05 Jul 2004

Address: 2 Hadler Place, Torbay, Auckland

Physical & registered address used from 08 May 2002 to 14 Feb 2003

Address: 174 Stapleford Crescent, Browns Bay, Auckland

Registered address used from 12 Apr 2000 to 08 May 2002

Address: 174 Stapleford Crescent, Browns Bay, Auckland

Physical address used from 03 Jun 1998 to 08 May 2002

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 29 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Director Dunn, Paul James Greenhithe
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dunn, Paul James Torbay
Auckland
Individual Dunn, Paul James Browns Bay
North Shore City

New Zealand
Individual Sherson, Tracy Carolyn Browns Bay
North Shore City

New Zealand
Individual Dunn, Susan Michelle Browns Bay
Auckland
Director Tracy Carolyn Sherson Browns Bay
Auckland
0630
New Zealand
Individual Dunn, Paul James Torbay
Auckland
Individual Dunn, Susan Michelle Browns Bay
Auckland
Individual Sherson, Tracy Carolyn Browns Bay
Auckland
0630
New Zealand
Directors

Paul James Dunn - Director

Appointment date: 02 Jun 1998

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 30 May 2016


Tracy Carolyn Sherson - Director (Inactive)

Appointment date: 01 Jun 2004

Termination date: 28 Jan 2017

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 01 Oct 2012


Susan Michelle Dunn - Director (Inactive)

Appointment date: 02 Jun 1998

Termination date: 20 Apr 2004

Address: Browns Bay, Auckland,

Address used since 18 Jan 2003

Nearby companies

Just Floors Limited
14 Viridian Lane

Apple And Pear Limited
5 Viridian Lane

Sweet Homes 2016 Limited
18a Viridian Lane

Richard Howarth Solutions Limited
9 Viridian Lane

Strategy Planet Limited
22 Viridian Lane

W & G Daniels Limited
15 Kereru Grove