Shortcuts

Flooring Wholesale Limited

Type: NZ Limited Company (Ltd)
9429037924218
NZBN
891915
Company Number
Registered
Company Status
69488587
GST Number
Current address
9 Industry Road
Penrose
Auckland New Zealand
Physical & service address used since 10 Jun 2009
9 Industry Road
Penrose
Auckland 1061
New Zealand
Registered address used since 16 May 2011
9 Industry Road
Penrose
Auckland 1061
New Zealand
Office & delivery address used since 06 May 2021

Flooring Wholesale Limited, a registered company, was registered on 27 Jan 1998. 9429037924218 is the NZ business number it was issued. This company has been run by 8 directors: Marcus Keith Kearns - an active director whose contract started on 27 Jan 1998,
Wendy Maree Kearns - an active director whose contract started on 01 Jan 2019,
Timothy Hallam White - an inactive director whose contract started on 01 Jan 2019 and was terminated on 12 Nov 2021,
Douglas David Borne - an inactive director whose contract started on 01 Jan 2019 and was terminated on 09 Jul 2019,
Wendy Maree Kearns - an inactive director whose contract started on 13 Jul 2012 and was terminated on 01 Apr 2018.
Updated on 04 Apr 2024, the BizDb data contains detailed information about 1 address: 9 Industry Road, Penrose, Auckland, 1061 (types include: office, delivery).
Flooring Wholesale Limited had been using 20 Industry Road, Penrose, Auckland as their physical address up to 10 Jun 2009.
Past names used by this company, as we found at BizDb, included: from 27 Jan 1998 to 31 Mar 1998 they were called Carpet Mill Accessories Limited.
A total of 80000 shares are allotted to 6 shareholders (4 groups). The first group is comprised of 1 share (0%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 672 shares (0.84%). Lastly we have the third share allocation (66528 shares 83.16%) made up of 2 entities.

Addresses

Other active addresses

Address #4: Po Box 112 027, Penrose, Auckland, 1642 New Zealand

Postal address used from 06 May 2021

Principal place of activity

9 Industry Road, Penrose, Auckland, 1061 New Zealand


Previous addresses

Address #1: 20 Industry Road, Penrose, Auckland

Physical address used from 09 Jun 2003 to 10 Jun 2009

Address #2: 16 Industry Road, Penrose, Auckland New Zealand

Registered address used from 13 Apr 2000 to 16 May 2011

Address #3: 16 Industry Road, Penrose, Auckland

Registered address used from 12 Apr 2000 to 13 Apr 2000

Address #4: 16 Industry Road, Penrose, Auckland

Physical address used from 27 Jan 1998 to 09 Jun 2003

Contact info
64 09 5250652
06 May 2021 Phone
wendy.kearns@fwl.co.nz
Email
www.lookfloors.co.nz
06 May 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 80000

Annual return filing month: May

Annual return last filed: 08 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Kearns, Wendy Maree Rd 2
Waitati
9085
New Zealand
Shares Allocation #2 Number of Shares: 672
Individual Kearns, Marcus Keith Wattle Downs
Auckland
2103
New Zealand
Shares Allocation #3 Number of Shares: 66528
Individual Chamoun, Danielle Wattle Downs
Auckland
2103
New Zealand
Individual Kearns, Marcus Keith Wattle Downs
Auckland
2103
New Zealand
Shares Allocation #4 Number of Shares: 12799
Individual Worsnop, Michael Auckland Central
Auckland
1010
New Zealand
Individual Kearns, Wendy Maree Rd 2
Waitati
9085
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual French, Derek Thomas Northcote
Auckland

New Zealand
Entity Tree Light Investments Limited
Shareholder NZBN: 9429046717023
Company Number: 6802333
Individual Worsnop, Michael Charles Devonport
Auckland
0624
New Zealand
Entity Tree Light Investments Limited
Shareholder NZBN: 9429046717023
Company Number: 6802333
188 Quay Street
Auckland
1010
New Zealand
Individual Cooper, Noelene Ann Rd2 Drury
Auckland

New Zealand
Directors

Marcus Keith Kearns - Director

Appointment date: 27 Jan 1998

Address: Wattle Downs, Auckland, 2103 New Zealand

Address used since 13 Apr 2018

Address: Wattle Downs, Auckland, 2103 New Zealand

Address used since 18 Nov 2016


Wendy Maree Kearns - Director

Appointment date: 01 Jan 2019

Address: Rd 2, Waitati, 9085 New Zealand

Address used since 08 May 2023

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 01 Jan 2019


Timothy Hallam White - Director (Inactive)

Appointment date: 01 Jan 2019

Termination date: 12 Nov 2021

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 01 Jan 2019


Douglas David Borne - Director (Inactive)

Appointment date: 01 Jan 2019

Termination date: 09 Jul 2019

Address: Westmere, Auckland, 1022 New Zealand

Address used since 01 Jan 2019


Wendy Maree Kearns - Director (Inactive)

Appointment date: 13 Jul 2012

Termination date: 01 Apr 2018

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 20 Jan 2017


Wendy Maree Kearns - Director (Inactive)

Appointment date: 23 Feb 2012

Termination date: 13 Jul 2012

Address: Rd 2, Drury, 2578 New Zealand

Address used since 23 Feb 2012


Noelene Ann Cooper - Director (Inactive)

Appointment date: 27 Jan 1998

Termination date: 20 Jun 2012

Address: Drury, Auckland,

Address used since 13 Feb 2006


Derek Thomas French - Director (Inactive)

Appointment date: 27 Jan 1998

Termination date: 06 May 2011

Address: Northcote, Auckland,

Address used since 20 Aug 2008

Nearby companies

Dnm Properties Limited
9 Industry Road

Waterco (nz) Limited
7 Industry Road

Swimart (nz) Limited
7 Industry Road

Allnex New Zealand Limited
14 Industry Road, Penrose

One Smart Panel & Paint Limited
5/431 Church St East

Toyoda Specs Limited
4-431 Church Street East