Flooring Specialists Limited was started on 16 Jan 1996 and issued an NZ business number of 9429038403019. The registered LTD company has been managed by 4 directors: Lewis Stephen Tibbotts - an active director whose contract began on 15 Aug 1997,
Anne Marie Walsh - an active director whose contract began on 01 Dec 2003,
Ralph David Watts - an inactive director whose contract began on 16 Jan 1996 and was terminated on 15 Aug 1997,
Lewis Stephen Tibbotts - an inactive director whose contract began on 16 Jan 1996 and was terminated on 14 Mar 1996.
As stated in our database (last updated on 02 Apr 2024), the company uses 3 addresses: 186 Clifton Terrace, Clifton, Christchurch, 8081 (physical address),
186 Clifton Terrace, Clifton, Christchurch, 8081 (service address),
186 Clifton Terrace, Clifton, Christchurch, 8081 (postal address),
186 Clifton Terrace, Clifton, Christchurch, 8081 (office address) among others.
Up to 06 Oct 2022, Flooring Specialists Limited had been using 96 Shands Road, Christchurch as their physical address.
A total of 100 shares are allotted to 0 groups (0 shareholders in total). Flooring Specialists Limited has been categorised as "Floor covering retailing" (ANZSIC G421220).
Principal place of activity
186 Clifton Terrace, Clifton, Christchurch, 8081 New Zealand
Previous addresses
Address #1: 96 Shands Road, Christchurch, 8042 New Zealand
Physical address used from 04 Oct 2022 to 06 Oct 2022
Address #2: Level 1, Bradley Nuttall House, 79 Cambridge Terrace, Christchurch New Zealand
Registered address used from 19 Sep 2008 to 16 Sep 2011
Address #3: Polson Higgs, Level 6, Clarendon Tower, Cnr Worcester St & Oxford Tce, Christchurch
Registered address used from 09 Jun 2006 to 19 Sep 2008
Address #4: 310 Cashel Stree, Christchurch New Zealand
Physical address used from 27 Jan 2004 to 04 Oct 2022
Address #5: 310 Cashel Street, Christchurch
Physical address used from 02 Sep 2003 to 27 Jan 2004
Address #6: Polson Higgs & Co, Level 6 Clarendon, Tower, Cnr Worcester St & Oxford Tce, Christchurch
Registered address used from 04 Oct 2002 to 09 Jun 2006
Address #7: 260 Cashel Street, Christchurch
Physical address used from 04 Oct 2002 to 02 Sep 2003
Address #8: Polson Higgs & Co, Level 6, Claredon, Tower, Cnr Worchester Str & Oxford Tce, Christchurch
Registered address used from 02 Oct 2002 to 04 Oct 2002
Address #9: C/-peter Blacklaws, Chartered Accountant, Level 1, 85 Riccarton Road, Christchurch
Registered address used from 15 Oct 1999 to 02 Oct 2002
Address #10: C/-peter Blacklaws, Chartered Accountant, Level 1, 85 Riccarton Road, Christchurch
Physical address used from 16 Jan 1996 to 04 Oct 2002
Address #11: Polson Higgs & Co, Level 6, Claredon, Tower, Cnr Worcester Str & Oxford, Tce, Christchurch
Physical address used from 16 Jan 1996 to 16 Jan 1996
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 14 Sep 2023
Country of origin: NZ
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tibbotts, Lewis Stephen |
Sumner Christchurch New Zealand |
20 Jan 2004 - 20 Jan 2004 |
Individual | Walsh, Anne Marie |
Sumner Christchurch New Zealand |
20 Jan 2004 - 20 Jan 2004 |
Individual | Tibbotts, Lewis Stephen |
Sumner Christchurch |
20 Jan 2004 - 20 Jan 2004 |
Individual | Walsh, Anne Marie |
Sumner Christchurch |
20 Jan 2004 - 20 Jan 2004 |
Lewis Stephen Tibbotts - Director
Appointment date: 15 Aug 1997
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 02 Sep 2015
Anne Marie Walsh - Director
Appointment date: 01 Dec 2003
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 02 Sep 2015
Ralph David Watts - Director (Inactive)
Appointment date: 16 Jan 1996
Termination date: 15 Aug 1997
Address: Rangiora,
Address used since 16 Jan 1996
Lewis Stephen Tibbotts - Director (Inactive)
Appointment date: 16 Jan 1996
Termination date: 14 Mar 1996
Address: Hirley, Christchurch,
Address used since 16 Jan 1996
Sj 2023 Limited
217 Lichfield Street
Elim Church Christchurch City Trust
285 Cashel Street
Hope 4 Life Christchurch Trust
285 Cashel Street
Tracktion Motorcycles Limited
297 Cashel Street
Opi Limited
305 Cashel Street
Oakleys Plumbing Supplies Limited
305 Cashel Street
Canterbury Carpet Company Limited
314 St Asaph Street
Carpet Kingdom Limited
49 Ferry Road
David Watkins Flooring Limited
C/-grant Thornton
Eulux Flooring Limited
69 Gasson St
Home Insulation Christchurch Limited
476 St Asaph Street
Nicholls Syndicate Limited
Level 1, 79 Cambridge Street