David Watkins Flooring Limited was started on 02 Jun 1995 and issued a New Zealand Business Number of 9429038466670. The registered LTD company has been supervised by 3 directors: Andrew David Watkins - an active director whose contract started on 01 Jul 2000,
Joan Catherine Watkins - an inactive director whose contract started on 02 Jun 1995 and was terminated on 02 Dec 2016,
Graeme David Watkins - an inactive director whose contract started on 02 Jun 1995 and was terminated on 25 Jun 2000.
As stated in our data (last updated on 21 Apr 2024), the company registered 3 addresses: 239 Annex Road, Middleton, Christchurch, 8024 (physical address),
239 Annex Road, Middleton, Christchurch, 8024 (service address),
239 Annex Road, Middleton, Christchurch, 8024 (registered address),
Po Box 31005, Ilam, Christchurch, 8444 (postal address) among others.
Up to 10 Oct 2019, David Watkins Flooring Limited had been using L3, 134 Oxford Terrace, Christchurch as their registered address.
A total of 100000 shares are issued to 1 group (2 shareholders in total). As far as the first group is concerned, 100000 shares are held by 2 entities, namely:
Watkins, Kathryn Anne (an individual) located at Harewood, Christchurch postcode 8051,
Watkins, Andrew David (an individual) located at Harewood, Christchurch postcode 8051. David Watkins Flooring Limited is categorised as "Floor covering retailing" (ANZSIC G421220).
Principal place of activity
239 Annex Road, Middleton, Christchurch, 8024 New Zealand
Previous addresses
Address #1: L3, 134 Oxford Terrace, Christchurch, 8011 New Zealand
Registered & physical address used from 06 Aug 2018 to 10 Oct 2019
Address #2: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 03 Nov 2015 to 06 Aug 2018
Address #3: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 28 Nov 2013 to 03 Nov 2015
Address #4: Level 1 The Antarctic Attraction, 38 Orchard Road, Christchurch, 8053 New Zealand
Physical & registered address used from 01 May 2012 to 28 Nov 2013
Address #5: Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8011 New Zealand
Physical & registered address used from 02 Aug 2010 to 01 May 2012
Address #6: C/-grant Thornton New Zealand Ltd, Level 9 Anthony Harper Building, 47 Cathedral Square, Christchurch New Zealand
Registered & physical address used from 07 May 2010 to 02 Aug 2010
Address #7: C/- Grant Thornton (chch) Ltd, 9th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch
Physical & registered address used from 29 Apr 2002 to 07 May 2010
Address #8: C/-grant Thornton, 47 Cathedral Square, Christchurch
Registered & physical address used from 02 Jun 1995 to 29 Apr 2002
Basic Financial info
Total number of Shares: 100000
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Individual | Watkins, Kathryn Anne |
Harewood Christchurch 8051 New Zealand |
13 Dec 2016 - |
Individual | Watkins, Andrew David |
Harewood Christchurch 8051 New Zealand |
02 Jun 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Keenan, Timothy James |
Ilam Christchurch 8053 New Zealand |
02 Jun 1995 - 20 Oct 2021 |
Individual | Watkins, Kate |
Harewood Christchurch 8051 New Zealand |
02 Jun 1995 - 13 Dec 2016 |
Individual | Watkins, Joan Catherine |
Fendalton Christchurch 8041 New Zealand |
02 Jun 1995 - 13 Dec 2016 |
Andrew David Watkins - Director
Appointment date: 01 Jul 2000
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 23 Oct 2015
Joan Catherine Watkins - Director (Inactive)
Appointment date: 02 Jun 1995
Termination date: 02 Dec 2016
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 30 Apr 2010
Graeme David Watkins - Director (Inactive)
Appointment date: 02 Jun 1995
Termination date: 25 Jun 2000
Address: Christchurch,
Address used since 02 Jun 1995
French Bakery Limited
L3, 134 Oxford Terrace
Bunny Finance Limited
L3, 134 Oxford Terrace
Close Quarters Holdings Limited
L3, 134 Oxford Terrace
Taoco Nz Limited
L3, 134 Oxford Terrace
Safe Site Essentials Limited
L3, 134 Oxford Terrace
James Milne Holdings Limited
L3, 134 Oxford Terrace
Canterbury Carpet Company Limited
314 St Asaph Street
Carpet Kingdom Limited
49 Ferry Road
Eulux Flooring Limited
69 Gasson St
Flooring Specialists Limited
260 Cashel Street
Nicholls Syndicate Limited
Level 1, 79 Cambridge Street
The Flooring Warehouse Limited
Pricewaterhousecoopers