Carpet Kingdom Limited was incorporated on 31 Mar 1993 and issued a number of 9429038762963. This registered LTD company has been run by 3 directors: Steven Peter Coleman - an active director whose contract started on 22 Oct 2013,
Wendy Robyn Delore - an inactive director whose contract started on 31 Mar 1993 and was terminated on 31 Mar 2023,
Terrence Raymond Delore - an inactive director whose contract started on 31 Mar 1993 and was terminated on 31 Mar 2023.
According to our database (updated on 20 Mar 2024), the company registered 3 addresses: 312 Wilsons Road, Waltham, Christchurch, 8023 (office address),
31 Lydbrook Place, Otumoetai, Tauranga, 3110 (registered address),
312 Wilsons Road, Waltham, Christchurch (physical address),
312 Wilsons Road, Waltham, Christchurch (service address) among others.
Until 28 Apr 2014, Carpet Kingdom Limited had been using 312 Wilsons Road, Waltham, Christchurch as their registered address.
BizDb identified more names used by the company: from 31 Mar 1993 to 05 Dec 1995 they were called Terry's Flooring Specialists Limited.
A total of 1000 shares are allocated to 1 group (2 shareholders in total). When considering the first group, 1000 shares are held by 2 entities, namely:
Lynch, Kay Christine (an individual) located at Waltham, Christchurch postcode 8023,
Coleman, Steven Peter (an individual) located at Waltham, Christchurch postcode 8023. Carpet Kingdom Limited is categorised as "Floor covering retailing" (business classification G421220).
Principal place of activity
312 Wilsons Road, Waltham, Christchurch, 8023 New Zealand
Previous addresses
Address #1: 312 Wilsons Road, Waltham, Christchurch New Zealand
Registered address used from 21 May 2008 to 28 Apr 2014
Address #2: 312 Wilson Road, Woolston, Christchurch
Registered address used from 31 May 2002 to 21 May 2008
Address #3: Accounting Solutions Limited, Level 2, 49 Ferry Road, Christchurch
Registered address used from 14 Apr 2000 to 31 May 2002
Address #4: 49 Ferry Road, Christchurch
Registered address used from 10 May 1999 to 14 Apr 2000
Address #5: Colin Prebble And Co, 69 Durham Street, Christchurch
Registered address used from 29 May 1998 to 10 May 1999
Address #6: 312 Wilsons Road, Woolston, Christchurch
Physical address used from 03 Feb 1998 to 21 May 2008
Address #7: 62 Sparks Road, Christchurch
Registered address used from 02 Aug 1993 to 29 May 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 14 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Lynch, Kay Christine |
Waltham Christchurch 8023 New Zealand |
23 Feb 2017 - |
Individual | Coleman, Steven Peter |
Waltham Christchurch 8023 New Zealand |
15 Apr 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Delore, Wendy |
Otahuna Valley Christchurch |
31 Mar 1993 - 14 Apr 2023 |
Individual | Delore, Wendy |
Otahuna Valley Christchurch |
31 Mar 1993 - 14 Apr 2023 |
Individual | Delore, Wendy |
Otahuna Valley Christchurch |
31 Mar 1993 - 14 Apr 2023 |
Individual | Delore, Terrence Raymond |
Otahuna Valley Christchurch |
31 Mar 1993 - 14 Apr 2023 |
Individual | Delore, Terrence Raymond |
Otahuna Valley Christchurch |
31 Mar 1993 - 14 Apr 2023 |
Individual | Delore, Terrence Raymond |
Otahuna Valley Christchurch |
31 Mar 1993 - 14 Apr 2023 |
Individual | Delore, Pauline |
Halswell Christchurch 8025 New Zealand |
05 Feb 2010 - 14 Apr 2023 |
Individual | Coleman, Julie-ann |
South New Brighton Christchurch 8062 New Zealand |
15 Apr 2014 - 23 Feb 2017 |
Steven Peter Coleman - Director
Appointment date: 22 Oct 2013
Address: Waltham, Christchurch, 8023 New Zealand
Address used since 23 Feb 2022
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 27 May 2021
Address: South New Brighton, Christchurch, 8062 New Zealand
Address used since 22 Oct 2013
Wendy Robyn Delore - Director (Inactive)
Appointment date: 31 Mar 1993
Termination date: 31 Mar 2023
Address: R D 2, Tai Tapu, Christchurch, 7672 New Zealand
Address used since 10 Nov 2010
Terrence Raymond Delore - Director (Inactive)
Appointment date: 31 Mar 1993
Termination date: 31 Mar 2023
Address: R D 2, Tai Tapu, Christchurch, 7672 New Zealand
Address used since 10 Nov 2010
Blackfish Design Limited
31 Lydbrook Place
Biz Accounting Solutions Limited
31 Lydbrook Place
Brimuz Holdings Limited
31 Lydbrook Place
Fleet Cars Limited
31 Lydbrook Place
Gazelle Limited
31 Lydbrook Place
Beta Motels Limited
31 Lydbrook Place
Carpets Rotorua Limited
13 Mclean Street
Choices Flooring Tauranga Limited
33 Burrows Street
Ferris Flooring Limited
55 Eighth Avenue
Gerrand Floorings Limited
Kpmg
Greig & Esterman (2015) Limited
97 Edgecumbe Road
Pilot Services (2009) Limited
58b Esk Street