Shortcuts

Carpet Kingdom Limited

Type: NZ Limited Company (Ltd)
9429038762963
NZBN
612994
Company Number
Registered
Company Status
G421220
Industry classification code
Floor Covering Retailing
Industry classification description
Current address
312 Wilsons Road
Waltham
Christchurch New Zealand
Physical & service address used since 21 May 2008
31 Lydbrook Place
Otumoetai
Tauranga 3110
New Zealand
Registered address used since 28 Apr 2014

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).

Addresses

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

Contact info
64 3 3660070
27 Apr 2018 Phone
sales@carpetkingdom.co.nz
27 Apr 2018 Email
www.carpetkingdom.co.nz
27 Apr 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Lynch, Kay Christine Waltham
Christchurch
8023
New Zealand
Individual Coleman, Steven Peter Waltham
Christchurch
8023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Delore, Wendy Otahuna Valley
Christchurch
Individual Delore, Wendy Otahuna Valley
Christchurch
Individual Delore, Wendy Otahuna Valley
Christchurch
Individual Delore, Terrence Raymond Otahuna Valley
Christchurch
Individual Delore, Terrence Raymond Otahuna Valley
Christchurch
Individual Delore, Terrence Raymond Otahuna Valley
Christchurch
Individual Delore, Pauline Halswell
Christchurch
8025
New Zealand
Individual Coleman, Julie-ann South New Brighton
Christchurch
8062
New Zealand
Directors

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

Nearby companies

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

Similar companies