Shortcuts

Flooring Solutions Limited

Type: NZ Limited Company (Ltd)
9429038842177
NZBN
590233
Company Number
Registered
Company Status
Current address
2 - 8 Heu Heu Street
Taupo 3351
New Zealand
Registered & physical & service address used since 01 Aug 2012

Flooring Solutions Limited, a registered company, was launched on 19 May 1993. 9429038842177 is the NZ business identifier it was issued. This company has been supervised by 2 directors: Wayne David Robinson - an active director whose contract started on 25 May 1993,
Barry Stephen - an inactive director whose contract started on 19 May 1993 and was terminated on 25 May 1993.
Last updated on 10 Apr 2024, the BizDb database contains detailed information about 1 address: 2 - 8 Heu Heu Street, Taupo, 3351 (type: registered, physical).
Flooring Solutions Limited had been using Mcelroy Dutt & Thomson, Level2, 161 Manukau Road, Epsom, Auckland as their physical address until 01 Aug 2012.
More names used by this company, as we established at BizDb, included: from 09 Jun 1993 to 19 Oct 2004 they were named A.1. Carpet & Vinyl Services Limited, from 19 May 1993 to 09 Jun 1993 they were named Pally Services Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 30 shares (30%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 70 shares (70%).

Addresses

Previous addresses

Address: Mcelroy Dutt & Thomson, Level2, 161 Manukau Road, Epsom, Auckland, 1023 New Zealand

Physical & registered address used from 21 Mar 2011 to 01 Aug 2012

Address: Mcelroy Dutt & Thomson, Level2, 161 Manukau Road, Epsom, Auckland 1023 New Zealand

Registered & physical address used from 23 Mar 2010 to 21 Mar 2011

Address: Mcelroy Dutt & Thomson, Level 2, 161 Manukau Road, Epsom, Auckland

Physical & registered address used from 18 Mar 2003 to 23 Mar 2010

Address: 7/177 Onewa Road, Birkenhead

Registered address used from 05 Jan 1998 to 18 Mar 2003

Address: 7/177 Onewa Road, Birkenhead, Auckland

Physical address used from 05 Jan 1998 to 05 Jan 1998

Address: 44 Connell Street, Blockhouse Bay, Auckland

Physical address used from 05 Jan 1998 to 18 Mar 2003

Address: 1 Windfall Grove, Greenhithe, Auckland

Registered address used from 18 Sep 1995 to 05 Jan 1998

Address: 82 Orewa Road, Birkenhead, Auckland

Registered address used from 08 Mar 1994 to 18 Sep 1995

Address: C/- Law Corporation Limited, 76 Anzac Avenue, Auckland

Registered address used from 31 May 1993 to 08 Mar 1994

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30
Individual Robinson, Gillian Kathryn 2 - 8 Heu Heu Street
Taupo
3351
New Zealand
Shares Allocation #2 Number of Shares: 70
Individual Robinson, Wayne David 2 - 8 Heu Heu Street
Taupo
3351
New Zealand
Directors

Wayne David Robinson - Director

Appointment date: 25 May 1993

Address: 2 - 8 Heu Heu Street, Taupo, 3351 New Zealand

Address used since 02 Mar 2023

Address: Rangatira Park, Taupo, 3330 New Zealand

Address used since 04 Jul 2018

Address: Wharewaka, Taupo, 3330 New Zealand

Address used since 25 May 2017


Barry Stephen - Director (Inactive)

Appointment date: 19 May 1993

Termination date: 25 May 1993

Address: Birkdale, Auckland,

Address used since 19 May 1993

Nearby companies

Auto-tow (2013) Limited
Level 1, Le Rew Building,

Raintech Limited
Level 1, Le Rew Building

Edgar Rae Limited
2 Heu Heu Street

Drought Investments (2010) Limited
2-8 Heu Heu Street

John Biel Painting & Decorating Limited
C/- Business Accounting Limited

Schroder Dough Limited
2-8 Heu Heu Street