Newflor Industries Limited, a registered company, was started on 08 Mar 1989. 9429039353887 is the NZ business number it was issued. "Floor covering wholesaling" (business classification F373120) is how the company was classified. This company has been run by 4 directors: Vincent Papesch - an active director whose contract started on 27 Apr 2012,
Mervyn Allen Gore - an inactive director whose contract started on 18 Mar 1989 and was terminated on 30 Apr 2012,
Marion Helen Dee - an inactive director whose contract started on 18 Mar 1989 and was terminated on 30 Apr 2012,
Raymond Daniel Dee - an inactive director whose contract started on 18 Mar 1989 and was terminated on 27 Apr 2012.
Last updated on 29 Apr 2024, BizDb's data contains detailed information about 1 address: Po Box 132326, Sylvia Park, Auckland, 1644 (type: postal, office).
Newflor Industries Limited had been using 201 Archers Rd, Takapuna, Auckland 9 as their registered address up to 19 Mar 2018.
A single entity owns all company shares (exactly 500000 shares) - Vp Trustees Limited - located at 1644, Penrose, Auckland.
Principal place of activity
16 Hugo Johnston Drive, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: 201 Archers Rd, Takapuna, Auckland 9 New Zealand
Registered address used from 27 Jun 1997 to 19 Mar 2018
Address #2: 201 Archers Road, Takapuna, Auckland New Zealand
Physical address used from 27 Jun 1997 to 19 Mar 2018
Basic Financial info
Total number of Shares: 500000
Annual return filing month: October
Annual return last filed: 26 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500000 | |||
Entity (NZ Limited Company) | Vp Trustees Limited Shareholder NZBN: 9429030675810 |
Penrose Auckland 1061 New Zealand |
13 May 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Echo Nominees Limited Shareholder NZBN: 9429037183523 Company Number: 1052980 |
30 Apr 2012 - 13 May 2012 | |
Individual | Gore, Mervyn Allen |
Waikowhai Auckland New Zealand |
08 Oct 2003 - 30 Apr 2012 |
Individual | Dee, Raymond Daniel |
Milford Auckland New Zealand |
08 Oct 2003 - 30 Apr 2012 |
Individual | Dee, Marion Helen |
Milford Auckland New Zealand |
08 Oct 2003 - 30 Apr 2012 |
Individual | Dee, Marion Helen |
Milford Auckland New Zealand |
08 Oct 2003 - 30 Apr 2012 |
Individual | Dee, Marion Helen |
Milford Auckland New Zealand |
08 Oct 2003 - 30 Apr 2012 |
Individual | Partridge, John David |
Glendowie |
08 Oct 2003 - 08 Oct 2003 |
Entity | Echo Nominees Limited Shareholder NZBN: 9429037183523 Company Number: 1052980 |
30 Apr 2012 - 13 May 2012 | |
Individual | Dee, Raymond Daniel |
Milford Auckland |
08 Oct 2003 - 30 Apr 2012 |
Individual | Dee, Raymond Daniel |
Milford Auckland |
08 Oct 2003 - 30 Apr 2012 |
Individual | Gore, Mervyn Allen |
Waikowhai Auckland New Zealand |
08 Oct 2003 - 30 Apr 2012 |
Vincent Papesch - Director
Appointment date: 27 Apr 2012
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 Apr 2016
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 18 Jun 2018
Mervyn Allen Gore - Director (Inactive)
Appointment date: 18 Mar 1989
Termination date: 30 Apr 2012
Address: Waikowhai, 1041 New Zealand
Address used since 18 Mar 1989
Marion Helen Dee - Director (Inactive)
Appointment date: 18 Mar 1989
Termination date: 30 Apr 2012
Address: Milford, Auckland, 0620 New Zealand
Address used since 18 Mar 1989
Raymond Daniel Dee - Director (Inactive)
Appointment date: 18 Mar 1989
Termination date: 27 Apr 2012
Address: Milford, Auckland, 0620 New Zealand
Address used since 18 Mar 1989
Laurie Family Trustee Limited
16 Hugo Johnston Drive
Vp Trustees Limited
16 Hugo Johnston Drive
Enprise Group Limited
16 Hugo Johnston Drive
Enprise Limited
16 Hugo Johnston Drive
Kilimanjaro Consulting Limited
16 Hugo Johnston Drive
Echo Nominees Limited
16 Hugo Johnston Drive
Advance Flooring Systems Limited
131 Captain Springs Road
Floorspace Limited
41 Morrin Road
Lifestyle Flooring Limited
19,nikau Road,
Newflor Distributors Limited
16 Hugo Johnston Drive
Real Value Imports Limited
19 Nikau Road
Spencer Group Limited
318 Church Street