Tudor Flooring Co. Limited, a registered company, was incorporated on 05 Apr 1948. 9429040177052 is the NZBN it was issued. The company has been supervised by 3 directors: Kevin William Crisp - an active director whose contract began on 16 Jul 1986,
Shirley Irene Crisp - an active director whose contract began on 13 Jul 2004,
John Honeyfield - an inactive director whose contract began on 06 Mar 1993 and was terminated on 13 Jul 2004.
Updated on 03 Apr 2024, the BizDb database contains detailed information about 1 address: 223 Courtenay Street, New Plymouth, New Plymouth, 4312 (type: registered, physical).
Tudor Flooring Co. Limited had been using 43A Mangorei Road, Strandon, New Plymouth as their physical address until 11 Sep 2020.
Previous aliases for the company, as we managed to find at BizDb, included: from 17 Feb 1992 to 24 Oct 2006 they were called The Tudor Carpeting Company Limited, from 05 Apr 1948 to 17 Feb 1992 they were called Tudor Carpeting Co Ltd.
A total of 39000 shares are allotted to 2 shareholders (2 groups). The first group consists of 19500 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 19500 shares (50%).
Previous addresses
Address: 43a Mangorei Road, Strandon, New Plymouth, 4312 New Zealand
Physical & registered address used from 17 Apr 2012 to 11 Sep 2020
Address: Pricewaterhousecoopers, 54 Gill Street, New Plymouth New Zealand
Registered & physical address used from 18 Dec 2007 to 17 Apr 2012
Address: 28 Vivian Street, New Plymouth
Physical & registered address used from 28 May 1997 to 18 Dec 2007
Basic Financial info
Total number of Shares: 39000
Annual return filing month: March
Annual return last filed: 13 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 19500 | |||
Individual | Crisp, Kevin William |
Fitzroy New Plymouth 4312 New Zealand |
05 Apr 1948 - |
Shares Allocation #2 Number of Shares: 19500 | |||
Individual | Crisp, Shirley Irene |
Fitzroy New Plymouth 4312 New Zealand |
05 Apr 1948 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Honeyfield, Alison Joan |
New Plymouth |
05 Apr 1948 - 31 Mar 2005 |
Individual | Honeyfield, John |
New Plymouth |
05 Apr 1948 - 31 Mar 2005 |
Kevin William Crisp - Director
Appointment date: 16 Jul 1986
Address: Fitzroy, New Plymouth, 4312 New Zealand
Address used since 19 Aug 2020
Address: Fitzroy, New Plymouth, 4312 New Zealand
Address used since 15 Mar 2016
Shirley Irene Crisp - Director
Appointment date: 13 Jul 2004
Address: Fitzroy, New Plymouth, 4312 New Zealand
Address used since 19 Aug 2020
Address: Fitzroy, New Plymouth, 4312 New Zealand
Address used since 15 Mar 2016
John Honeyfield - Director (Inactive)
Appointment date: 06 Mar 1993
Termination date: 13 Jul 2004
Address: New Plymouth,
Address used since 06 Mar 1993
Braemar Motel Limited
43a Mangorei Road
Mangorei Taxation Limited
43 A Mangorei Road
Yao And Hao Holdings Limited
43a Mangorei Road
Reker Investments Limited
7 Valintine Place
Dave's Offshore Services Limited
15a Leatham Avenue
Dtm Global Group Limited
3/17 Leatham Avenue