Shortcuts

Altype Flooring Limited

Type: NZ Limited Company (Ltd)
9429040537030
NZBN
87563
Company Number
Registered
Company Status
Current address
Level 1, 320 Ti Rakau Drive
East Tamaki
Auckland New Zealand
Service & physical address used since 17 Mar 2008
9 Edgewater Place
Whangarei 0173
New Zealand
Registered address used since 22 Dec 2020

Altype Flooring Limited, a registered company, was launched on 13 Jun 1973. 9429040537030 is the business number it was issued. This company has been run by 2 directors: Steven Hartley - an active director whose contract started on 15 Oct 1987,
Sandra Kay Hartley - an active director whose contract started on 14 Apr 1998.
Last updated on 26 Feb 2024, our data contains detailed information about 1 address: 9 Edgewater Place, Whangarei, 0173 (type: registered, physical).
Altype Flooring Limited had been using 27A Paparoa Road, Cockle Bay, Auckland as their registered address up to 22 Dec 2020.
Past names for this company, as we established at BizDb, included: from 13 Jun 1973 to 04 Mar 1986 they were named Langcliffe Holdings Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 999 shares (99.9%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (0.1%).

Addresses

Previous addresses

Address #1: 27a Paparoa Road, Cockle Bay, Auckland, 2014 New Zealand

Registered address used from 10 Jun 2020 to 22 Dec 2020

Address #2: Level 1 Building 5, 15 Accent Drive, East Tamaki

Physical address used from 20 Jan 2006 to 17 Mar 2008

Address #3: 331 West Road, Brookby R D 1, Manurewa, Auckland

Physical address used from 05 Sep 2000 to 05 Sep 2000

Address #4: Corbett Carter Ltd, 1st Floor, 230 Great South Rd, Hunters Corner, Papatoetoe, Auckland

Physical address used from 05 Sep 2000 to 20 Jan 2006

Address #5: 331 West Road, Brookby R D 1, Manurewa, Auckland New Zealand

Registered address used from 14 Apr 1995 to 10 Jun 2020

Address #6: Johnson Cairns, 6/9 Milford Rd, Milford, Auckland

Registered address used from 14 Apr 1995 to 14 Apr 1995

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 20 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 999
Individual Hartley, Steven Whangarei
0173
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Hartley, Sandra Kay Whangarei
0173
New Zealand
Directors

Steven Hartley - Director

Appointment date: 15 Oct 1987

Address: Whangarei, 0173 New Zealand

Address used since 14 Dec 2020

Address: Rd 1, Manurewa, 2576 New Zealand

Address used since 15 Mar 2010

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 02 Jun 2020


Sandra Kay Hartley - Director

Appointment date: 14 Apr 1998

Address: Whangarei, 0173 New Zealand

Address used since 14 Dec 2020

Address: Rd 1, Manurewa, 2576 New Zealand

Address used since 15 Mar 2010

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 02 Jun 2020

Nearby companies

Ngarongoa Limited
76 Sutton Road

Wlc Investments Limited
182 Fitzpatrick Road

I Sign It Limited
182 Fitzpatrick Road

I Source It Limited
182 Fitzpatrick Road

Wal Products Limited
182 Fitzpatrick Road

Equiconnect Limited
75 Sutton Road