Shortcuts

Wood Appeal Flooring (2015) Limited

Type: NZ Limited Company (Ltd)
9429041995983
NZBN
5815896
Company Number
Registered
Company Status
G421220
Industry classification code
Floor Covering Retailing
Industry classification description
Current address
100 Braemar Road
Castor Bay
Auckland 0620
New Zealand
Postal & office & delivery address used since 05 Feb 2020
C/- The Icehouse, Level 4 The Textile Centre,
117 St Georges Bay Road, Parnell
Auckland 1052
New Zealand
Physical address used since 01 Mar 2021
1d, 14 Jervois Road
Ponsonby
Auckland 1011
New Zealand
Registered & service address used since 01 Nov 2024

Wood Appeal Flooring (2015) Limited was started on 28 Sep 2015 and issued an NZ business identifier of 9429041995983. The registered LTD company has been supervised by 2 directors: Jason Melvyn Clarke - an active director whose contract began on 28 Sep 2015,
David John Blanchard - an inactive director whose contract began on 28 Sep 2015 and was terminated on 31 Mar 2016.
As stated in our data (last updated on 18 May 2025), the company uses 1 address: 1D, 14 Jervois Road, Ponsonby, Auckland, 1011 (types include: registered, service).
Up until 01 Nov 2024, Wood Appeal Flooring (2015) Limited had been using C/- The Icehouse, Level 4 The Textile Centre,, 117 St Georges Bay Road, Parnell, Auckland as their registered address.
BizDb found former names used by the company: from 24 Sep 2015 to 06 Oct 2015 they were named D and J Enterprises Limited.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 98 shares are held by 1 entity, namely:
Jsz Trustee Limited (an entity) located at 117 St Georges Bay Road, Parnell, Auckland postcode 1052.
The 2nd group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Clarke, Sarah - located at Castor Bay, Auckland.
The 3rd share allotment (1 share, 1%) belongs to 1 entity, namely:
Clarke, Jason Melvyn, located at Castor Bay, Auckland (a director). Wood Appeal Flooring (2015) Limited was classified as "Floor covering retailing" (business classification G421220).

Addresses

Principal place of activity

100 Braemar Road, Castor Bay, Auckland, 0620 New Zealand


Previous addresses

Address #1: C/- The Icehouse, Level 4 The Textile Centre,, 117 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand

Registered & service address used from 01 Mar 2021 to 01 Nov 2024

Address #2: 4 Juniper Road, Sunnynook, Auckland, 0620 New Zealand

Physical & registered address used from 28 Feb 2017 to 01 Mar 2021

Address #3: 7 Windsor Street, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 07 Oct 2015 to 28 Feb 2017

Address #4: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand

Registered & physical address used from 28 Sep 2015 to 07 Oct 2015

Contact info
64 27 6182575
03 Feb 2019 Phone
jason@woodappeal.co.nz
05 Feb 2020 nzbn-reserved-invoice-email-address-purpose
jason@woodappeal.co.nz
03 Feb 2019 Email
woodappealflooring.co.nz
03 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 21 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Entity (NZ Limited Company) Jsz Trustee Limited
Shareholder NZBN: 9429031631983
117 St Georges Bay Road, Parnell
Auckland
1052
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Clarke, Sarah Castor Bay
Auckland
0620
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Clarke, Jason Melvyn Castor Bay
Auckland
0620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Blanchard, David John Rd 3
Albany
0793
New Zealand
Director David John Blanchard Rd 3
Albany
0793
New Zealand
Directors

Jason Melvyn Clarke - Director

Appointment date: 28 Sep 2015

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 24 Jan 2020

Address: Sunnynook, Auckland, 0620 New Zealand

Address used since 28 Sep 2015


David John Blanchard - Director (Inactive)

Appointment date: 28 Sep 2015

Termination date: 31 Mar 2016

Address: Rd 3, Albany, 0793 New Zealand

Address used since 28 Sep 2015

Nearby companies
Similar companies

Classics Connex Limited
5b Olwyn Place

Floor City Limited
1/13 Hart Road

Flooring Distribution Centre Limited
Level 1 445 Lake Road

Gurbani Nz Limited
16a Link Drive

Source Mondial Nz Limited
17 Kitchener Road

Tradefloor Limited
26 Crestview Place