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 12 Apr 2024), the company uses 1 address: C/- The Icehouse, Level 4 The Textile Centre,, 117 St Georges Bay Road, Parnell, Auckland, 1052 (types include: registered, physical).
Up until 01 Mar 2021, Wood Appeal Flooring (2015) Limited had been using 4 Juniper Road, Sunnynook, Auckland as their physical 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).
Principal place of activity
100 Braemar Road, Castor Bay, Auckland, 0620 New Zealand
Previous addresses
Address #1: 4 Juniper Road, Sunnynook, Auckland, 0620 New Zealand
Physical & registered address used from 28 Feb 2017 to 01 Mar 2021
Address #2: 7 Windsor Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 07 Oct 2015 to 28 Feb 2017
Address #3: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 28 Sep 2015 to 07 Oct 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 12 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
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 |
08 Jul 2022 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Clarke, Sarah |
Castor Bay Auckland 0620 New Zealand |
08 Jul 2022 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Clarke, Jason Melvyn |
Castor Bay Auckland 0620 New Zealand |
28 Sep 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Blanchard, David John |
Rd 3 Albany 0793 New Zealand |
28 Sep 2015 - 26 Oct 2017 |
Director | David John Blanchard |
Rd 3 Albany 0793 New Zealand |
28 Sep 2015 - 26 Oct 2017 |
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
M & Y Haruna Co Limited
70a Sycamore Drive
Dave & Knomes Limited
58 Sycamore Drive
Dk Rigging And Maintenance Limited
58 Sycamore Drive
Matchbox 2000 Productions Limited
46a Sycamore Drive
Sparkle Trading Limited
12 Juniper Road
Sai Partners Limited
12 Sequoia Place
Carpets On Line Limited
50 Marywil Crescent
Classics Connex Limited
5b Olwyn Place
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