Shortcuts

Win Flooring Limited

Type: NZ Limited Company (Ltd)
9429042307877
NZBN
5966828
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
G421210
Industry classification code
Carpet Retailing
Industry classification description
Current address
Unit 2, 80 Gargan Road
Tauriko
Tauranga 3171
New Zealand
Office address used since 21 Nov 2019
Unit2 80 Gargan Road,tauriko,
Tauranga 3110
New Zealand
Delivery & postal address used since 14 Jun 2022
115 Penetaka Heights
Pyes Pa
Tauranga 3112
New Zealand
Service & physical & registered address used since 27 Jun 2022

Win Flooring Limited was started on 21 Apr 2016 and issued an NZBN of 9429042307877. This registered LTD company has been managed by 4 directors: Wei Wang - an active director whose contract began on 29 Jul 2021,
Yan Zhang - an active director whose contract began on 01 Oct 2022,
Yan Zhang - an inactive director whose contract began on 17 Mar 2020 and was terminated on 29 Jul 2021,
Wei Wang - an inactive director whose contract began on 21 Apr 2016 and was terminated on 17 Jan 2021.
As stated in BizDb's information (updated on 16 May 2025), the company uses 9 addresess: 17 Ra Ora Drive, East Tamaki, Auckland, 2013 (registered address),
17 Ra Ora Drive, East Tamaki, Auckland, 2013 (service address),
8 Woodgers Way, Somerville, Auckland, 2014 (postal address),
8 Woodgers Way, Somerville, Auckland, 2014 (office address) among others.
Up to 23 Sep 2024, Win Flooring Limited had been using 8 Woodgers Way, Somerville, Auckland as their registered address.
BizDb identified former names for the company: from 19 Apr 2016 to 03 Jun 2017 they were called Win Start Investment Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 20 shares are held by 1 entity, namely:
Wang, Wei (a director) located at Somerville, Auckland postcode 2014.
Another group consists of 1 shareholder, holds 80% shares (exactly 80 shares) and includes
Zhang, Yan - located at Somerville, Auckland. Win Flooring Limited has been categorised as "Carpet retailing" (ANZSIC G421210).

Addresses

Other active addresses

Address #4: 115 Penetaka Heights, Pyes Pa, Tauranga, 3112 New Zealand

Shareregister address used from 20 Jan 2023

Address #5: 8 Woodgers Way, Somerville, Auckland, 2014 New Zealand

Shareregister address used from 09 Dec 2023

Address #6: 8 Woodgers Way, Somerville, Auckland, 2014 New Zealand

Service & registered address used from 18 Dec 2023

Address #7: 25a Andromeda Crescent, East Tamaki, Auckland, 2013 New Zealand

Service & registered address used from 17 May 2024

Address #8: 8 Woodgers Way, Somerville, Auckland, 2014 New Zealand

Delivery & office & postal address used from 07 Aug 2024

Address #9: 17 Ra Ora Drive, East Tamaki, Auckland, 2013 New Zealand

Service & registered address used from 23 Sep 2024

Principal place of activity

154j Harris Road, East Tamaki, Auckland, 2013 New Zealand


Previous addresses

Address #1: 8 Woodgers Way, Somerville, Auckland, 2014 New Zealand

Registered & service address used from 29 Jul 2024 to 23 Sep 2024

Address #2: Unit 2,80 Gargan Road, Tauriko, Tauranga, 3171 New Zealand

Registered & service address used from 30 Jan 2023 to 18 Dec 2023

Address #3: Unit2 80 Gargan Road,tauriko,, Tauranga, 3110 New Zealand

Physical address used from 22 Jun 2022 to 27 Jun 2022

Address #4: Unit2 80 Gargan Road,tauriko,, Tauranga, 3110 New Zealand

Registered address used from 27 Jul 2021 to 27 Jun 2022

Address #5: Unit2 80 Gargan Road,tauriko, Tauranga, 3110 New Zealand

Physical address used from 27 Jul 2021 to 22 Jun 2022

Address #6: 2/80 Gargan Road,tauriko,, Tauranga, 3110 New Zealand

Registered & physical address used from 26 Jul 2021 to 27 Jul 2021

Address #7: Unit3 80 Gargan Road,tauriko, Tauranga, 3110 New Zealand

Physical address used from 01 Aug 2019 to 26 Jul 2021

Address #8: 80 Gargan Road,tauriko,, Tauranga, 3110 New Zealand

Registered address used from 01 Aug 2019 to 26 Jul 2021

Address #9: 154j Harris Road, East Tamaki, Auckland, 2013 New Zealand

Physical address used from 29 Jul 2019 to 01 Aug 2019

Address #10: 80 Gargan Road,tauriko,, Tauranga, 3110 New Zealand

Physical address used from 27 Jun 2019 to 29 Jul 2019

Address #11: 154j Harris Road, East Tamaki, Auckland, 2013 New Zealand

Physical address used from 02 Nov 2018 to 27 Jun 2019

Address #12: 154j Harris Road, East Tamaki, Auckland, 2013 New Zealand

Registered address used from 02 Nov 2018 to 01 Aug 2019

Address #13: 2/98, Taurikura Dr Tauriko, Tautang, 3171 New Zealand

Physical & registered address used from 21 Sep 2018 to 02 Nov 2018

Address #14: 154j Harris Road, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 17 Apr 2018 to 21 Sep 2018

Address #15: Unit 2, 98 Taurikura Drive, Tauriko, Tauranga, 3110 New Zealand

Physical & registered address used from 14 Mar 2018 to 17 Apr 2018

Address #16: 154j Harris Road, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 20 Oct 2016 to 14 Mar 2018

Address #17: 73 Hebron Road, Waiake, Auckland, 0630 New Zealand

Registered & physical address used from 21 Apr 2016 to 20 Oct 2016

Contact info
64 7 5433888
21 Nov 2019 Phone
info@haimacarpet.co.nz
Email
info@winflooring.co.nz
Email
admin@winflooring.co.nz
07 May 2023 Email
info@pegasuscarpet.com
20 Jan 2023 Email
admin@winflooring.co.nz
15 Jun 2022 Email
www.peagsuscarpet.com
Website
www.haimacarpet.co.nz
Website
www.winflooring.co.nz
07 May 2023 Website
www.pegasuscarpet.com
20 Jan 2023 Website
www.winflooring.co.nz
15 Jun 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 07 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Director Wang, Wei Somerville
Auckland
2014
New Zealand
Shares Allocation #2 Number of Shares: 80
Individual Zhang, Yan Somerville
Auckland
2014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wang, Wei Pyes Pa
Tauranga
3112
New Zealand
Individual Wang, Wei Pyes Pa
Tauranga
3112
New Zealand
Individual Wang, Wei Pyes Pa
Tauranga
3112
New Zealand
Individual Zhang, Yan Pyes Pa
Tauranga
3112
New Zealand
Individual Zhang, Yan Pyes Pa
Tauranga
3112
New Zealand
Individual Wang, Wei Pyes Pa
Tauranga
3112
New Zealand
Individual Wang, Wei Tauranga
3171
New Zealand
Directors

Wei Wang - Director

Appointment date: 29 Jul 2021

Address: Somerville, Auckland, 2014 New Zealand

Address used since 22 Apr 2022

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 22 Apr 2022

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 29 Jul 2021


Yan Zhang - Director

Appointment date: 01 Oct 2022

Address: Somerville, Auckland, 2014 New Zealand

Address used since 09 May 2024

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 01 Oct 2022


Yan Zhang - Director (Inactive)

Appointment date: 17 Mar 2020

Termination date: 29 Jul 2021

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 17 Mar 2020


Wei Wang - Director (Inactive)

Appointment date: 21 Apr 2016

Termination date: 17 Jan 2021

Address: Tauriko, Tauranga, 3171 New Zealand

Address used since 21 Nov 2019

Address: Waiake, Auckland, 0630 New Zealand

Address used since 21 Apr 2016

Address: Tauriko, Tauranga, 3110 New Zealand

Address used since 06 Mar 2018

Address: Brookfield, Tauranga, 3110 New Zealand

Address used since 19 Jun 2019

Nearby companies

Pham Investments Limited
Block M 154-156 Harris Road

Sun Moon Star Nz Limited
154g Harris Road

Delight Motors Limited
Unit I/154, Harris Road

Spec 2 Development Limited
154-160 Harris Road

Great Ming Aluminium Windows Limited
Unit G 154-160 Harris Road

Best Choice Limited
166a Harris Road

Similar companies

Carpet Repairs Limited
129 Victoria Street

Floorsmart Limited
57b Cavendish Drive

Md13 Enterprises Limited
12 Findlay Street

Waihi Beach Flooring Limited
123a Apirana Ave

Worldwide Trading Limited
5b Bassant Avenue

Zjc Limited
16a Fenton Terrace