Bright Floors Limited, a registered company, was started on 19 May 2016. 9429042362104 is the NZBN it was issued. "Floor sanding" (business classification E324330) is how the company was categorised. The company has been supervised by 5 directors: Joao Fernando Silva Correa De Melo - an active director whose contract started on 02 May 2022,
Neil Allen - an inactive director whose contract started on 19 May 2016 and was terminated on 02 May 2022,
Coralie Maree Allen - an inactive director whose contract started on 01 May 2017 and was terminated on 02 May 2022,
Natalie Charmaine Allen - an inactive director whose contract started on 01 May 2017 and was terminated on 02 May 2022,
Diane Moodie - an inactive director whose contract started on 01 May 2017 and was terminated on 01 Apr 2018.
Last updated on 26 May 2025, BizDb's database contains detailed information about 1 address: 7 Sanctuary Point, Sunnyhills, Auckland, 2010 (category: registered, service).
Bright Floors Limited had been using 14 Maybole Drive, Flat Bush, Auckland as their registered address until 16 May 2022.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 51 shares (51 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 49 shares (49 per cent).
Other active addresses
Address #4: 12 Davita Place, Farm Cove, Auckland, 2012 New Zealand
Office & delivery address used from 29 Aug 2022
Address #5: 12 Davita Place, Farm Cove, Farm Cove, Auckland, 2012 New Zealand
Postal address used from 19 May 2023
Address #6: 7 Sanctuary Point, Sunnyhills, Auckland, 2010 New Zealand
Postal & office & delivery address used from 13 Jun 2024
Address #7: 7 Sanctuary Point, Sunnyhills, Auckland, 2010 New Zealand
Registered & service address used from 21 Jun 2024
Principal place of activity
12 Davita Place, Farm Cove, Auckland, 2012 New Zealand
Previous address
Address #1: 14 Maybole Drive, Flat Bush, Auckland, 2016 New Zealand
Registered & physical address used from 19 May 2016 to 16 May 2022
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 13 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 51 | |||
| Individual | Singh, Jagdish |
Mount Wellington Auckland 1062 New Zealand |
25 Feb 2025 - |
| Shares Allocation #2 Number of Shares: 49 | |||
| Individual | Silva Correa De Melo, Joao Fernando |
Sunnyhills Auckland 2010 New Zealand |
06 May 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | De Melo, Joao Fernando |
Farm Cove Auckland 2012 New Zealand |
02 May 2022 - 06 May 2022 |
| Individual | Allen, Neil |
Flat Bush Auckland 2016 New Zealand |
06 May 2022 - 06 May 2022 |
| Director | De Melo, Joao Fernando Silva Correa |
Farm Cove Auckland 2012 New Zealand |
06 May 2022 - 06 May 2022 |
| Individual | Allen, Neil |
Flat Bush Auckland 2016 New Zealand |
19 May 2016 - 02 May 2022 |
Joao Fernando Silva Correa De Melo - Director
Appointment date: 02 May 2022
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 13 Jun 2024
Address: Farm Cove, Auckland, 2012 New Zealand
Address used since 02 May 2022
Neil Allen - Director (Inactive)
Appointment date: 19 May 2016
Termination date: 02 May 2022
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 19 May 2016
Coralie Maree Allen - Director (Inactive)
Appointment date: 01 May 2017
Termination date: 02 May 2022
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 01 May 2017
Natalie Charmaine Allen - Director (Inactive)
Appointment date: 01 May 2017
Termination date: 02 May 2022
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 01 May 2017
Diane Moodie - Director (Inactive)
Appointment date: 01 May 2017
Termination date: 01 Apr 2018
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 01 May 2017
Emi Nz Limited
93 Gracechurch Drive
Claremont Rentals Limited
93c Gracechurch Drive
Tax Compliance Solutions Limited
93d Gracechurch Drive
Dynamic Futures Limited
90 Gracechurch Drive
Suvsimm Investments Limited
66 Cyril French Drive
Dean Property Investments Limited
5 Edzell Close
Evolution Floors Limited
17 Patrick Street
Flooring Aspex 2012 Limited
114 Union Road
Handy Sanders Floorsanding Limited
5 Knights Drive
Longview Wood Flooring Limited
3/7 Roslyn Rd
N.z Shotblasting And Grinding Limited
7 Cleary Road
Quality Timber Flooring Limited
115 Bleakhouse Road