Epoxy Flooring Limited, a registered company, was started on 22 Jun 2017. 9429046203021 is the NZBN it was issued. "Floor covering laying nec" (ANZSIC E324320) is how the company has been categorised. The company has been supervised by 3 directors: Timothy Endersby - an active director whose contract began on 22 Jun 2017,
Liana Gardner - an active director whose contract began on 01 Apr 2024,
Liana Maree Gardner - an inactive director whose contract began on 01 Jun 2018 and was terminated on 01 Apr 2019.
Updated on 09 May 2025, the BizDb database contains detailed information about 4 addresses this company registered, namely: 132 Waikoukou Valley Road, Rd 2, Waimauku, 0882 (registered address),
132 Waikoukou Valley Road, Rd 2, Waimauku, 0882 (service address),
Flat 5, 73 Morrin Road, Saint Johns, Auckland, 1072 (office address),
67C Long Drive, St Heliers, Auckland, 1071 (registered address) among others.
Epoxy Flooring Limited had been using 55 Shortland Street, Auckland Central, Auckland as their registered address until 22 May 2023.
Previous aliases used by this company, as we identified at BizDb, included: from 20 Mar 2018 to 09 Jul 2018 they were named E & G Property & Marine Services Limited, from 21 Jun 2017 to 20 Mar 2018 they were named Far North Deck Restoration & Property Maintenance Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 500 shares (50 per cent).
Other active addresses
Address #4: 132 Waikoukou Valley Road, Rd 2, Waimauku, 0882 New Zealand
Registered & service address used from 11 Dec 2024
Principal place of activity
161 Foreshore Road, Rd 1, Kaitaia, 0481 New Zealand
Previous addresses
Address #1: 55 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 17 Nov 2021 to 22 May 2023
Address #2: Suite 6, 10 Canaveral Drive, Rosedale, Auckland, 0632 New Zealand
Registered address used from 23 Jun 2020 to 17 Nov 2021
Address #3: 18a Nihill Crescent, Mission Bay, Auckland, 1071 New Zealand
Service address used from 23 Jun 2020 to 22 May 2023
Address #4: 161 Foreshore Road, Rd 1, Kaitaia, 0481 New Zealand
Registered & physical address used from 22 Jun 2017 to 23 Jun 2020
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 01 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | Gardner, Liana Maree |
Rd2 Waimauku 0882 New Zealand |
09 Jul 2018 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Director | Endersby, Timothy |
Rd2 Waimauku 0882 New Zealand |
22 Jun 2017 - |
Timothy Endersby - Director
Appointment date: 22 Jun 2017
Address: Rd2, Waimauku, 0882 New Zealand
Address used since 09 Nov 2024
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Apr 2023
Address: Auckland, 1071 New Zealand
Address used since 01 Jan 2021
Address: Rd 1, Kaitaia, 0481 New Zealand
Address used since 22 Jun 2017
Liana Gardner - Director
Appointment date: 01 Apr 2024
Address: Rd2, Waimauku, 0882 New Zealand
Address used since 09 Nov 2024
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Apr 2024
Liana Maree Gardner - Director (Inactive)
Appointment date: 01 Jun 2018
Termination date: 01 Apr 2019
Address: Rd 1, Kaitaia, 0481 New Zealand
Address used since 01 Jun 2018
Tai Tokerau Safety Advisors Trust
165 Foreshore Road
Bruce Investments 2012 Limited
167 Foreshore Road
Wattzi Limited
Foreshore Road
New Nation Northland Trust
54 Tasman Heights
Far North Centre For Gifted Education Charitable Trust
123 Foreshore Road
Mullarkey Tours Limited
110 Foreshore Road
Eco Lawn Resources Limited
1 Beechy Street
Flooring And Furnishing Concepts Limited
81 Mihi Road
Jack Of Most Trades Limited
36 Vinegar Hill Road
Martin Gore Limited
137 State Highway 1
Measureup Flooring Limited
1st Floor
Pr Twins Construction Limited
17 Eureka Place