Flooring Group Limited, a registered company, was registered on 01 Aug 2017. 9429046273246 is the business number it was issued. "Floor covering retailing" (ANZSIC G421220) is how the company has been classified. The company has been managed by 5 directors: Kenneth James Welsh - an active director whose contract began on 01 Aug 2017,
Jason Keith Goldfinch - an inactive director whose contract began on 01 Aug 2017 and was terminated on 02 Jul 2020,
Rex Charles Goodwin - an inactive director whose contract began on 01 Aug 2017 and was terminated on 30 Jul 2019,
Henry John Van Dyk - an inactive director whose contract began on 01 Aug 2017 and was terminated on 30 Jul 2019,
Lisa Maria Jamieson - an inactive director whose contract began on 01 Aug 2018 and was terminated on 30 Jul 2019.
Updated on 05 Apr 2024, the BizDb data contains detailed information about 1 address: 51 Morrison Drive, Warkworth, Warkworth, 0910 (category: physical, service).
Flooring Group Limited had been using 45-49 Tirau Street, Putaruru as their physical address up until 29 Nov 2019.
A single entity controls all company shares (exactly 1200 shares) - Abhk Holdings Limited - located at 0910, East Tamaki, Auckland.
Previous addresses
Address: 45-49 Tirau Street, Putaruru, 3411 New Zealand
Physical & registered address used from 08 Aug 2018 to 29 Nov 2019
Address: 51 Morrison Drive, Warkworth, Warkworth, 0910 New Zealand
Registered & physical address used from 31 Jul 2018 to 08 Aug 2018
Address: 45-49 Tirau Street, Putaruru, 3443 New Zealand
Registered & physical address used from 01 Aug 2017 to 31 Jul 2018
Basic Financial info
Total number of Shares: 1200
Annual return filing month: July
Annual return last filed: 19 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1200 | |||
Entity (NZ Limited Company) | Abhk Holdings Limited Shareholder NZBN: 9429046257512 |
East Tamaki Auckland 2013 New Zealand |
01 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Nsf Retail Limited Shareholder NZBN: 9429042387121 Company Number: 6011887 |
01 Aug 2017 - 09 Sep 2020 | |
Entity | Nsf Retail Limited Shareholder NZBN: 9429042387121 Company Number: 6011887 |
Warkworth Warkworth 0910 New Zealand |
01 Aug 2017 - 09 Sep 2020 |
Individual | Weijermars, John Lambert Mary |
One Tree Hill Auckland 1061 New Zealand |
12 Sep 2017 - 13 Sep 2019 |
Individual | Jamieson, Lisa |
Mellons Bay Auckland 2014 New Zealand |
02 May 2018 - 07 Nov 2018 |
Individual | Jamieson, Lisa Maria |
Mellons Bay Auckland 2014 New Zealand |
07 Nov 2018 - 13 Sep 2019 |
Individual | Goodwin, Rex Charles |
Stepenyville Nelson 7010 New Zealand |
01 Aug 2017 - 13 Sep 2019 |
Entity | Nsf Retail Limited Shareholder NZBN: 9429042387121 Company Number: 6011887 |
Warkworth Warkworth 0910 New Zealand |
01 Aug 2017 - 09 Sep 2020 |
Individual | Van Dyk, Henry John |
Mellons Bay Auckland 2014 New Zealand |
01 Aug 2017 - 13 Sep 2019 |
Individual | Goodwin, Maree Evelyn |
Stepenyville Nelson 7010 New Zealand |
01 Aug 2017 - 13 Sep 2019 |
Kenneth James Welsh - Director
Appointment date: 01 Aug 2017
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 27 Jul 2021
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 01 Aug 2017
Jason Keith Goldfinch - Director (Inactive)
Appointment date: 01 Aug 2017
Termination date: 02 Jul 2020
Address: Waiake, Auckland, 0630 New Zealand
Address used since 01 Aug 2017
Rex Charles Goodwin - Director (Inactive)
Appointment date: 01 Aug 2017
Termination date: 30 Jul 2019
Address: Stepenyville, Nelson, 7010 New Zealand
Address used since 01 Aug 2017
Henry John Van Dyk - Director (Inactive)
Appointment date: 01 Aug 2017
Termination date: 30 Jul 2019
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 26 Oct 2018
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 28 Aug 2017
Lisa Maria Jamieson - Director (Inactive)
Appointment date: 01 Aug 2018
Termination date: 30 Jul 2019
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 01 Aug 2018
F T P Limited
45-49 Tirau Street
Over The Moon Dairy Company Limited
45-49 Tirau Street
Red Dog Dairies Limited
45-49 Tirau Street
South Pro Woodlands Limited
45-49 Tirau Street
Twin Creeks Dairy Limited
45-49 Tirau Street
Beaver Contracting Limited
45-49 Tirau Street
Ainsbury Holdings (1989) Limited
29 Victoria Street
Karen Walker Carpets Limited
43 Pukerimu Lane
Kingfisher Design Limited
15a Melville Road
Koanui Enterprises Limited
70 Albert Park Drive
Loxlee Interiors Limited
16a Bullmore Place
S & K Winfer Limited
210 Ngahape Road