Summit Flooring Limited, a registered company, was started on 25 Jul 2013. 9429030125667 is the NZ business identifier it was issued. "Building supplies retailing nec" (business classification G423115) is how the company is classified. The company has been run by 3 directors: Katherine Mary Davies - an active director whose contract began on 01 Oct 2016,
Mark Richard Twigg - an inactive director whose contract began on 25 Jul 2013 and was terminated on 30 Nov 2022,
Mark William Davies - an inactive director whose contract began on 25 Jul 2013 and was terminated on 01 Oct 2016.
Last updated on 02 Mar 2024, our data contains detailed information about 1 address: 18 Ree Crescent, Cromwell, Cromwell, 9310 (category: registered, service).
Summit Flooring Limited had been using 210 A Glenda Drive, Queenstown as their physical address up to 13 Apr 2022.
Old names used by the company, as we identified at BizDb, included: from 24 Jul 2013 to 15 Jan 2015 they were named Summit Stone Limited.
A single entity controls all company shares (exactly 100 shares) - Davies, Katherine Mary - located at 9310, Kelvin Heights, Queenstown.
Previous addresses
Address #1: 210 A Glenda Drive, Queenstown, 9300 New Zealand
Physical address used from 23 May 2016 to 13 Apr 2022
Address #2: 3 Mckellar Drive, Rd 1, Queenstown, 9371 New Zealand
Physical & registered address used from 25 Jul 2013 to 23 May 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 16 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Davies, Katherine Mary |
Kelvin Heights Queenstown 9300 New Zealand |
25 Jul 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Twigg, Mark Richard |
Frankton Queenstown 9300 New Zealand |
28 Mar 2014 - 07 Jan 2023 |
Individual | Gorman, Tamsin Eleanor |
Kelvin Heights Queenstown 9300 New Zealand |
25 Jul 2013 - 28 Mar 2014 |
Katherine Mary Davies - Director
Appointment date: 01 Oct 2016
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 17 Apr 2023
Address: Jacks Point, Queenstown, 9371 New Zealand
Address used since 01 Oct 2016
Mark Richard Twigg - Director (Inactive)
Appointment date: 25 Jul 2013
Termination date: 30 Nov 2022
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 20 May 2014
Mark William Davies - Director (Inactive)
Appointment date: 25 Jul 2013
Termination date: 01 Oct 2016
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 25 Jul 2013
It's A Property Company Limited
214 Glenda Drive
Southern Plaster Supplies 2010 Limited
214 Glenda Drive
Queenstown Concrete Grinding Limited
214 Glenda Drive
Scarlet Oaks Developments Limited
214 Glenda Drive
Torque Automotive Nz Limited
218 Glenda Drive,frankton
Frankton Legal Limited
Unit 6, 183 Glenda Drive
Buynzland Limited
109 Meadowstone Drive
Demagic Limited
78 Lower Shotover Road
Smart Supply Limited
Unit 4, 70 Glenda Drive
Southern Plaster Supplies 2010 Limited
214 Glenda Drive
Stanley Innovations Limited
92 Kings Drive
Timbertech Homes Limited
237 Wanaka-luggate Highway