Shortcuts

A K Flooring Limited

Type: NZ Limited Company (Ltd)
9429035727071
NZBN
1418930
Company Number
Registered
Company Status
E324310
Industry classification code
Carpet Laying
Industry classification description
Current address
Main Road
Stratford
Taranaki New Zealand
Registered address used since 19 Sep 2006
Po Box 101 576 North Shore Auckland 0745
North Shore,auckland
Auckland 0745
New Zealand
Postal address used since 20 Oct 2020
17b Douglas Alexander Parade
Rosedale
Auckland 0632
New Zealand
Physical & service address used since 29 Oct 2020

A K Flooring Limited, a registered company, was launched on 20 Oct 2003. 9429035727071 is the business number it was issued. "Carpet laying" (business classification E324310) is how the company is categorised. The company has been managed by 3 directors: Gabriel Stephen Arthur Read - an active director whose contract started on 20 Oct 2003,
Mandy Heasley - an inactive director whose contract started on 17 Oct 2009 and was terminated on 18 Jul 2011,
Sue-Ellen Read - an inactive director whose contract started on 20 Oct 2003 and was terminated on 17 Oct 2009.
Last updated on 23 Mar 2024, our database contains detailed information about 3 addresses this company registered, specifically: 17B Douglas Alexander Parade, Rosedale, Auckland, 0632 (physical address),
17B Douglas Alexander Parade, Rosedale, Auckland, 0632 (service address),
Po Box 101 576 North Shore Auckland 0745, North Shore,Auckland, Auckland, 0745 (postal address),
Main Road, Stratford, Taranaki (registered address) among others.
A K Flooring Limited had been using Unit 3 /4 Wilk Lane, Browns Bay, Auckland as their physical address up until 29 Oct 2020.
A total of 500 shares are allotted to 2 shareholders (2 groups). The first group includes 496 shares (99.2%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 4 shares (0.8%).

Addresses

Principal place of activity

5 Unit D8 Douglas Alexander Parade, Auckland, 0632 New Zealand


Previous addresses

Address #1: Unit 3 /4 Wilk Lane, Browns Bay, Auckland, 0630 New Zealand

Physical address used from 19 Oct 2016 to 29 Oct 2020

Address #2: 5 Unit D8 Douglas Alexander Parade, Rosedale, Auckland, 0932 New Zealand

Physical address used from 01 Nov 2011 to 19 Oct 2016

Address #3: 30a Mckenzie Avenue, Whangapararoa, Auckland, 0932 New Zealand

Physical address used from 24 May 2011 to 01 Nov 2011

Address #4: 8 Neilon Place, Torbay,auckland New Zealand

Physical address used from 20 Oct 2009 to 24 May 2011

Address #5: Main Road, Stratford, Taranaki

Physical address used from 19 Sep 2006 to 20 Oct 2009

Address #6: 108 Winks Road, R.d.28, Manaia, South Taranaki

Physical & registered address used from 09 Nov 2004 to 19 Sep 2006

Address #7: 393 South Road, Hawera

Registered & physical address used from 20 Oct 2003 to 09 Nov 2004

Contact info
64 21 445559
12 Oct 2018 Phone
akflooringltd@gmail.com
20 Oct 2020 nzbn-reserved-invoice-email-address-purpose
akflooringltd@gmail.com
12 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: October

Annual return last filed: 20 Oct 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 496
Individual Read, Gabriel Stephen Arthur R.d.28
Manaia

New Zealand
Shares Allocation #2 Number of Shares: 4
Individual Read, Gabriel Stephen Arthur R.d.28
Manaia

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Heasley, Mandy North Shore

New Zealand
Individual Read, Lovey Stratford
Individual Read, Sue-ellen R.d.28
Manaia
Directors

Gabriel Stephen Arthur Read - Director

Appointment date: 20 Oct 2003

Address: Rosedale, North Shore City, 0632 New Zealand

Address used since 18 Jul 2011

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 01 Oct 2019


Mandy Heasley - Director (Inactive)

Appointment date: 17 Oct 2009

Termination date: 18 Jul 2011

Address: Torbay,

Address used since 17 Oct 2009


Sue-ellen Read - Director (Inactive)

Appointment date: 20 Oct 2003

Termination date: 17 Oct 2009

Address: R.d.28, Manaia,

Address used since 02 Nov 2004

Nearby companies

Ecosheds Limited
4 Wilk Lane

Onyx Software Limited
7 / 8 Wilk Lane

Brian Holgate Panelbeaters (1994) Limited
746 Beach Road

Biovit Gmp Laboratories Limited
6 Wilk Lane

Payit Limited
Suite 1, 740 Beach Road

Pro Droids Limited
8a Nigel Road

Similar companies

Brothers Carpet Limited
696 East Coast Road

Grasspro North Shore Limited
99 John Downs Drive

Green Carpet Limited
15 Bearing Parade

Hotice Limited
237 Sunset Road

K Manukau Carpets Limited
Suite 6, 42c Tawa Drive

Sabor Latino Limited
6 Bushlands Park Drive