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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 496 | |||
Individual | Read, Gabriel Stephen Arthur |
R.d.28 Manaia New Zealand |
20 Oct 2003 - |
Shares Allocation #2 Number of Shares: 4 | |||
Individual | Read, Gabriel Stephen Arthur |
R.d.28 Manaia New Zealand |
20 Oct 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Heasley, Mandy |
North Shore New Zealand |
02 Nov 2009 - 17 May 2011 |
Individual | Read, Lovey |
Stratford |
20 Oct 2003 - 18 Dec 2013 |
Individual | Read, Sue-ellen |
R.d.28 Manaia |
20 Oct 2003 - 02 Nov 2004 |
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
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
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