Canterbury Floormakers Limited, a registered company, was launched on 25 Sep 2001. 9429036776931 is the number it was issued. "Tiling services - floor and wall" (ANZSIC E324340) is how the company is categorised. This company has been managed by 2 directors: James Darren Falconer - an active director whose contract started on 27 Apr 2009,
Judith Ann Simpson - an inactive director whose contract started on 25 Sep 2001 and was terminated on 25 May 2009.
Updated on 26 Mar 2024, our database contains detailed information about 1 address: Unit 2, 41 Sawyers Arms Road, Northcote, Christchurch, 8052 (types include: registered, physical).
Canterbury Floormakers Limited had been using Unit 2, 41 Sawyers Arms Road, Northcote, Christchurch as their physical address up until 05 Nov 2021.
One entity owns all company shares (exactly 100 shares) - Falconer, James Darren - located at 8052, Scarborough, Christchurch.
Principal place of activity
Unit 2, 41 Sawyers Arms Road, Northcote, Christchurch, 8052 New Zealand
Previous addresses
Address #1: Unit 2, 41 Sawyers Arms Road, Northcote, Christchurch, 8052 New Zealand
Physical & registered address used from 23 Oct 2019 to 05 Nov 2021
Address #2: 165 Harewood Road, Papanui, Christchurch, 8053 New Zealand
Registered & physical address used from 06 Nov 2012 to 23 Oct 2019
Address #3: C/-murray Withers & Associates, Level 1, 292 Cashel Street, Christchurch New Zealand
Registered & physical address used from 04 Sep 2007 to 06 Nov 2012
Address #4: Level 12, 155 Worcester Street, Christchurch
Registered & physical address used from 18 Sep 2003 to 04 Sep 2007
Address #5: Papprill Hadfield & Aldous, 79-83 Hereford Street, Christchurch
Registered & physical address used from 09 Sep 2002 to 18 Sep 2003
Address #6: 211 Gloucester Street, Christchurch
Physical address used from 27 Sep 2001 to 09 Sep 2002
Address #7: 211 Gloucester Street, Christchurch
Registered address used from 25 Sep 2001 to 09 Sep 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Falconer, James Darren |
Scarborough Christchurch 8081 New Zealand |
25 Sep 2001 - |
James Darren Falconer - Director
Appointment date: 27 Apr 2009
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 06 Oct 2014
Judith Ann Simpson - Director (Inactive)
Appointment date: 25 Sep 2001
Termination date: 25 May 2009
Address: New Brighton, Christchurch, 8061 New Zealand
Address used since 25 Sep 2001
On The Net Limited
165 Harewood Road
Canterbury Squash Foundation
165 Harewood Road
Jf Freight Services Limited
170a Harewood Road
Argyll Investments Limited
176a Harewood Road
Briceland Investments Limited
176a Harewood Road
Tavender Properties Limited
176a Harewood Road
G.p.lapslie Limited
12 Main North Road
Hartland Tiling Limited
12 Main North Road
Mj2 Group Limited
55a Veitches Road
Mp Squared Tiling Limited
237 Wairakei Road
Nz Unique Tiling Limited
5 Ellery Street
Yl Protilers Limited
237 Wairakei Road