Flooring Wholesale Limited, a registered company, was registered on 27 Jan 1998. 9429037924218 is the NZ business number it was issued. This company has been run by 8 directors: Marcus Keith Kearns - an active director whose contract started on 27 Jan 1998,
Wendy Maree Kearns - an active director whose contract started on 01 Jan 2019,
Timothy Hallam White - an inactive director whose contract started on 01 Jan 2019 and was terminated on 12 Nov 2021,
Douglas David Borne - an inactive director whose contract started on 01 Jan 2019 and was terminated on 09 Jul 2019,
Wendy Maree Kearns - an inactive director whose contract started on 13 Jul 2012 and was terminated on 01 Apr 2018.
Updated on 04 Apr 2024, the BizDb data contains detailed information about 1 address: 9 Industry Road, Penrose, Auckland, 1061 (types include: office, delivery).
Flooring Wholesale Limited had been using 20 Industry Road, Penrose, Auckland as their physical address up to 10 Jun 2009.
Past names used by this company, as we found at BizDb, included: from 27 Jan 1998 to 31 Mar 1998 they were called Carpet Mill Accessories Limited.
A total of 80000 shares are allotted to 6 shareholders (4 groups). The first group is comprised of 1 share (0%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 672 shares (0.84%). Lastly we have the third share allocation (66528 shares 83.16%) made up of 2 entities.
Other active addresses
Address #4: Po Box 112 027, Penrose, Auckland, 1642 New Zealand
Postal address used from 06 May 2021
Principal place of activity
9 Industry Road, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: 20 Industry Road, Penrose, Auckland
Physical address used from 09 Jun 2003 to 10 Jun 2009
Address #2: 16 Industry Road, Penrose, Auckland New Zealand
Registered address used from 13 Apr 2000 to 16 May 2011
Address #3: 16 Industry Road, Penrose, Auckland
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address #4: 16 Industry Road, Penrose, Auckland
Physical address used from 27 Jan 1998 to 09 Jun 2003
Basic Financial info
Total number of Shares: 80000
Annual return filing month: May
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Kearns, Wendy Maree |
Rd 2 Waitati 9085 New Zealand |
22 Jan 2013 - |
Shares Allocation #2 Number of Shares: 672 | |||
Individual | Kearns, Marcus Keith |
Wattle Downs Auckland 2103 New Zealand |
27 Jan 1998 - |
Shares Allocation #3 Number of Shares: 66528 | |||
Individual | Chamoun, Danielle |
Wattle Downs Auckland 2103 New Zealand |
06 May 2022 - |
Individual | Kearns, Marcus Keith |
Wattle Downs Auckland 2103 New Zealand |
27 Jan 1998 - |
Shares Allocation #4 Number of Shares: 12799 | |||
Individual | Worsnop, Michael |
Auckland Central Auckland 1010 New Zealand |
06 May 2022 - |
Individual | Kearns, Wendy Maree |
Rd 2 Waitati 9085 New Zealand |
22 Jan 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | French, Derek Thomas |
Northcote Auckland New Zealand |
27 Jan 1998 - 06 May 2011 |
Entity | Tree Light Investments Limited Shareholder NZBN: 9429046717023 Company Number: 6802333 |
13 Apr 2018 - 06 May 2022 | |
Individual | Worsnop, Michael Charles |
Devonport Auckland 0624 New Zealand |
22 Jan 2013 - 22 Jan 2013 |
Entity | Tree Light Investments Limited Shareholder NZBN: 9429046717023 Company Number: 6802333 |
188 Quay Street Auckland 1010 New Zealand |
13 Apr 2018 - 06 May 2022 |
Individual | Cooper, Noelene Ann |
Rd2 Drury Auckland New Zealand |
27 Jan 1998 - 22 Jan 2013 |
Marcus Keith Kearns - Director
Appointment date: 27 Jan 1998
Address: Wattle Downs, Auckland, 2103 New Zealand
Address used since 13 Apr 2018
Address: Wattle Downs, Auckland, 2103 New Zealand
Address used since 18 Nov 2016
Wendy Maree Kearns - Director
Appointment date: 01 Jan 2019
Address: Rd 2, Waitati, 9085 New Zealand
Address used since 08 May 2023
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 01 Jan 2019
Timothy Hallam White - Director (Inactive)
Appointment date: 01 Jan 2019
Termination date: 12 Nov 2021
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 Jan 2019
Douglas David Borne - Director (Inactive)
Appointment date: 01 Jan 2019
Termination date: 09 Jul 2019
Address: Westmere, Auckland, 1022 New Zealand
Address used since 01 Jan 2019
Wendy Maree Kearns - Director (Inactive)
Appointment date: 13 Jul 2012
Termination date: 01 Apr 2018
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 20 Jan 2017
Wendy Maree Kearns - Director (Inactive)
Appointment date: 23 Feb 2012
Termination date: 13 Jul 2012
Address: Rd 2, Drury, 2578 New Zealand
Address used since 23 Feb 2012
Noelene Ann Cooper - Director (Inactive)
Appointment date: 27 Jan 1998
Termination date: 20 Jun 2012
Address: Drury, Auckland,
Address used since 13 Feb 2006
Derek Thomas French - Director (Inactive)
Appointment date: 27 Jan 1998
Termination date: 06 May 2011
Address: Northcote, Auckland,
Address used since 20 Aug 2008
Dnm Properties Limited
9 Industry Road
Waterco (nz) Limited
7 Industry Road
Swimart (nz) Limited
7 Industry Road
Allnex New Zealand Limited
14 Industry Road, Penrose
One Smart Panel & Paint Limited
5/431 Church St East
Toyoda Specs Limited
4-431 Church Street East