European Floor Toppings Limited, a registered company, was launched on 26 Jun 1996. 9429038304187 is the New Zealand Business Number it was issued. "Floor covering laying nec" (business classification E324320) is how the company has been classified. This company has been managed by 4 directors: Paul Andre Barry Hearn - an active director whose contract started on 02 Jul 2018,
Stephen Charles Haddock - an inactive director whose contract started on 26 Jun 1996 and was terminated on 29 May 2023,
Shane Neil Laker - an inactive director whose contract started on 30 Sep 2010 and was terminated on 04 May 2018,
Neil Benjamin Crighton - an inactive director whose contract started on 26 Jun 1996 and was terminated on 30 Sep 2010.
Last updated on 28 Feb 2024, the BizDb data contains detailed information about 3 addresses the company uses, specifically: Suite 4A, First Level, Selwyn Centre, 182 Great South Road, Papakura, Auckland, 2110 (registered address),
Suite 4A, First Level, Selwyn Centre, 182 Great South Road, Papakura, Auckland, 2110 (physical address),
Suite 4A, First Level, Selwyn Centre, 182 Great South Road, Papakura, Auckland, 2110 (service address),
Po Box 202208, Southgate, Takanini, 2246 (postal address) among others.
European Floor Toppings Limited had been using Suite 5, First Level, Selwyn Centre, 182 Great South Road, Papakura, Auckland as their registered address until 12 Aug 2020.
A total of 100000 shares are allotted to 4 shareholders (2 groups). The first group consists of 98000 shares (98%) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 2000 shares (2%).
Principal place of activity
13 Tironui Road, Takanini, Takanini, 2112 New Zealand
Previous addresses
Address #1: Suite 5, First Level, Selwyn Centre, 182 Great South Road, Papakura, Auckland, 2110 New Zealand
Registered & physical address used from 03 Aug 2020 to 12 Aug 2020
Address #2: Suite 4a Selwyn Centre, 182 Great South Road, Papakura, Auckland, 2110 New Zealand
Physical & registered address used from 09 Aug 2010 to 03 Aug 2020
Address #3: C/- Cedric Rau Accountant, 333 Great South Road, Takanini, Auckland New Zealand
Physical & registered address used from 21 Feb 2003 to 09 Aug 2010
Address #4: C/- Quinn Green & Co, 129 Kolmar Road, Hunters Corner, Papatoetoe
Registered address used from 11 Apr 2000 to 21 Feb 2003
Address #5: Forsyth Yhomas & Associates Limited, 178 Kolmar Road, Papatoetoe, Auckland
Physical address used from 05 Mar 1999 to 21 Feb 2003
Address #6: Forsyth Thomas Marryatt & Assoc., 178 Kolmar Road, Papatoetoe, Auckland
Physical address used from 05 Mar 1999 to 05 Mar 1999
Address #7: Forsyth Thomas Marryatt & Assoc., 178 Kolmar Road, Papatoetoe, Auckland
Registered address used from 05 Mar 1999 to 11 Apr 2000
Address #8: C/- Quinn Green & Co, 129 Kolmar Road, Hunters Corner, Papatoetoe
Registered & physical address used from 05 Sep 1997 to 05 Mar 1999
Basic Financial info
Total number of Shares: 100000
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98000 | |||
Entity (NZ Limited Company) | Vph Trustee Company Limited Shareholder NZBN: 9429046826053 |
Rd 3 Drury 2579 New Zealand |
02 Jul 2018 - |
Individual | Hearn, Victoria Ellen |
Rd 3 Pukekohe 2678 New Zealand |
02 Jul 2018 - |
Individual | Hearn, Paul Andre Barry |
Rd 3 Pukekohe 2678 New Zealand |
10 May 2018 - |
Shares Allocation #2 Number of Shares: 2000 | |||
Individual | Hearn, Paul Andre Barry |
Rd 3 Pukekohe 2678 New Zealand |
10 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Haddock, Stephen Charles |
Karaka Rd1, Papakura New Zealand |
26 Jun 1996 - 31 May 2023 |
Individual | Haddock, Stephen Charles |
Karaka Rd1, Papakura New Zealand |
26 Jun 1996 - 31 May 2023 |
Individual | Haddock, Stephen Charles |
Karaka Rd1, Papakura New Zealand |
26 Jun 1996 - 31 May 2023 |
Individual | Haddock, Stephen Charles |
Karaka Rd1, Papakura New Zealand |
26 Jun 1996 - 31 May 2023 |
Individual | Haddock, Stephen Charles |
Karaka Rd1, Papakura New Zealand |
26 Jun 1996 - 31 May 2023 |
Individual | Haddock, Stephen Charles |
Karaka Rd1, Papakura New Zealand |
26 Jun 1996 - 31 May 2023 |
Individual | Haddock, Stephen Charles |
Karaka Rd1, Papakura New Zealand |
26 Jun 1996 - 31 May 2023 |
Entity | C Rau Professional Trustee Services Limited Shareholder NZBN: 9429034653685 Company Number: 1664745 |
182 Great South Road Papakura, Auckland 2110 New Zealand |
04 Feb 2016 - 31 May 2023 |
Entity | C Rau Professional Trustee Services Limited Shareholder NZBN: 9429034653685 Company Number: 1664745 |
182 Great South Road Papakura, Auckland 2110 New Zealand |
04 Feb 2016 - 31 May 2023 |
Individual | Crighton, Rita |
Clevedon |
26 Jun 1996 - 12 Nov 2010 |
Individual | Rau, Cedric Allen |
Rosehill Papakura 2113 New Zealand |
26 Jun 1996 - 04 Feb 2016 |
Individual | Laker, Shane Neil |
Rd 1 Bombay 2675 New Zealand |
12 Nov 2010 - 07 May 2018 |
Individual | Laker, Shane Neil |
Rd 1 Bombay 2675 New Zealand |
12 Nov 2010 - 07 May 2018 |
Individual | Gallagher, Noelene Ann |
Rd 1 Bombay 2675 New Zealand |
12 Nov 2010 - 07 May 2018 |
Entity | Franklin Law Trustee Limited Shareholder NZBN: 9429036059164 Company Number: 1287312 |
12 Nov 2010 - 17 May 2013 | |
Entity | Franklin Law Trustee Limited Shareholder NZBN: 9429036059164 Company Number: 1287312 |
12 Nov 2010 - 17 May 2013 | |
Individual | Crighton, Neil Benjamin |
Clevedon |
26 Jun 1996 - 12 Nov 2010 |
Individual | Haddock, Wendy Maree |
Karaka Rd1, Papakura New Zealand |
26 Jun 1996 - 04 Feb 2016 |
Paul Andre Barry Hearn - Director
Appointment date: 02 Jul 2018
Address: Rd 3, Pukekohe, 2678 New Zealand
Address used since 02 Jul 2018
Stephen Charles Haddock - Director (Inactive)
Appointment date: 26 Jun 1996
Termination date: 29 May 2023
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 26 Feb 2010
Shane Neil Laker - Director (Inactive)
Appointment date: 30 Sep 2010
Termination date: 04 May 2018
Address: Rd 1, Bombay, 2675 New Zealand
Address used since 04 Feb 2013
Neil Benjamin Crighton - Director (Inactive)
Appointment date: 26 Jun 1996
Termination date: 30 Sep 2010
Address: Clevedon, 2582 New Zealand
Address used since 26 Jun 1996
Integrated Wireless New Zealand Limited
Suite 4a, 182 Great South Road
Professional Trustee Services 2013 Limited
Rice Craig, 10 Queen Street
Mcnicol Trust Board Incorporated
Suite 1, Selwyn Centre
Graham Goulter Dental Laboratories Limited
3a Selwyn Centre
Sharan Limited
192 Great South Road
Home Campus Foundation Charitable Trust
192 Great South Road
Auckland Flooring Limited
Flat 1, 58 Puhinui Road
Cnd Carpets Limited
20b Winiata Terrace
Edisons Vk Limited
4 Bruce Pulman Drive
Floor Surface Preparation (fsp) Limited
60 Browns Road
Hills Commercial Floors Limited
22 Amersham Way
Sea Cec Floorings & Dial A Floorings Contractor Limited
341b Redoubt Road