Shortcuts

Dores For Floors Limited

Type: NZ Limited Company (Ltd)
9429040331577
NZBN
141702
Company Number
Registered
Company Status
Current address
102 Montreal Street
Christchurch New Zealand
Registered address used since 24 Nov 1998
223 Sparks Road
Hoon Hay
Christchurch 8025
New Zealand
Physical & service address used since 17 Feb 2012
102 Montreal Street
Christchurch 8023
New Zealand
Registered & service address used since 09 Jun 2023

Dores For Floors Limited, a registered company, was incorporated on 22 Feb 1982. 9429040331577 is the NZBN it was issued. The company has been supervised by 7 directors: Michael John Dore - an active director whose contract began on 17 Oct 1989,
Christopher Guy Attwood - an active director whose contract began on 01 Dec 1999,
Nicholas James Dore - an active director whose contract began on 01 Jun 2004,
Sharon Marie Moore - an active director whose contract began on 22 Aug 2007,
Lynette Jane Dore - an inactive director whose contract began on 21 Jul 1993 and was terminated on 26 Oct 2004.
Updated on 29 Apr 2024, our database contains detailed information about 3 addresses this company uses, namely: 102 Montreal Street, Christchurch, 8023 (registered address),
102 Montreal Street, Christchurch, 8023 (service address),
223 Sparks Road, Hoon Hay, Christchurch, 8025 (physical address),
223 Sparks Road, Hoon Hay, Christchurch, 8025 (service address) among others.
Dores For Floors Limited had been using Michael Ibell, Chartered Accountant Limited, Level 3, 315 Manchester Street, Christchurch as their physical address until 17 Feb 2012.
A total of 229499 shares are issued to 6 shareholders (3 groups). The first group consists of 188999 shares (82.35%) held by 1 entity. Next we have the second group which includes 4 shareholders in control of 20250 shares (8.82%). Finally there is the 3rd share allocation (20250 shares 8.82%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Michael Ibell, Chartered Accountant Limited, Level 3, 315 Manchester Street, Christchurch New Zealand

Physical address used from 14 Jun 2006 to 17 Feb 2012

Address #2: C/-grant Thornton, A M P Building, 47 Cathedral Square, Christchurch

Physical address used from 14 Feb 2001 to 14 Feb 2001

Address #3: C/ Grant Thornton, Amp Centre, Cathedral Square, Christchurch

Registered address used from 24 Nov 1998 to 24 Nov 1998

Address #4: C/- Chambers Nicholls, Amp Centre, Cathedral Square, Christchurch

Registered address used from 25 Mar 1994 to 24 Nov 1998

Address #5: 54 Lichfield Street, Christchurch

Registered address used from 23 Mar 1994 to 25 Mar 1994

Financial Data

Basic Financial info

Total number of Shares: 229499

Annual return filing month: February

Annual return last filed: 02 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 188999
Entity (NZ Limited Company) Dore Investments Limited
Shareholder NZBN: 9429040336572
Christchurch
Shares Allocation #2 Number of Shares: 20250
Individual Attwood, Nicola Marie Cracroft
Christchurch
8022
New Zealand
Individual Ibell, Michael Hoon Hay
Christchurch
8025
New Zealand
Individual Robinson, Lee Michael Christopher Riccarton
Christchurch
8011
New Zealand
Individual Attwood, Christopher Guy Cracroft
Christchurch
8022
New Zealand
Shares Allocation #3 Number of Shares: 20250
Individual Moore, Sharon Marie Halswell
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stock, Simon Ferrymead
Christchurch

New Zealand
Individual Dore, Lynette Jane Christchurch
Individual Dore, Michael John Christchurch
Directors

Michael John Dore - Director

Appointment date: 17 Oct 1989

Address: Christchurch, 8052 New Zealand

Address used since 23 Feb 2016

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 05 Feb 2019


Christopher Guy Attwood - Director

Appointment date: 01 Dec 1999

Address: Cracroft, Christchurch, 8022 New Zealand

Address used since 18 Feb 2020

Address: Shirley, Christchurch, 8061 New Zealand

Address used since 12 Feb 2013


Nicholas James Dore - Director

Appointment date: 01 Jun 2004

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 25 Feb 2010


Sharon Marie Moore - Director

Appointment date: 22 Aug 2007

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 09 Feb 2022

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 18 Feb 2020

Address: Christchurch, 8024 New Zealand

Address used since 23 Feb 2016


Lynette Jane Dore - Director (Inactive)

Appointment date: 21 Jul 1993

Termination date: 26 Oct 2004

Address: Christchurch,

Address used since 21 Jul 1993


Theodore Campbell Dore - Director (Inactive)

Appointment date: 17 Oct 1989

Termination date: 01 Jul 1996

Address: Christchurch,

Address used since 17 Oct 1989


Graeme James Johnston - Director (Inactive)

Appointment date: 17 Oct 1989

Termination date: 21 Jul 1993

Address: Christchurch,

Address used since 17 Oct 1989

Nearby companies

Southern Tile Warehouse Limited
102 Montreal Street

Dore Investments Limited
102 Montreal Street

Dore Properties Limited
102 Montreal Street

Precision Stone Limited
106 Disraeli Street

Stratos Global Limited
Suite 1, 95 Montreal Street

Asia Harvest Trust
C/o Paul Bendall & Associates Ltd