Under Floor Inspection Limited, a registered company, was registered on 24 Nov 2014. 9429041496244 is the NZ business identifier it was issued. "Building, house construction" (ANZSIC E301120) is how the company is categorised. The company has been run by 2 directors: Gideon Whitson Couper - an active director whose contract began on 24 Nov 2014,
Luke Ashley Prattley - an active director whose contract began on 24 Nov 2014.
Updated on 01 Apr 2024, our database contains detailed information about 1 address: 106 Raddens Road, Rd 2, Ohoka, 7692 (type: physical, registered).
Under Floor Inspection Limited had been using 31 South Eyre Road, Rd 2, Kaiapoi as their registered address up to 13 May 2019.
A total of 1000 shares are allotted to 6 shareholders (6 groups). The first group consists of 520 shares (52%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 26 shares (2.6%). Lastly the next share allotment (234 shares 23.4%) made up of 1 entity.
Principal place of activity
106 Raddens Road, Rd 2, Ohoka, 7692 New Zealand
Previous address
Address #1: 31 South Eyre Road, Rd 2, Kaiapoi, 7692 New Zealand
Registered & physical address used from 24 Nov 2014 to 13 May 2019
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 16 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 520 | |||
Director | Couper, Gideon Whitson |
Rd 2 Kaiapoi 7692 New Zealand |
11 Jul 2018 - |
Shares Allocation #2 Number of Shares: 26 | |||
Individual | Chronican-sims, Christian Jake |
Shirley Christchurch 8061 New Zealand |
20 Sep 2023 - |
Shares Allocation #3 Number of Shares: 234 | |||
Individual | Couper, Amie-jane |
Rd 2 Kaiapoi 7692 New Zealand |
25 Mar 2021 - |
Shares Allocation #4 Number of Shares: 200 | |||
Director | Prattley, Luke Ashley |
Casebrook Christchurch 8051 New Zealand |
24 Nov 2014 - |
Shares Allocation #5 Number of Shares: 10 | |||
Individual | Couper, George Alexander |
Rd 2 Kaiapoi 7692 New Zealand |
11 Jul 2018 - |
Shares Allocation #6 Number of Shares: 10 | |||
Individual | Couper, William Henry |
Rd 2 Kaiapoi 7692 New Zealand |
11 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Motorpool Restorations Limited Shareholder NZBN: 9429036879809 Company Number: 1142381 |
24 Nov 2014 - 11 Jul 2018 | |
Entity | Gideon Couper Homes Limited Shareholder NZBN: 9429036879809 Company Number: 1142381 |
Clarkville Rd2 Kaipoi 7692 New Zealand |
24 Nov 2014 - 11 Jul 2018 |
Entity | Gideon Couper Homes Limited Shareholder NZBN: 9429036879809 Company Number: 1142381 |
Clarkville Rd2 Kaipoi 7692 New Zealand |
24 Nov 2014 - 11 Jul 2018 |
Ultimate Holding Company
Gideon Whitson Couper - Director
Appointment date: 24 Nov 2014
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 01 Jun 2019
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 24 Nov 2014
Luke Ashley Prattley - Director
Appointment date: 24 Nov 2014
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 23 Apr 2015
'payne Free' Bathrooms Limited
18 South Eyre Road
H & S Investment Partners Limited
24 Elders Road
Lake Minchin Investments Limited
24 Elders Road
H R S Holdings Limited
24 Elders Road
Balloch Security Limited
248 Tram Road
Pukeko Paradise Limited
44 Elders Road
Acr Building Projects Limited
67 Old Main North Road
Baylis Exclusive Homes Limited
67 Main North Road
Endo Build Limited
27 Neeves Road
Jb Build (2014) Limited
121 Giles Road
Morgan Jones Construction Limited
6 Hayson Drive
Re-structure J.c. Limited
186 Raddens Road