Fx Flooring Limited, a registered company, was incorporated on 17 Nov 2011. 9429030879270 is the NZ business identifier it was issued. "Carpet laying" (ANZSIC E324310) is how the company has been classified. The company has been run by 2 directors: Richard Michael Pawson - an active director whose contract began on 17 Nov 2011,
Rodney Brent Jeffs - an inactive director whose contract began on 17 Nov 2011 and was terminated on 15 Jul 2016.
Updated on 22 Apr 2024, the BizDb data contains detailed information about 5 addresses this company registered, namely: 23 Normandy Street, Bishopdale, Christchurch, 8053 (service address),
96 Sutherland Drive, Kaiapoi, Kaiapoi, 7630 (registered address),
17 Parawai Street, Marshland, Christchurch, 8083 (postal address),
17 Parawai Street, Marshland, Christchurch, 8083 (office address) among others.
Fx Flooring Limited had been using 22 Normandy Street, Bishopdale, Christchurch as their service address up to 09 Jan 2024.
A single entity owns all company shares (exactly 500 shares) - Pawson, Richard Michael - located at 8053, Bishopdale, Christchurch.
Other active addresses
Address #4: 96 Sutherland Drive, Kaiapoi, Kaiapoi, 7630 New Zealand
Registered address used from 08 Jan 2024
Address #5: 23 Normandy Street, Bishopdale, Christchurch, 8053 New Zealand
Service address used from 09 Jan 2024
Principal place of activity
8 Milkers Gate, Parklands, Christchurch, 8083 New Zealand
Previous addresses
Address #1: 22 Normandy Street, Bishopdale, Christchurch, 8053 New Zealand
Service address used from 08 Jan 2024 to 09 Jan 2024
Address #2: Level 4, 287-293 Durham Street, Christchurch, 8013 New Zealand
Registered & service address used from 14 May 2018 to 08 Jan 2024
Address #3: Level 2, 83 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 07 Sep 2016 to 14 May 2018
Address #4: 149 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 06 May 2016 to 07 Sep 2016
Address #5: Unit 26, 115 Grove Street, The Wood, Nelson, 7010 New Zealand
Registered & physical address used from 08 Feb 2012 to 06 May 2016
Address #6: 4 Cathcart Crescent, Prebbleton, Prebbleton, 7604 New Zealand
Physical & registered address used from 17 Nov 2011 to 08 Feb 2012
Basic Financial info
Total number of Shares: 500
Annual return filing month: April
Annual return last filed: 01 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500 | |||
Director | Pawson, Richard Michael |
Bishopdale Christchurch 8053 New Zealand |
17 Nov 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jeffs, Rodney Brent |
Lincoln Lincoln 7608 New Zealand |
17 Nov 2011 - 28 Jul 2016 |
Director | Rodney Brent Jeffs |
Lincoln Lincoln 7608 New Zealand |
17 Nov 2011 - 28 Jul 2016 |
Richard Michael Pawson - Director
Appointment date: 17 Nov 2011
Address: Bishopdale, Christchurch, 8053 New Zealand
Address used since 05 Sep 2013
Rodney Brent Jeffs - Director (Inactive)
Appointment date: 17 Nov 2011
Termination date: 15 Jul 2016
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 04 Dec 2013
Simplex Cc Trading Limited
83 Victoria Street
Annandale Enterprises Limited
83 Victoria Street
Ideal Tyre Imports 2013 Limited
Level 2
Kpi Group 196 Limited
Level 2
Kpi Group 234 Limited
Level 2
Kpi Group 14-20 Limited
Level 2
Blackie & Floors Limited
334 Madras Street
Carpet Installation Services Limited
Unit 5, 680 Barbadoes Street
Mgt Flooring Limited
44 Onslow Street
Optimal Flooring Limited
Unit 6, 5 Cass Street
Team Iq Limited
433 St Asaph Street
Wharton Flooring Limited
Same As Registered Office