Polyflor New Zealand Limited was incorporated on 26 Jun 1946 and issued an NZ business number of 9429031846158. This registered LTD company has been managed by 31 directors: Mark H. - an active director whose contract started on 04 May 2001,
Gordon O. - an active director whose contract started on 18 May 2006,
Stuart B. - an active director whose contract started on 08 Apr 2019,
Andrew B. - an active director whose contract started on 08 Apr 2019,
Peter Alexander Holmes - an active director whose contract started on 08 Apr 2019.
According to our database (updated on 06 Apr 2024), this company filed 1 address: 2 Narek Place, Manukau, Auckland, 2104 (category: office, postal).
Until 28 Feb 2017, Polyflor New Zealand Limited had been using 100 Plunket Ave, Manukau, Auckland as their registered address.
BizDb found other names for this company: from 01 Aug 2007 to 23 May 2016 they were called James Halstead Flooring New Zealand Limited, from 30 Mar 1999 to 01 Aug 2007 they were called Halstead Flooring Concepts Limited and from 26 Jun 1946 to 30 Mar 1999 they were called Skellerup Flooring Limited.
A total of 191271 shares are issued to 1 group (1 sole shareholder).
Principal place of activity
2 Narek Place, Manukau, Auckland, 2104 New Zealand
Previous addresses
Address #1: 100 Plunket Ave, Manukau, Auckland, 2104 New Zealand
Registered & physical address used from 26 May 2015 to 28 Feb 2017
Address #2: 100 Plunket Ave, Manukau 2104 New Zealand
Registered address used from 12 Nov 2008 to 26 May 2015
Address #3: 100 Plunket Avenue, Manukau 2104 New Zealand
Physical address used from 12 Nov 2008 to 26 May 2015
Address #4: Level 12, Eden House, 44 Khyber Pass Road, Auckland
Physical address used from 09 Dec 1998 to 09 Dec 1998
Address #5: Level 12, Eden House, 44 Khyber Pass Road, Auckland
Registered address used from 09 Dec 1998 to 12 Nov 2008
Address #6: 11 Dalgety Drive, Wiri
Physical address used from 09 Dec 1998 to 12 Nov 2008
Address #7: 124 Marshall St, Woolston, Christchurch
Registered address used from 15 Jun 1998 to 09 Dec 1998
Address #8: 124 Marshall Street, Woolston, Christchurch
Physical address used from 15 Jun 1998 to 09 Dec 1998
Basic Financial info
Total number of Shares: 191271
Annual return filing month: May
Financial report filing month: June
Annual return last filed: 18 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 191271 | |||
Other (Other) | Polyflor Ltd | 26 Jun 1946 - |
Ultimate Holding Company
Mark H. - Director
Appointment date: 04 May 2001
Gordon O. - Director
Appointment date: 18 May 2006
Stuart B. - Director
Appointment date: 08 Apr 2019
Andrew B. - Director
Appointment date: 08 Apr 2019
Peter Alexander Holmes - Director
Appointment date: 08 Apr 2019
Address: Manukau, Auckland, 2104 New Zealand
Address used since 08 Apr 2019
Paul Stephen Clark - Director (Inactive)
Appointment date: 08 Apr 2019
Termination date: 05 Jul 2023
Address: Manukau, Auckland, 2104 New Zealand
Address used since 08 Apr 2019
Glenn Michael Richardson - Director (Inactive)
Appointment date: 06 Nov 2008
Termination date: 08 Apr 2019
Address: Rd 1, Waiuku, 2681 New Zealand
Address used since 16 May 2013
Andrew John Lewis - Director (Inactive)
Appointment date: 14 May 2007
Termination date: 12 Nov 2012
Address: Dingley Village, Melbourne, Victoria 3172, Australia, Australia
Address used since 05 May 2011
Robert Allan - Director (Inactive)
Appointment date: 28 Nov 1998
Termination date: 20 Nov 2009
Address: Manurewa, Auckland,
Address used since 28 Nov 1998
Kevin Grattan Coppins - Director (Inactive)
Appointment date: 18 May 2006
Termination date: 14 Jul 2008
Address: Alfriston, Manukau City,
Address used since 18 May 2006
Ronald Peter James - Director (Inactive)
Appointment date: 29 Jul 2005
Termination date: 08 Jun 2006
Address: Te Puru, R D 5 Thames,
Address used since 29 Jul 2005
Geoffrey Halstead - Director (Inactive)
Appointment date: 07 Dec 1998
Termination date: 18 May 2006
Address: Whitefield, Manchester, England,
Address used since 07 Dec 1998
Adrian Paul Birmingham - Director (Inactive)
Appointment date: 29 Jul 2005
Termination date: 01 Mar 2006
Address: Bury, Lancashire, England Bl9 6sd,
Address used since 29 Jul 2005
Derek Michael Vale - Director (Inactive)
Appointment date: 07 Dec 1998
Termination date: 30 Jun 2005
Address: Knutsford, Cheshire, England,
Address used since 07 Dec 1998
Bruce Maclaren - Director (Inactive)
Appointment date: 26 Nov 2001
Termination date: 24 Apr 2004
Address: Dingley, Victoria 3172, Australia,
Address used since 26 Nov 2001
Paul Thomas Cox - Director (Inactive)
Appointment date: 16 Oct 2002
Termination date: 26 Mar 2004
Address: Mt Eden, Auckland,
Address used since 16 Oct 2002
Rowan Jeff Armstrong - Director (Inactive)
Appointment date: 28 Nov 1998
Termination date: 25 Jan 2002
Address: Cockle Bay, Howick, Auckland,
Address used since 28 Nov 1998
Patrick Stephen Provis Knight - Director (Inactive)
Appointment date: 27 Nov 1998
Termination date: 11 May 2000
Address: Halebarnes, Altincham, Cheshire, England,
Address used since 27 Nov 1998
Lawrence Ronald Margrain - Director (Inactive)
Appointment date: 30 Apr 1997
Termination date: 27 Nov 1998
Address: Bayswater, Auckland,
Address used since 30 Apr 1997
Andrew Neil Powers - Director (Inactive)
Appointment date: 28 Aug 1998
Termination date: 27 Nov 1998
Address: Devonport, Auckland,
Address used since 28 Aug 1998
Mark Vincent Von Batenburg - Director (Inactive)
Appointment date: 01 Jul 1996
Termination date: 09 Jul 1998
Address: Mission Bay, Auckland,
Address used since 01 Jul 1996
Allan Hardley Dickinson - Director (Inactive)
Appointment date: 01 Jul 1996
Termination date: 29 Jun 1998
Address: Coatesville, Auckland,
Address used since 01 Jul 1996
Murray John Bolton - Director (Inactive)
Appointment date: 31 May 1994
Termination date: 27 Nov 1997
Address: Remuera, Auckland,
Address used since 31 May 1994
James Horace Greenwood - Director (Inactive)
Appointment date: 21 Feb 1996
Termination date: 27 Nov 1997
Address: Remuera, Auckland,
Address used since 21 Feb 1996
Christopher Wayne Mccarthy - Director (Inactive)
Appointment date: 31 May 1994
Termination date: 30 Apr 1997
Address: Parnell, Auckland,
Address used since 31 May 1994
Mark Vincent Von Batenburg - Director (Inactive)
Appointment date: 20 Sep 1993
Termination date: 21 Feb 1996
Address: Auckland,
Address used since 20 Sep 1993
Allan Hardley Dickinson - Director (Inactive)
Appointment date: 30 Jun 1994
Termination date: 21 Feb 1996
Address: Rd 3, Coatsville, Auckland,
Address used since 30 Jun 1994
Trevor Lionel Kerr - Director (Inactive)
Appointment date: 04 May 1992
Termination date: 31 May 1994
Address: Auckland,
Address used since 04 May 1992
James Horace Greenwood - Director (Inactive)
Appointment date: 13 May 1992
Termination date: 31 May 1994
Address: Remuera, Auckland,
Address used since 13 May 1992
Guyon William Crozier - Director (Inactive)
Appointment date: 13 May 1992
Termination date: 22 Nov 1993
Address: Christchurch,
Address used since 13 May 1992
George Herbert Exton - Director (Inactive)
Appointment date: 04 May 1992
Termination date: 16 Sep 1993
Address: Rd 3, Papakura,
Address used since 04 May 1992
Jap Parts 2007 Limited
5 Narek Place
Focus Global Limited
5 Narek Place
Jap Cars Limited
5 Narek Place
Mazda Foundation Trust
C/-mazda Motors Of New Zealand Limited
Industrial Services South Auckland Limited
158 Cavendish Drive
Bct Imports Limited
89 Plunket Avenue