Lsi Floors Limited was started on 12 Jun 2003 and issued an NZBN of 9429035952848. This registered LTD company has been run by 2 directors: William Alexander Irvine - an active director whose contract started on 12 Jun 2003,
Jennifer Louise Irvine - an active director whose contract started on 12 Jun 2003.
According to our information (updated on 11 Mar 2024), this company registered 1 address: 24 Revelry Lane, Poroti, Whangarei, 0179 (type: registered, physical).
Until 04 Dec 2020, Lsi Floors Limited had been using 793 Kahikatea Flat Road, Rd 1, Kaukapakapa as their physical address.
BizDb identified past names for this company: from 12 Feb 2004 to 16 Nov 2009 they were called Lsi South Pacific Limited, from 12 Jun 2003 to 12 Feb 2004 they were called Technical Tiles Limited.
A total of 1000 shares are allocated to 3 groups (4 shareholders in total). In the first group, 990 shares are held by 2 entities, namely:
Irvine, Jennifer Louise (an individual) located at Poroti, Whangarei postcode 0179,
Irvine, William Alexander (an individual) located at Mangakakahi, Rotorua postcode 3015.
The second group consists of 1 shareholder, holds 0.5% shares (exactly 5 shares) and includes
Irvine, Jennifer Louise - located at Poroti, Whangarei.
The next share allocation (5 shares, 0.5%) belongs to 1 entity, namely:
Irvine, William Alexander, located at Mangakakahi, Rotorua (an individual). Lsi Floors Limited was categorised as "Tiles - floor - wholesaling" (ANZSIC F333950).
Principal place of activity
24 Revelry Lane, Rd 9, Whangarei, 0179 New Zealand
Previous addresses
Address #1: 793 Kahikatea Flat Road, Rd 1, Kaukapakapa, 0871 New Zealand
Physical address used from 17 Dec 2015 to 04 Dec 2020
Address #2: 793 Kahikatea Flat Road, Rd 1, Kaukapakapa, 0871 New Zealand
Registered address used from 16 Dec 2014 to 04 Dec 2020
Address #3: Bdo Spicers, Level 8, 120 Albert Street, Auckland New Zealand
Registered address used from 12 Jun 2003 to 16 Dec 2014
Address #4: Bdo Spicers, Level 8, 120 Albert Street, Auckland New Zealand
Physical address used from 12 Jun 2003 to 17 Dec 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 08 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 990 | |||
Individual | Irvine, Jennifer Louise |
Poroti Whangarei 0179 New Zealand |
12 Jun 2003 - |
Individual | Irvine, William Alexander |
Mangakakahi Rotorua 3015 New Zealand |
12 Jun 2003 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Irvine, Jennifer Louise |
Poroti Whangarei 0179 New Zealand |
12 Jun 2003 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Irvine, William Alexander |
Mangakakahi Rotorua 3015 New Zealand |
12 Jun 2003 - |
William Alexander Irvine - Director
Appointment date: 12 Jun 2003
Address: Mangakakahi, Rotorua, 3015 New Zealand
Address used since 08 Dec 2015
Jennifer Louise Irvine - Director
Appointment date: 12 Jun 2003
Address: Whangarei, 0179 New Zealand
Address used since 30 Aug 2021
Address: R D 1, Kaukapakapa, 0871 New Zealand
Address used since 08 Dec 2015
Waitoki Electrical Limited
825 Kahikatea Flat Road
Division Fencing Limited
16 Quarry Road
Johnboy Lawncare Limited
2 Forestry Road
North Dakota Limited
34 Quarry Road
G Skelton Contracting Limited
43 Quarry Road
The Mobile Mower Doctor Limited
8 Stevens Lane
Future Challenge Limited
Suite 4, 2b/1 William Pickering Drive
Gutjahr Nz Limited
15 Brookdale Road
La Perla Limited
77 Kittiwake Drive
Tile Imports Nz Limited
4b Rothwell Avenue
Tiling Solutions Nz Limited
15 Brookdale Road
Wining Nz Limited
1837a East Coast Road