Shortcuts

Parmars Flooring Centre Limited

Type: NZ Limited Company (Ltd)
9429037687830
NZBN
940941
Company Number
Registered
Company Status
Current address
214 Main Road
Tawa
Wellington 5028
New Zealand
Registered & physical & service address used since 08 Nov 2019

Parmars Flooring Centre Limited, a registered company, was incorporated on 14 Jan 1999. 9429037687830 is the business number it was issued. This company has been managed by 6 directors: Naresh Parmar - an active director whose contract started on 01 Aug 2003,
Elinor Parmar - an active director whose contract started on 01 Aug 2003,
Hone Mark Ridley - an inactive director whose contract started on 14 Jan 1999 and was terminated on 17 Dec 2012,
Rae Alice Ridley - an inactive director whose contract started on 14 Jan 1999 and was terminated on 17 Dec 2012,
Maureen Helen O'more - an inactive director whose contract started on 14 Jan 1999 and was terminated on 01 Aug 2003.
Updated on 25 Apr 2024, our data contains detailed information about 1 address: 214 Main Road, Tawa, Wellington, 5028 (type: registered, physical).
Parmars Flooring Centre Limited had been using Level 2, 21-23 Andrews Avenue, Lower Hutt as their physical address up until 08 Nov 2019.
Former names used by the company, as we managed to find at BizDb, included: from 10 Nov 2000 to 10 Oct 2013 they were named Ridley & Cutting Flooring Limited, from 14 Jan 1999 to 10 Nov 2000 they were named Upper Hutt Flooring Centre Limited.
A total of 10000 shares are issued to 5 shareholders (3 groups). The first group consists of 1 share (0.01%) held by 1 entity. Next we have the second group which includes 3 shareholders in control of 9998 shares (99.98%). Finally there is the 3rd share allocation (1 share 0.01%) made up of 1 entity.

Addresses

Previous addresses

Address: Level 2, 21-23 Andrews Avenue, Lower Hutt, 5010 New Zealand

Physical & registered address used from 19 Feb 2013 to 08 Nov 2019

Address: C/- K J Brown, Level 2, 20 Pretoria Street, Lower Hutt New Zealand

Registered & physical address used from 04 Dec 2003 to 19 Feb 2013

Address: C/- K J Brown, 3rd Floor Circuit House, 45-47 Queens Drive, Lower Hutt

Registered address used from 12 Apr 2000 to 04 Dec 2003

Address: C/- K J Brown, 3rd Floor Circuit House, 45-47 Queens Drive, Lower Hutt

Physical address used from 14 Jan 1999 to 04 Dec 2003

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Parmar, Naresh Timberlea
Upper Hutt
5018
New Zealand
Shares Allocation #2 Number of Shares: 9998
Individual Parmar, Elinor Timberlea
Upper Hutt
5018
New Zealand
Individual Parmar, Naresh Timberlea
Upper Hutt
5018
New Zealand
Individual Dent, Jonathan Fairfield
Lower Hutt
5011
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Parmar, Elinor Timberlea
Upper Hutt
5018
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ridley, Hone Mark Eastbourne
Individual O'more, Maureen Helen Johnsonville
Individual Ridley, Rae Alice Eastbourne
Individual Cutting, Robin Albert Johnsonville
Directors

Naresh Parmar - Director

Appointment date: 01 Aug 2003

Address: Timberlea, Upper Hutt, 5018 New Zealand

Address used since 11 Jan 2012


Elinor Parmar - Director

Appointment date: 01 Aug 2003

Address: Timberlea, Upper Hutt, 5018 New Zealand

Address used since 11 Jan 2012


Hone Mark Ridley - Director (Inactive)

Appointment date: 14 Jan 1999

Termination date: 17 Dec 2012

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 30 Nov 2009


Rae Alice Ridley - Director (Inactive)

Appointment date: 14 Jan 1999

Termination date: 17 Dec 2012

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 30 Nov 2009


Maureen Helen O'more - Director (Inactive)

Appointment date: 14 Jan 1999

Termination date: 01 Aug 2003

Address: Johnsonville,

Address used since 14 Jan 1999


Robin Albert Cutting - Director (Inactive)

Appointment date: 14 Jan 1999

Termination date: 01 Aug 2003

Address: Johnsonville,

Address used since 14 Jan 1999

Nearby companies