Signature Rugs Limited (issued a New Zealand Business Number of 9429000098779) was registered on 05 Jul 2012. 7 addresess are currently in use by the company: 13 Ben Lomond Crescent, Pakuranga Heights, Auckland, 2010 (type: registered, service). Level 1 60 Highbrook Drive, Highbrook, Auckland had been their registered address, up to 18 Jun 2024. Signature Rugs Limited used more names, namely: Signature Rugs 2012 Limited from 04 Jul 2012 to 14 Aug 2012. 1000 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 1 share (0.1% of shares), namely:
Barclay, Linda Margaret (a director) located at Kohimarama, Auckland postcode 1071. When considering the second group, a total of 1 shareholder holds 99.8% of all shares (exactly 998 shares); it includes
J & L Barclay Holdings Limited (an entity) - located at Kohimarama, Auckland. The third group of shareholders, share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Barclay, John Stewart, located at Kohimarama, Auckland (a director). "Floor covering wholesaling" (business classification F373120) is the classification the Australian Bureau of Statistics issued to Signature Rugs Limited. Our database was updated on 24 Mar 2025.
Current address | Type | Used since |
---|---|---|
Level 2 Bdo House, 116 Harris Road, East Tamaki, Auckland, 2140 | Registered & physical & service | 05 Jul 2012 |
Po Box 51648, Pakuranga, Auckland, 2140 | Postal | 03 Jun 2022 |
13 Ben Lomond Crescent, Pakuranga Heights, Auckland, 2010 | Office & delivery | 03 Jun 2022 |
13 Ben Lomond Crescent, Pakuranga Heights, Auckland, 2010 | Registered & service | 18 Jun 2024 |
Name and Address | Role | Period |
---|---|---|
John Stewart Barclay
Stonefields, Auckland, 1072
Address used since 28 Jun 2017
St Heliers, Auckland, 1071
Address used since 06 Jun 2014
Stonefields, Auckland, 1072
Address used since 28 Jun 2017
Kohimarama, Auckland, 1071
Address used since 11 Jun 2019 |
Director | 05 Jul 2012 - current |
Linda Margaret Barclay
Stonefields, Auckland, 1072
Address used since 28 Jun 2017
St Heliers, Auckland, 1071
Address used since 06 Jun 2014
Stonefields, Auckland, 1072
Address used since 28 Jun 2017
Kohimarama, Auckland, 1071
Address used since 11 Jun 2019 |
Director | 05 Jul 2012 - current |
Type | Used since | |
---|---|---|
13 Ben Lomond Crescent, Pakuranga Heights, Auckland, 2010 | Registered & service | 18 Jun 2024 |
13 Ben Lomond Crescent , Pakuranga Heights , Auckland , 2010 |
Previous address | Type | Period |
---|---|---|
Level 1 60 Highbrook Drive, Highbrook, Auckland, 2013 | Registered & service | 15 Mar 2024 - 18 Jun 2024 |
Shareholder Name | Address | Period |
---|---|---|
Barclay, Linda Margaret Director |
Kohimarama Auckland 1071 |
05 Jul 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
J & L Barclay Holdings Limited Shareholder NZBN: 9429030602427 Entity (NZ Limited Company) |
Kohimarama Auckland 1071 |
05 Jul 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Barclay, John Stewart Director |
Kohimarama Auckland 1071 |
05 Jul 2012 - current |
Effective Date | 21 Jul 1991 |
Name | J & L Barclay Holdings Limited |
Type | Ltd |
Ultimate Holding Company Number | 3905903 |
Country of origin | NZ |
Address |
Unit G01, 3 Bluegrey Avenue Stonefields Auckland 1072 |
![]() |
Claasen Corporate Trustee Limited Bdo Auckland, Level 2, 116 Harris Road |
![]() |
Hr Cement Limited Level 2, Bdo House, 116 Harris Rd |
![]() |
Buckingham Industries Limited Level 1, 320 Ti Rakau Drive |
![]() |
New Zealand Ocean Technology Limited Level 2, 116 Harris Road |
![]() |
Pan Pacific Auto Electronics Limited Level 2, 116 Harris Road |
![]() |
Radish Trustee Company Limited Level 2, 116 Harris Road |
Lees Carpets Limited 49 D Springs Rd East Tamaki |
Polyflor New Zealand Limited 2 Narek Place |
Real Value Imports Limited Suite 2, 20a Arwen Place |
Lifestyle Flooring Limited Suite 2, 20a Arwen Place |
Oakridge Enterprise Flooring Limited 29 Oakridge Way |
Advance Flooring Systems Limited 10 Harbour Ridge Drive |