Fx Flooring Limited (NZBN 9429030879270) was registered on 17 Nov 2011. 8 addresess are currently in use by the company: 23 Normandy Street, Bishopdale, Christchurch, 8053 (type: service, registered). 22 Normandy Street, Bishopdale, Christchurch had been their service address, up to 09 Jan 2024. 500 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 500 shares (100% of shares), namely:
Pawson, Richard Michael (a director) located at Bishopdale, Christchurch postcode 8053. "Carpet laying" (business classification E324310) is the category the ABS issued to Fx Flooring Limited. The Businesscheck information was updated on 22 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 4, 287-293 Durham Street, Christchurch, 8013 | Physical | 14 May 2018 |
8 Milkers Gate, Parklands, Christchurch, 8083 | Office & postal & delivery | 08 May 2020 |
17 Parawai Street, Marshland, Christchurch, 8083 | Postal & office & delivery | 04 Apr 2023 |
96 Sutherland Drive, Kaiapoi, Kaiapoi, 7630 | Registered | 08 Jan 2024 |
Name and Address | Role | Period |
---|---|---|
Richard Michael Pawson
Bishopdale, Christchurch, 8053
Address used since 05 Sep 2013 |
Director | 17 Nov 2011 - current |
Rodney Brent Jeffs
Lincoln, Lincoln, 7608
Address used since 04 Dec 2013 |
Director | 17 Nov 2011 - 15 Jul 2016 |
Type | Used since | |
---|---|---|
96 Sutherland Drive, Kaiapoi, Kaiapoi, 7630 | Registered | 08 Jan 2024 |
23 Normandy Street, Bishopdale, Christchurch, 8053 | Service | 09 Jan 2024 |
8 Milkers Gate , Parklands , Christchurch , 8083 |
Previous address | Type | Period |
---|---|---|
22 Normandy Street, Bishopdale, Christchurch, 8053 | Service | 08 Jan 2024 - 09 Jan 2024 |
Level 4, 287-293 Durham Street, Christchurch, 8013 | Registered & service | 14 May 2018 - 08 Jan 2024 |
Level 2, 83 Victoria Street, Christchurch, 8013 | Registered & physical | 07 Sep 2016 - 14 May 2018 |
149 Victoria Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 06 May 2016 - 07 Sep 2016 |
Unit 26, 115 Grove Street, The Wood, Nelson, 7010 | Registered & physical | 08 Feb 2012 - 06 May 2016 |
4 Cathcart Crescent, Prebbleton, Prebbleton, 7604 | Physical & registered | 17 Nov 2011 - 08 Feb 2012 |
Shareholder Name | Address | Period |
---|---|---|
Pawson, Richard Michael Director |
Bishopdale Christchurch 8053 |
17 Nov 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Jeffs, Rodney Brent Individual |
Lincoln Lincoln 7608 |
17 Nov 2011 - 28 Jul 2016 |
Rodney Brent Jeffs Director |
Lincoln Lincoln 7608 |
17 Nov 2011 - 28 Jul 2016 |
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 Unit 3, 254 St Asaph Street |
Roll Out Flooring Limited 6e Pope Street |
Neat Carpets Limited Level 4, 123 Victoria Street |
Ponder And Son Limited Level 1, 4 Hazeldean Road |
Ij Flooring Limited Unit 6b, 303 Blenheim Road |
Layrite Flooring Limited 28 Te Rama Place |