Speedfloor Limited (issued a business number of 9429031460330) was incorporated on 14 Jul 2010. 2 addresses are currently in use by the company: Unit 9, 22A Kalmia Street, Ellerslie, Auckland, 1051 (type: registered, physical). 117 Vincent Street, Howick, Auckland had been their registered address, up until 26 Jan 2018. Speedfloor Limited used other names, namely: Speedfloor Group Limited from 13 Jul 2010 to 20 Jul 2010. 400000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 400000 shares (100 per cent of shares), namely:
Howick Limited (an entity) located at Ellerslie, Auckland postcode 1051. Businesscheck's database was updated on 09 Mar 2024.
Current address | Type | Used since |
---|---|---|
Unit 9, 22a Kalmia Street, Ellerslie, Auckland, 1051 | Registered & physical & service | 26 Jan 2018 |
Name and Address | Role | Period |
---|---|---|
Bruce Arthur Coubray
Mission Bay, Auckland, 1071
Address used since 15 Jul 2010 |
Director | 15 Jul 2010 - current |
Hamish Oliver Coubray
Remuera, Auckland, 1050
Address used since 07 Nov 2018
Howick, Auckland, 2014
Address used since 05 Oct 2016 |
Director | 05 Oct 2016 - current |
Nicholas Keith Coubray
Howick, Auckland, 2014
Address used since 05 Oct 2016 |
Director | 05 Oct 2016 - current |
Grant James Mcivor
Castor Bay, Auckland, 0620
Address used since 22 Nov 2023 |
Director | 22 Nov 2023 - current |
Nigel Beach
Greenlane, Auckland, 1061
Address used since 24 Jan 2019 |
Director | 24 Jan 2019 - 28 Feb 2022 |
Kenneth Allen Stevens
Herne Bay, Auckland, 1011
Address used since 05 Feb 2014 |
Director | 05 Feb 2014 - 18 Apr 2018 |
Gerald Winston Plested
Remuera, Auckland, 1050
Address used since 27 Sep 2010 |
Director | 27 Sep 2010 - 03 Sep 2016 |
Graeme John Stubbing
Rd 2, Albany, 0792
Address used since 14 Jul 2010 |
Director | 14 Jul 2010 - 16 Aug 2016 |
Paul Winstone Forsyth
Auckland Central, Auckland, 1010
Address used since 03 Aug 2010 |
Director | 03 Aug 2010 - 15 Jul 2013 |
Alan Keith Coubray
Bucklands Beach, Manukau, 2012
Address used since 15 Jul 2010 |
Director | 15 Jul 2010 - 01 Oct 2010 |
Previous address | Type | Period |
---|---|---|
117 Vincent Street, Howick, Auckland, 2014 | Registered & physical | 13 Jul 2011 - 26 Jan 2018 |
145 Kitchener Road, Milford, North Shore City, 0620 | Registered & physical | 14 Jul 2010 - 13 Jul 2011 |
Shareholder Name | Address | Period |
---|---|---|
Howick Limited Shareholder NZBN: 9429036319442 Entity (NZ Limited Company) |
Ellerslie Auckland 1051 |
14 Feb 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Graeme John Stubbing Director |
Rd 2 Albany 0792 |
14 Jul 2010 - 16 Aug 2016 |
Stubbing, Graeme John Individual |
Rd 2 Albany 0792 |
14 Jul 2010 - 16 Aug 2016 |
Tbf Limited Unit 5, 22a Kalmia Street |
|
Oakdale Downs Limited 22a Kalmia Street |
|
Wear The Fox Hat Limited Unit 5, 22a Kalmia Street |
|
Wine Dealer Limited Unit 9, 22a Kalmia Street |
|
Frito Bandito Limited Unit 9, 22a Kalmia Street |
|
Krishna Consultancy Limited Unit 9, 22a Kalmia Street |