General information

Speedfloor Limited

Type: NZ Limited Company (Ltd)
9429031460330
New Zealand Business Number
3026701
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
400000
Total number of Shares
July
Annual return filing month
24 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 400000
Shareholder Name Address Period
Howick Limited
Shareholder NZBN: 9429036319442
Entity (NZ Limited Company)
Ellerslie
Auckland
1051
14 Feb 2012 - current

Historic shareholders

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
Location
Companies nearby
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