General information

Polyflor New Zealand Limited

Type: NZ Limited Company (Ltd)
9429031846158
New Zealand Business Number
136235
Company Number
Registered
Company Status
013010250
GST Number

Polyflor New Zealand Limited (issued a New Zealand Business Number of 9429031846158) was started on 26 Jun 1946. 4 addresses are currently in use by the company: 2 Narek Place, Manukau, Auckland, 2104 (type: office, postal). 100 Plunket Ave, Manukau, Auckland had been their registered address, up until 28 Feb 2017. Polyflor New Zealand Limited used more names, namely: James Halstead Flooring New Zealand Limited from 01 Aug 2007 to 23 May 2016, Halstead Flooring Concepts Limited (30 Mar 1999 to 01 Aug 2007) and Skellerup Flooring Limited (26 Jun 1946 - 30 Mar 1999). 191271 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 191271 shares (100 per cent of shares). The Businesscheck data was updated on 26 Feb 2024.

Current address Type Used since
2 Narek Place, Manukau, Auckland, 2104 Office unknown
2 Narek Place, Manukau, Auckland, 2104 Registered & physical & service 28 Feb 2017
Po Box 98943, Manukau City, Auckland, 2241 Postal 16 May 2019
Contact info
64 09 2691110
Phone (Phone)
paul.clark@polyflor.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
sales@polyflor.co.nz
Email
www.polyflor.co.nz
Website
Directors
Name and Address Role Period
Mark H. Director 04 May 2001 - current
Gordon O. Director 18 May 2006 - current
Stuart B. Director 08 Apr 2019 - current
Andrew B. Director 08 Apr 2019 - current
Peter Alexander Holmes
Manukau, Auckland, 2104
Address used since 08 Apr 2019
Director 08 Apr 2019 - current
Paul Stephen Clark
Manukau, Auckland, 2104
Address used since 08 Apr 2019
Director 08 Apr 2019 - 05 Jul 2023
Glenn Michael Richardson
Rd 1, Waiuku, 2681
Address used since 16 May 2013
Director 06 Nov 2008 - 08 Apr 2019
Andrew John Lewis
Dingley Village, Melbourne, Victoria 3172, Australia,
Address used since 05 May 2011
Director 14 May 2007 - 12 Nov 2012
Robert Allan
Manurewa, Auckland,
Address used since 28 Nov 1998
Director 28 Nov 1998 - 20 Nov 2009
Kevin Grattan Coppins
Alfriston, Manukau City,
Address used since 18 May 2006
Director 18 May 2006 - 14 Jul 2008
Ronald Peter James
Te Puru, R D 5 Thames,
Address used since 29 Jul 2005
Director 29 Jul 2005 - 08 Jun 2006
Geoffrey Halstead
Whitefield, Manchester, England,
Address used since 07 Dec 1998
Director 07 Dec 1998 - 18 May 2006
Adrian Paul Birmingham
Bury, Lancashire, England Bl9 6sd,
Address used since 29 Jul 2005
Director 29 Jul 2005 - 01 Mar 2006
Derek Michael Vale
Knutsford, Cheshire, England,
Address used since 07 Dec 1998
Director 07 Dec 1998 - 30 Jun 2005
Bruce Maclaren
Dingley, Victoria 3172, Australia,
Address used since 26 Nov 2001
Director 26 Nov 2001 - 24 Apr 2004
Paul Thomas Cox
Mt Eden, Auckland,
Address used since 16 Oct 2002
Director 16 Oct 2002 - 26 Mar 2004
Rowan Jeff Armstrong
Cockle Bay, Howick, Auckland,
Address used since 28 Nov 1998
Director 28 Nov 1998 - 25 Jan 2002
Patrick Stephen Provis Knight
Halebarnes, Altincham, Cheshire, England,
Address used since 27 Nov 1998
Director 27 Nov 1998 - 11 May 2000
Lawrence Ronald Margrain
Bayswater, Auckland,
Address used since 30 Apr 1997
Director 30 Apr 1997 - 27 Nov 1998
Andrew Neil Powers
Devonport, Auckland,
Address used since 28 Aug 1998
Director 28 Aug 1998 - 27 Nov 1998
Mark Vincent Von Batenburg
Mission Bay, Auckland,
Address used since 01 Jul 1996
Director 01 Jul 1996 - 09 Jul 1998
Allan Hardley Dickinson
Coatesville, Auckland,
Address used since 01 Jul 1996
Director 01 Jul 1996 - 29 Jun 1998
Murray John Bolton
Remuera, Auckland,
Address used since 31 May 1994
Director 31 May 1994 - 27 Nov 1997
James Horace Greenwood
Remuera, Auckland,
Address used since 21 Feb 1996
Director 21 Feb 1996 - 27 Nov 1997
Christopher Wayne Mccarthy
Parnell, Auckland,
Address used since 31 May 1994
Director 31 May 1994 - 30 Apr 1997
Mark Vincent Von Batenburg
Auckland,
Address used since 20 Sep 1993
Director 20 Sep 1993 - 21 Feb 1996
Allan Hardley Dickinson
Rd 3, Coatsville, Auckland,
Address used since 30 Jun 1994
Director 30 Jun 1994 - 21 Feb 1996
Trevor Lionel Kerr
Auckland,
Address used since 04 May 1992
Director 04 May 1992 - 31 May 1994
James Horace Greenwood
Remuera, Auckland,
Address used since 13 May 1992
Director 13 May 1992 - 31 May 1994
Guyon William Crozier
Christchurch,
Address used since 13 May 1992
Director 13 May 1992 - 22 Nov 1993
George Herbert Exton
Rd 3, Papakura,
Address used since 04 May 1992
Director 04 May 1992 - 16 Sep 1993
Addresses
Principal place of activity
2 Narek Place , Manukau , Auckland , 2104
Previous address Type Period
100 Plunket Ave, Manukau, Auckland, 2104 Registered & physical 26 May 2015 - 28 Feb 2017
100 Plunket Ave, Manukau 2104 Registered 12 Nov 2008 - 26 May 2015
100 Plunket Avenue, Manukau 2104 Physical 12 Nov 2008 - 26 May 2015
Level 12, Eden House, 44 Khyber Pass Road, Auckland Physical 09 Dec 1998 - 09 Dec 1998
Level 12, Eden House, 44 Khyber Pass Road, Auckland Registered 09 Dec 1998 - 12 Nov 2008
11 Dalgety Drive, Wiri Physical 09 Dec 1998 - 12 Nov 2008
124 Marshall St, Woolston, Christchurch Registered 15 Jun 1998 - 09 Dec 1998
124 Marshall Street, Woolston, Christchurch Physical 15 Jun 1998 - 09 Dec 1998
Financial Data
Financial info
191271
Total number of Shares
May
Annual return filing month
June
Financial report filing month
18 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 191271
Shareholder Name Address Period
Polyflor Ltd
Other (Other)
26 Jun 1946 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Polyflor Ltd
Type Company
Ultimate Holding Company Number 91524515
Country of origin GB
Location
Companies nearby
Jap Parts 2007 Limited
5 Narek Place
Focus Global Limited
5 Narek Place
Jap Cars Limited
5 Narek Place
Mazda Foundation Trust
C/-mazda Motors Of New Zealand Limited
Industrial Services South Auckland Limited
158 Cavendish Drive
Bct Imports Limited
89 Plunket Avenue