Floorspace Limited (issued an NZ business identifier of 9429037398200) was launched on 23 Dec 1999. 2 addresses are in use by the company: 41 Morrin Road, Saint Johns, Auckland, 1072 (type: physical, registered). 139 Great South Road, Greenlane, Auckland had been their registered address, up until 04 Aug 2017. Floorspace Limited used more aliases, namely: Plan.it Systems Limited from 23 Dec 1999 to 17 Apr 2007. 5000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 5000 shares (100 per cent of shares), namely:
Jacobsen Holdings Limited (an entity) located at Saint Johns, Auckland postcode 1072. "Floor covering wholesaling" (ANZSIC F373120) is the category the ABS issued Floorspace Limited. The Businesscheck information was last updated on 30 Mar 2024.
Current address | Type | Used since |
---|---|---|
41 Morrin Road, Saint Johns, Auckland, 1072 | Physical & registered & service | 04 Aug 2017 |
Name and Address | Role | Period |
---|---|---|
Mark Von Batenburg
Rd 1, Whitford, 2571
Address used since 12 Sep 2019
Mission Bay, Auckland, 1071
Address used since 01 Jul 2014 |
Director | 01 Jul 2014 - current |
Kenneth Frederick John Forrest
Redwood, Christchurch, 8051
Address used since 21 May 2021 |
Director | 21 May 2021 - 07 Oct 2022 |
Barry Woolcott
Glendowie, Auckland, 1071
Address used since 01 Jul 2014 |
Director | 01 Jul 2014 - 20 May 2021 |
Hamish Maclean Morrison
Epsom, Auckland, 1023
Address used since 01 Jul 2014 |
Director | 01 Jul 2014 - 30 Jun 2017 |
Andrew Lindsay Pardington
Browns Bay, Auckland, 0630
Address used since 12 Apr 2017 |
Director | 19 Jul 2005 - 19 May 2017 |
Ronald Arthur Smith
Balmain, New South Wales 2041, Australia,
Address used since 10 Jun 2005 |
Director | 10 Jun 2005 - 31 May 2006 |
Hamish Maclean Morrison
Epsom, Auckland,
Address used since 01 Jul 2000 |
Director | 01 Jul 2000 - 10 Jun 2005 |
Ronald Arthur Smith
Rozelle, N S W 2039, Australia,
Address used since 18 Feb 2000 |
Director | 18 Feb 2000 - 30 Jun 2000 |
David John Hughes
St Heliers, Auckland,
Address used since 23 Dec 1999 |
Director | 23 Dec 1999 - 18 Feb 2000 |
41 Morrin Road Unit D , Mt. Wellington , Auckland , 1072 |
Previous address | Type | Period |
---|---|---|
139 Great South Road, Greenlane, Auckland, 1051 | Registered & physical | 04 May 2010 - 04 Aug 2017 |
Bdo Spicers, Level 8,120 Albert Street, Auckland, 1140 | Registered | 20 Aug 2007 - 04 May 2010 |
C/-bdo Spicers Ltd, Level 8, 120 Albert St, Auckland 1140 | Physical | 07 Jun 2007 - 04 May 2010 |
Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau City | Physical | 05 May 2006 - 07 Jun 2007 |
Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau City | Registered | 05 May 2006 - 20 Aug 2007 |
Offices Of Cst Nexia Limited, 22 Amersham Way, Manukau City, Auckland | Physical & registered | 02 Jul 2005 - 05 May 2006 |
1st Floor, 3 Arawa St, Kyber Pass, New Market, Auckland | Physical | 05 Jun 2002 - 02 Jul 2005 |
Messrs Foley & Hughes, Level 6, 82 Symonds Street, Auckland | Registered | 12 Apr 2000 - 02 Jul 2005 |
Messrs Foley & Hughes, Level 6, 82 Symonds Street, Auckland | Registered | 24 Mar 2000 - 12 Apr 2000 |
Messrs Foley & Hughes, Level 6, 82 Symonds Street, Auckland | Physical | 23 Dec 1999 - 05 Jun 2002 |
Shareholder Name | Address | Period |
---|---|---|
Jacobsen Holdings Limited Shareholder NZBN: 9429033944432 Entity (NZ Limited Company) |
Saint Johns Auckland 1072 |
01 Jul 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Pardington, Sharlene Joyce Individual |
Browns Bay Auckland 0630 |
01 Jul 2014 - 12 Apr 2017 |
Hughes, David John Individual |
St Heliers Auckland |
23 Dec 1999 - 18 Aug 2005 |
Morrison, Michael Hamish Leonard Individual |
Epsom Auckland 1023 |
01 Jul 2014 - 04 Jul 2017 |
Cst Trustees (2005) Limited Shareholder NZBN: 9429035037767 Company Number: 1585862 Entity |
18 Aug 2005 - 18 Aug 2005 | |
Pardington, Andrew Lindsay Individual |
Browns Bay Auckland 0630 |
01 Jul 2014 - 25 May 2017 |
Floorspace Trustees Limited Shareholder NZBN: 9429033269788 Company Number: 1962011 Entity |
15 Apr 2008 - 01 Jul 2014 | |
Floorspace Trustees Limited Shareholder NZBN: 9429033269788 Company Number: 1962011 Entity |
15 Apr 2008 - 01 Jul 2014 | |
Morrison, Andrew Maclean Individual |
Epsom Auckland 1023 |
01 Jul 2014 - 04 Jul 2017 |
Cst Trustees (2005) Limited Shareholder NZBN: 9429035037767 Company Number: 1585862 Entity |
18 Aug 2005 - 18 Aug 2005 | |
Andrew Lindsay Pardington Director |
Browns Bay Auckland 0630 |
01 Jul 2014 - 25 May 2017 |
Engleback, Kylie Ann Individual |
Browns Bay Auckland 0630 |
01 Jul 2014 - 25 May 2017 |
Morrison, Hamish Maclean Individual |
Epsom Auckland 1023 |
01 Jul 2014 - 04 Jul 2017 |
Hamish Maclean Morrison Director |
Epsom Auckland 1023 |
01 Jul 2014 - 04 Jul 2017 |
Effective Date | 03 Jul 2017 |
Name | Jacobsen Holdings Limited |
Type | Ltd |
Ultimate Holding Company Number | 1851978 |
Country of origin | NZ |
Address |
41 Morrin Road Saint Johns Auckland 1072 |
Jacobsen Tredsafe Limited 41 Morrin Road |
|
Jacobsen Holdings Limited 41 Morrin Road |
|
Propspeed International Limited 41 Morrin Road |
|
Jacobsen Creative Surfaces Limited 41 Morrin Road |
|
Oceanmax Holdings Limited 41 Morrin Road |
|
Affordable Bins Limited 41-45 Morrin Road |
Newflor Industries Limited 16 Hugo Johnston Drive |
Newflor Distributors Limited 16 Hugo Johnston Drive |
Real Value Imports Limited Suite 2, 20a Arwen Place |
Lifestyle Flooring Limited Suite 2, 20a Arwen Place |
Sf Design Limited The Foundation, 8 George St |
Oakridge Enterprise Flooring Limited 29 Oakridge Way |