General information

Newflor Industries Limited

Type: NZ Limited Company (Ltd)
9429039353887
New Zealand Business Number
424940
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
051415760
GST Number
F373120 - Floor Covering Wholesaling
Industry classification codes with description

Newflor Industries Limited (issued an NZ business number of 9429039353887) was incorporated on 08 Mar 1989. 5 addresess are in use by the company: Po Box 132326, Sylvia Park, Auckland, 1644 (type: postal, office). 201 Archers Rd, Takapuna, Auckland 9 had been their registered address, until 19 Mar 2018. 500000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 500000 shares (100 per cent of shares), namely:
Vp Trustees Limited (an entity) located at Penrose, Auckland postcode 1061. "Floor covering wholesaling" (business classification F373120) is the classification the ABS issued Newflor Industries Limited. The Businesscheck data was updated on 20 Mar 2024.

Current address Type Used since
16 Hugo Johnston Drive, Penrose, Auckland, 1061 Registered & physical & service 19 Mar 2018
Po Box 132326, Sylvia Park, Auckland, 1644 Postal 01 Nov 2019
16 Hugo Johnston Drive, Penrose, Auckland, 1061 Office & delivery 01 Nov 2019
Contact info
64 9 4443234
Phone (Phone)
vincent@newflor.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
vincent@newflor.co.nz
Email
www.euroflor.nz
Website
Directors
Name and Address Role Period
Vincent Papesch
Glendowie, Auckland, 1071
Address used since 01 Apr 2016
Kohimarama, Auckland, 1071
Address used since 18 Jun 2018
Director 27 Apr 2012 - current
Mervyn Allen Gore
Waikowhai, 1041
Address used since 18 Mar 1989
Director 18 Mar 1989 - 30 Apr 2012
Marion Helen Dee
Milford, Auckland, 0620
Address used since 18 Mar 1989
Director 18 Mar 1989 - 30 Apr 2012
Raymond Daniel Dee
Milford, Auckland, 0620
Address used since 18 Mar 1989
Director 18 Mar 1989 - 27 Apr 2012
Addresses
Principal place of activity
16 Hugo Johnston Drive , Penrose , Auckland , 1061
Previous address Type Period
201 Archers Rd, Takapuna, Auckland 9 Registered 27 Jun 1997 - 19 Mar 2018
201 Archers Road, Takapuna, Auckland Physical 27 Jun 1997 - 19 Mar 2018
Financial Data
Financial info
500000
Total number of Shares
October
Annual return filing month
26 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 500000
Shareholder Name Address Period
Vp Trustees Limited
Shareholder NZBN: 9429030675810
Entity (NZ Limited Company)
Penrose
Auckland
1061
13 May 2012 - current

Historic shareholders

Shareholder Name Address Period
Echo Nominees Limited
Shareholder NZBN: 9429037183523
Company Number: 1052980
Entity
30 Apr 2012 - 13 May 2012
Dee, Marion Helen
Individual
Milford
Auckland
08 Oct 2003 - 30 Apr 2012
Dee, Marion Helen
Individual
Milford
Auckland
08 Oct 2003 - 30 Apr 2012
Dee, Marion Helen
Individual
Milford
Auckland
08 Oct 2003 - 30 Apr 2012
Gore, Mervyn Allen
Individual
Waikowhai
Auckland
08 Oct 2003 - 30 Apr 2012
Dee, Raymond Daniel
Individual
Milford
Auckland
08 Oct 2003 - 30 Apr 2012
Partridge, John David
Individual
Glendowie
08 Oct 2003 - 08 Oct 2003
Echo Nominees Limited
Shareholder NZBN: 9429037183523
Company Number: 1052980
Entity
30 Apr 2012 - 13 May 2012
Dee, Raymond Daniel
Individual
Milford
Auckland
08 Oct 2003 - 30 Apr 2012
Dee, Raymond Daniel
Individual
Milford
Auckland
08 Oct 2003 - 30 Apr 2012
Gore, Mervyn Allen
Individual
Waikowhai
Auckland
08 Oct 2003 - 30 Apr 2012
Location
Companies nearby
Laurie Family Trustee Limited
16 Hugo Johnston Drive
Vp Trustees Limited
16 Hugo Johnston Drive
Enprise Group Limited
16 Hugo Johnston Drive
Enprise Limited
16 Hugo Johnston Drive
Kilimanjaro Consulting Limited
16 Hugo Johnston Drive
Echo Nominees Limited
16 Hugo Johnston Drive
Similar companies
Newflor Distributors Limited
16 Hugo Johnston Drive
Real Value Imports Limited
Suite 2, 20a Arwen Place
Lifestyle Flooring Limited
Suite 2, 20a Arwen Place
Floorspace Limited
41 Morrin Road
Lees Carpets Limited
49 D Springs Rd East Tamaki
Signature Rugs Limited
Level 1 60 Highbrook Drive