Lifestyle Flooring Limited (issued a New Zealand Business Number of 9429036312665) was started on 08 Oct 2002. 9 addresess are in use by the company: Suite 2, 20A Arwen Place, East Tamaki, Auckland, 2013 (type: registered, service). 19,Nikau Road,, Otahuhu, Auckland had been their physical address, until 09 Sep 2013. Lifestyle Flooring Limited used more names, namely: Real Value Marketing Services Limited from 09 May 2003 to 20 Mar 2013, Real Value Appliances Limited (08 Oct 2002 to 09 May 2003). 2 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 1 share (50 per cent of shares), namely:
Alvares, Joseph Carlton (an individual) located at Chatswood, Auckland postcode 0626. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (1 share); it includes
Alvares, Hazel (an individual) - located at Chatswood, Auckland. "Floor covering wholesaling" (business classification F373120) is the category the ABS issued Lifestyle Flooring Limited. Our information was last updated on 08 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 20,holyoake Place, Chatswood, Auckland, 0626 | Other (Address For Share Register) & shareregister (Address For Share Register) | 27 Aug 2013 |
| 19,nikau Road,, Otahuhu, Auckland, 1062 | Service & physical & registered | 09 Sep 2013 |
| 100070, North Shore Mailing Centre,glenfield, Auckland, 0745 | Postal | 27 Aug 2021 |
| Suite 2, 20a Arwen Place, East Tamaki, Auckland, 2013 | Shareregister & records | 29 Aug 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Joseph Carlton Ernest Alvares
Chatswood, Auckland, 0626
Address used since 27 Aug 2013 |
Director | 08 Oct 2002 - current |
|
Carlton Alvares
Chatswood, Auckland, 0626
Address used since 27 Aug 2013 |
Director | 08 Oct 2002 - current |
|
Hazel Alvares
Chatswood, Auckland, 0626
Address used since 27 Aug 2013 |
Director | 01 Apr 2004 - current |
| Type | Used since | |
|---|---|---|
| Suite 2, 20a Arwen Place, East Tamaki, Auckland, 2013 | Shareregister & records | 29 Aug 2023 |
| Suite 2, 20a Arwen Place, East Tamaki, Auckland, 2013 | Registered & service | 06 Sep 2023 |
| Previous address | Type | Period |
|---|---|---|
| 19,nikau Road,, Otahuhu, Auckland, 1062 | Physical & registered | 04 Sep 2013 - 09 Sep 2013 |
| 42, Simon Ellice Drive,, Glenfield, Auckland -0629 | Physical | 12 Sep 2007 - 04 Sep 2013 |
| 42, Simon Ellice Drive,, Glenfield, Auckland | Registered | 12 Sep 2007 - 04 Sep 2013 |
| 1/8, Lynden Avenue,, Northcote,, Auckland - 1310 | Registered & physical | 16 May 2003 - 12 Sep 2007 |
| 5 Celeste Place, Glenfield, Auckland | Physical & registered | 08 Oct 2002 - 16 May 2003 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Alvares, Joseph Carlton Individual |
Chatswood Auckland 0626 |
08 Oct 2002 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Alvares, Hazel Individual |
Chatswood Auckland 0626 |
08 Oct 2002 - current |
![]() |
Real Value Imports Limited 19 Nikau Road |
![]() |
Bread Of Life Community Trust Unit A, 19 Nikau Road |
![]() |
Fetu'u Pongipongi Charitable Trust 17a Nikau Road |
![]() |
M.f Automotive Limited 17d Nikau Road |
![]() |
Picme Limited 9a Lippiatt Road |
![]() |
Calvary Indian Assembly Of God 13 Nikau Road |
|
Real Value Imports Limited Suite 2, 20a Arwen Place |
|
Newflor Industries Limited 16 Hugo Johnston Drive |
|
Newflor Distributors Limited 16 Hugo Johnston Drive |
|
Signature Rugs Limited 13 Ben Lomond Crescent |
|
Lees Carpets Limited 49 D Springs Rd East Tamaki |
|
Polyflor New Zealand Limited 2 Narek Place |