General information

The Flooring Centre Limited

Type: NZ Limited Company (Ltd)
9429037475192
New Zealand Business Number
981545
Company Number
Registered
Company Status

The Flooring Centre Limited (issued a New Zealand Business Number of 9429037475192) was started on 06 Oct 1999. 2 addresses are in use by the company: 3A / 335 Lincoln Road, Addington, Christchurch, 8024 (type: physical, registered). 335 Lincoln Road, Addington, Christchurch had been their registered address, up to 17 Jan 2020. The Flooring Centre Limited used other aliases, namely: Carpet Lease International Limited from 06 Oct 1999 to 17 Feb 2003. 1000 shares are issued to 8 shareholders who belong to 6 shareholder groups. The first group includes 2 entities and holds 488 shares (48.8% of shares), namely:
Scobie, Valerie Margaret (an individual) located at West Melton, West Melton postcode 7618,
Scobie, Stephen Ross (an individual) located at West Melton, West Melton postcode 7618. In the second group, a total of 2 shareholders hold 25.4% of all shares (254 shares); it includes
Musson, Stephen (an individual) - located at Cashmere, Christchurch,
Musson, Lorna (an individual) - located at Cashmere, Christchurch. The third group of shareholders, share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Musson, Lorna, located at Cashmere, Christchurch (an individual). Businesscheck's data was last updated on 19 Apr 2024.

Current address Type Used since
3a / 335 Lincoln Road, Addington, Christchurch, 8024 Physical & registered & service 17 Jan 2020
Directors
Name and Address Role Period
Stephen John Musson
Cashmere, Christchurch, 8022
Address used since 02 Apr 2024
Mairehau, Christchurch, 8052
Address used since 23 Sep 2010
Director 06 Oct 1999 - current
Valerie Margaret Scobie
West Melton, West Melton, 7618
Address used since 09 Aug 2018
Casebrook, Christchurch, 8051
Address used since 22 Aug 2011
Director 22 Aug 2011 - current
Graeme Leonard Coey
Burwood, Christchurch, 8083
Address used since 06 Oct 1999
Director 06 Oct 1999 - 30 Jun 2010
Addresses
Previous address Type Period
335 Lincoln Road, Addington, Christchurch, 8024 Registered & physical 25 Sep 2013 - 17 Jan 2020
116 Marshland Road, Shirley, Christchurch, 8061 Registered 13 Jul 2011 - 25 Sep 2013
Markhams Christchurch Limited, 116 Marshland Road, Christchurch, 8061 Physical 13 Jul 2011 - 25 Sep 2013
Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch, 8013 Physical & registered 01 Oct 2010 - 13 Jul 2011
Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch Physical & registered 08 May 2009 - 01 Oct 2010
Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch Registered & physical 16 Feb 2005 - 08 May 2009
Pricewaterhousecoopers, Level 12, 119 Armagh Street, Christchurch Physical & registered 10 Aug 2004 - 16 Feb 2005
Pricewaterhousecoopers, Level 11, Price Waterhouse Centre, 119 Armagh Street, Christchurch Registered 12 Apr 2000 - 10 Aug 2004
Pricewaterhousecoopers, Level 11, Price Waterhouse Centre, 119 Armagh Street, Christchurch Physical 07 Oct 1999 - 10 Aug 2004
Financial Data
Financial info
1000
Total number of Shares
September
Annual return filing month
01 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 488
Shareholder Name Address Period
Scobie, Valerie Margaret
Individual
West Melton
West Melton
7618
06 Sep 2011 - current
Scobie, Stephen Ross
Individual
West Melton
West Melton
7618
06 Sep 2011 - current
Shares Allocation #2 Number of Shares: 254
Shareholder Name Address Period
Musson, Stephen
Individual
Cashmere
Christchurch
8022
22 Sep 2004 - current
Musson, Lorna
Individual
Cashmere
Christchurch
8022
22 Sep 2004 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Musson, Lorna
Individual
Cashmere
Christchurch
8022
03 Aug 2010 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Scobie, Valerie Margaret
Individual
West Melton
West Melton
7618
06 Sep 2011 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Scobie, Stephen Ross
Individual
West Melton
West Melton
7618
06 Sep 2011 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Musson, Stephen John
Individual
Cashmere
Christchurch
8022
06 Oct 1999 - current

Historic shareholders

Shareholder Name Address Period
Coey, Graeme Leonard
Individual
Burwood
Christchurch
06 Oct 1999 - 03 Aug 2010
Scobie, John Alexander
Individual
Casebrook
Christchurch
8051
06 Sep 2011 - 11 Apr 2018
Coey, Toni Phillipa
Individual
Christchurch
31 May 2005 - 03 Aug 2010
Location
Companies nearby
Fudge Limited
335 Lincoln Road
Wigram Close Investments Limited
335 Lincoln Road
Sacred Water Limited
335 Lincoln Road
Blondell Holdings Limited
335 Lincoln Road
Levide Capital Limited
335 Lincoln Road
Build Master Homes Limited
335 Lincoln Road