Flooring Wholesale Limited (issued a New Zealand Business Number of 9429037924218) was incorporated on 27 Jan 1998. 5 addresess are currently in use by the company: 9 Industry Road, Penrose, Auckland, 1061 (type: office, delivery). 20 Industry Road, Penrose, Auckland had been their physical address, up to 10 Jun 2009. Flooring Wholesale Limited used other names, namely: Carpet Mill Accessories Limited from 27 Jan 1998 to 31 Mar 1998. 80000 shares are allotted to 6 shareholders who belong to 4 shareholder groups. The first group includes 2 entities and holds 66528 shares (83.16 per cent of shares), namely:
M K Kearns Trustee Co Limited (an entity) located at Rd 3, Drury postcode 2579,
Kearns, Marcus Keith (an individual) located at Wattle Downs, Auckland postcode 2103. When considering the second group, a total of 1 shareholder holds 0 per cent of all shares (1 share); it includes
Kearns, Wendy Maree (an individual) - located at Rd 2, Waitati. The third group of shareholders, share allocation (672 shares, 0.84%) belongs to 1 entity, namely:
Kearns, Marcus Keith, located at Wattle Downs, Auckland (an individual). "Building supplies wholesaling" (business classification F333910) is the classification the Australian Bureau of Statistics issued Flooring Wholesale Limited. Our information was last updated on 11 May 2025.
Current address | Type | Used since |
---|---|---|
9 Industry Road, Penrose, Auckland | Physical & service | 10 Jun 2009 |
9 Industry Road, Penrose, Auckland, 1061 | Registered | 16 May 2011 |
9 Industry Road, Penrose, Auckland, 1061 | Office & delivery | 06 May 2021 |
Po Box 112 027, Penrose, Auckland, 1642 | Postal | 06 May 2021 |
Name and Address | Role | Period |
---|---|---|
Marcus Keith Kearns
Wattle Downs, Auckland, 2103
Address used since 13 Apr 2018
Wattle Downs, Auckland, 2103
Address used since 18 Nov 2016 |
Director | 27 Jan 1998 - current |
Wendy Maree Kearns
Rd 2, Waitati, 9085
Address used since 08 May 2023
Pukekohe, Pukekohe, 2120
Address used since 01 Jan 2019 |
Director | 01 Jan 2019 - current |
Timothy Hallam White
Glendowie, Auckland, 1071
Address used since 01 Jan 2019 |
Director | 01 Jan 2019 - 12 Nov 2021 |
Douglas David Borne
Westmere, Auckland, 1022
Address used since 01 Jan 2019 |
Director | 01 Jan 2019 - 09 Jul 2019 |
Wendy Maree Kearns
Pukekohe, Pukekohe, 2120
Address used since 20 Jan 2017 |
Director | 13 Jul 2012 - 01 Apr 2018 |
Wendy Maree Kearns
Rd 2, Drury, 2578
Address used since 23 Feb 2012 |
Director | 23 Feb 2012 - 13 Jul 2012 |
Noelene Ann Cooper
Drury, Auckland,
Address used since 13 Feb 2006 |
Director | 27 Jan 1998 - 20 Jun 2012 |
Derek Thomas French
Northcote, Auckland,
Address used since 20 Aug 2008 |
Director | 27 Jan 1998 - 06 May 2011 |
Type | Used since | |
---|---|---|
Po Box 112 027, Penrose, Auckland, 1642 | Postal | 06 May 2021 |
9 Industry Road , Penrose , Auckland , 1061 |
Previous address | Type | Period |
---|---|---|
20 Industry Road, Penrose, Auckland | Physical | 09 Jun 2003 - 10 Jun 2009 |
16 Industry Road, Penrose, Auckland | Registered | 13 Apr 2000 - 16 May 2011 |
16 Industry Road, Penrose, Auckland | Registered | 12 Apr 2000 - 13 Apr 2000 |
16 Industry Road, Penrose, Auckland | Physical | 27 Jan 1998 - 09 Jun 2003 |
Shareholder Name | Address | Period |
---|---|---|
M K Kearns Trustee Co Limited Shareholder NZBN: 9429051641795 Entity (NZ Limited Company) |
Rd 3 Drury 2579 |
08 Aug 2024 - current |
Kearns, Marcus Keith Individual |
Wattle Downs Auckland 2103 |
27 Jan 1998 - current |
Shareholder Name | Address | Period |
---|---|---|
Kearns, Wendy Maree Individual |
Rd 2 Waitati 9085 |
22 Jan 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Kearns, Marcus Keith Individual |
Wattle Downs Auckland 2103 |
27 Jan 1998 - current |
Shareholder Name | Address | Period |
---|---|---|
Worsnop, Michael Individual |
Auckland Central Auckland 1010 |
06 May 2022 - current |
Kearns, Wendy Maree Individual |
Rd 2 Waitati 9085 |
22 Jan 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Chamoun, Danielle Individual |
Wattle Downs Auckland 2103 |
06 May 2022 - 30 May 2024 |
French, Derek Thomas Individual |
Northcote Auckland |
27 Jan 1998 - 06 May 2011 |
Tree Light Investments Limited Shareholder NZBN: 9429046717023 Company Number: 6802333 Entity |
13 Apr 2018 - 06 May 2022 | |
Worsnop, Michael Charles Individual |
Devonport Auckland 0624 |
22 Jan 2013 - 22 Jan 2013 |
Tree Light Investments Limited Shareholder NZBN: 9429046717023 Company Number: 6802333 Entity |
188 Quay Street Auckland 1010 |
13 Apr 2018 - 06 May 2022 |
Cooper, Noelene Ann Individual |
Rd2 Drury Auckland |
27 Jan 1998 - 22 Jan 2013 |
![]() |
Dnm Properties Limited 9 Industry Road |
![]() |
Waterco (nz) Limited 7 Industry Road |
![]() |
Swimart (nz) Limited 7 Industry Road |
![]() |
Allnex New Zealand Limited 14 Industry Road, Penrose |
![]() |
One Smart Panel & Paint Limited 5/431 Church St East |
![]() |
Toyoda Specs Limited 4-431 Church Street East |
Renderplas Limited 8a Sylvia Park Road |
Noah Home Improvement Limited 392 Neilson Street |
Placemakers Invercargill Limited 810 Great South Road |
Pyramid Building Panels Limited 3/525 Great South Road |
Premier Packaging Limited 17a Gabador Place |
Security Screws New Zealand Limited Carroll's Cartage Building |