Shortcuts

Emeraldtile Limited

Type: NZ Limited Company (Ltd)
9429030369108
NZBN
4245438
Company Number
Registered
Company Status
110677561
GST Number
E324340
Industry classification code
Tiling Services - Floor And Wall
Industry classification description
Current address
12b Genista Place
Parklands
Christchurch 8083
New Zealand
Delivery & postal & office address used since 09 Apr 2019
5 Stoneleigh Green
Parklands
Christchurch 8083
New Zealand
Physical & service & registered address used since 25 Jan 2022

Emeraldtile Limited, a registered company, was incorporated on 01 Feb 2013. 9429030369108 is the NZBN it was issued. "Tiling services - floor and wall" (business classification E324340) is how the company has been classified. This company has been supervised by 5 directors: Robert Patrick Kenny - an active director whose contract started on 01 Apr 2013,
John Christopher Harkin - an active director whose contract started on 01 Apr 2016,
Patrick John Hayes - an inactive director whose contract started on 01 Feb 2013 and was terminated on 01 Apr 2017,
Rita Margaret Hayes - an inactive director whose contract started on 01 Apr 2013 and was terminated on 01 Apr 2014,
Rita Margaret Daly - an inactive director whose contract started on 01 Feb 2013 and was terminated on 01 Apr 2013.
Last updated on 20 Mar 2024, the BizDb data contains detailed information about 1 address: 5 Stoneleigh Green, Parklands, Christchurch, 8083 (category: physical, service).
Emeraldtile Limited had been using 12B Genista Place, Parklands, Christchurch as their physical address until 25 Jan 2022.
A total of 120 shares are allocated to 4 shareholders (4 groups). The first group includes 1 share (0.83 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 59 shares (49.17 per cent). Finally there is the 3rd share allotment (59 shares 49.17 per cent) made up of 1 entity.

Addresses

Principal place of activity

12b Genista Place, Parklands, Christchurch, 8083 New Zealand


Previous addresses

Address #1: 12b Genista Place, Parklands, Christchurch, 8083 New Zealand

Physical address used from 07 Apr 2021 to 25 Jan 2022

Address #2: 30 Kapiti Street, Parklands, Christchurch, 8083 New Zealand

Physical address used from 02 Apr 2020 to 07 Apr 2021

Address #3: 12b Genista Place, Parklands, Christchurch, 8083 New Zealand

Physical address used from 01 Apr 2020 to 02 Apr 2020

Address #4: 12b Genista Place, Parklands, Christchurch, 8083 New Zealand

Registered address used from 06 Sep 2018 to 25 Jan 2022

Address #5: 4 Troon Place, Shirley, Christchurch, 8061 New Zealand

Registered address used from 27 Feb 2018 to 06 Sep 2018

Address #6: 4 Troon Place, Shirley, Christchurch, 8061 New Zealand

Physical address used from 27 Feb 2018 to 01 Apr 2020

Address #7: Flat 1, 7 Orlando Crescent, Waimairi Beach, Christchurch, 8083 New Zealand

Registered & physical address used from 01 Feb 2013 to 27 Feb 2018

Contact info
64 022 6741785
09 Apr 2019 Phone
Emeraldtiling@gmail.com
09 Apr 2019 nzbn-reserved-invoice-email-address-purpose
www.Emeraldtile.co.nz
09 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Smith, Chelsea Kate Parklands
Christchurch
8083
New Zealand
Shares Allocation #2 Number of Shares: 59
Director Kenny, Robert Patrick Burwood
Christchurch
8083
New Zealand
Shares Allocation #3 Number of Shares: 59
Director Harkin, John Christopher Parklands
Christchurch
8083
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Shaw, Shenae-louise Burwood
Christchurch
8083
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hayes, Patrick John Waimairi Beach
Christchurch
8083
New Zealand
Individual Daly, Rita Margaret Waimairi Beach
Christchurch
8083
New Zealand
Director Patrick John Hayes Waimairi Beach
Christchurch
8083
New Zealand
Director Rita Margaret Daly Waimairi Beach
Christchurch
8083
New Zealand
Directors

Robert Patrick Kenny - Director

Appointment date: 01 Apr 2013

Address: Burwood, Christchurch, 8083 New Zealand

Address used since 22 Aug 2020

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 01 Sep 2019

Address: North New Brighton, Christchurch, 8083 New Zealand

Address used since 01 Jan 2016

Address: Shirley, Christchurch, 8061 New Zealand

Address used since 06 Mar 2018


John Christopher Harkin - Director

Appointment date: 01 Apr 2016

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 17 Jan 2022

Address: Burwood, Christchurch, 8083 New Zealand

Address used since 06 Mar 2018

Address: Burwood, Christchurch, 8083 New Zealand

Address used since 01 Apr 2016


Patrick John Hayes - Director (Inactive)

Appointment date: 01 Feb 2013

Termination date: 01 Apr 2017

Address: Waimairi Beach, Christchurch, 8083 New Zealand

Address used since 01 Feb 2013


Rita Margaret Hayes - Director (Inactive)

Appointment date: 01 Apr 2013

Termination date: 01 Apr 2014

Address: Christchurch, 8083 New Zealand

Address used since 08 Apr 2014


Rita Margaret Daly - Director (Inactive)

Appointment date: 01 Feb 2013

Termination date: 01 Apr 2013

Address: Waimairi Beach, Christchurch, 8083 New Zealand

Address used since 01 Feb 2013

Nearby companies

Christchurch Antique Bottle & Collectables Club, Incorporated
C/o S. Costello

The Duplicators Limited
32 Vardon Crescent

Bluesteel Fabrication Limited
49 Vardon Crescent

Azzurri Football Club Limited
315 Lake Terrace Road

Skynet Nz Limited
315 Lake Terrace Road

La X-factor Limited
297 Lake Terrace Road

Similar companies

Brymac Contracting Limited
Level 4, 60 Cashel Street

Cambry Btl Limited
Level 4, 60 Cashel Street

Cambry Group Limited
Level 4, 60 Cashel Street

Real Tiling Limited
34 Bellbrook Crescent

Tile Works New Zealand Limited
337 River Rd

Tiles R Us Limited
94a Warden Street