Mini Tipping Marlborough Limited was registered on 20 Apr 2012 and issued an NZ business identifier of 9429030697195. The registered LTD company has been managed by 1 director, named Charles Bruce Chamberlain - an active director whose contract started on 20 Apr 2012.
According to BizDb's data (last updated on 27 Mar 2024), this company filed 1 address: 9 Mclean Drive, Havelock, Havelock, 7100 (type: registered, physical).
Until 15 Mar 2021, Mini Tipping Marlborough Limited had been using 4 Harrison Street, Allenton, Ashburton as their registered address.
BizDb found other names for this company: from 25 Aug 2020 to 04 Nov 2022 they were named Fish Cruise Marlborough Limited, from 10 Aug 2016 to 25 Aug 2020 they were named Foxylady Cruises Limited and from 20 Apr 2012 to 10 Aug 2016 they were named Stone & Tile Installations Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Chamberlain, Charles Bruce (a director) located at Havelock, Havelock postcode 7100.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Chamberlain, Susanne - located at Havelock, Havelock. Mini Tipping Marlborough Limited is classified as "Tiling services - floor and wall" (business classification E324340).
Principal place of activity
7140 Kenepuru Road, Rd 2, Marlborough Sounds, 7282 New Zealand
Previous addresses
Address #1: 4 Harrison Street, Allenton, Ashburton, 7700 New Zealand
Registered & physical address used from 28 May 2020 to 15 Mar 2021
Address #2: Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 New Zealand
Physical & registered address used from 04 Feb 2015 to 28 May 2020
Address #3: 673 Marshland Road, Styx, Christchurch, 8083 New Zealand
Registered & physical address used from 03 May 2013 to 04 Feb 2015
Address #4: C/- Westpac Hub, 55 Jack Hinton Drive, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 08 Jun 2012 to 03 May 2013
Address #5: Level 4, 10 Oxford Terrace, Christchurch, 8011 New Zealand
Registered & physical address used from 20 Apr 2012 to 08 Jun 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 16 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Chamberlain, Charles Bruce |
Havelock Havelock 7100 New Zealand |
20 Apr 2012 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Chamberlain, Susanne |
Havelock Havelock 7100 New Zealand |
20 Apr 2012 - |
Charles Bruce Chamberlain - Director
Appointment date: 20 Apr 2012
Address: Havelock, Havelock, 7100 New Zealand
Address used since 06 Mar 2021
Address: Rd 2, Picton, 7282 New Zealand
Address used since 20 Feb 2017
Burgess & Sons Limited
Suite 1, 126 Trafalgar Street
Gumleaf Farming Limited
Suite 1, 126 Trafalgar Street
Vent Limited
Suite 1, 126 Trafalgar Street
Finewood Creations Limited
Suite 1, 126 Trafalgar Street
Halliday Family Trustees Limited
Suite 1, 126 Trafalgar Street
Tasman No4 Trustees Limited
Suite 1, 126 Trafalgar Street
A-n Tiling Limited
35 Sutton Street
Ceramic Style 2008 Limited
163 Haven Road
Illustrade Limited
13-17 Putaitai Street
Imperial Tiling Limited
269 Seaview Road
Newmans Property Maintenance Limited
54 Montgomery Square
Stone Works Nz Limited
54 Montgomery Square