Global Tile Limited, a registered company, was started on 27 May 2008. 9429032737493 is the New Zealand Business Number it was issued. The company has been supervised by 2 directors: Graham Allan Caldwell - an active director whose contract began on 27 May 2008,
Jared Allan Caldwell - an active director whose contract began on 27 May 2008.
Last updated on 26 May 2025, the BizDb data contains detailed information about 1 address: Unit A, Building 1, 100 Bush Road, Rosedale, Auckland, 0632 (category: physical, registered).
Global Tile Limited had been using 165 Target Road, Wairau Valley, Auckland as their physical address until 24 Jan 2020.
More names used by the company, as we identified at BizDb, included: from 27 May 2008 to 30 Jun 2008 they were called G Tiles Limited.
A total of 100 shares are allotted to 7 shareholders (4 groups). The first group includes 1 share (1 per cent) held by 1 entity. Moving on the second group includes 2 shareholders in control of 49 shares (49 per cent). Finally the third share allotment (49 shares 49 per cent) made up of 3 entities.
Previous addresses
Address: 165 Target Road, Wairau Valley, Auckland, 0627 New Zealand
Physical & registered address used from 14 Jul 2016 to 24 Jan 2020
Address: Building 1, Unit A, 100 Bush Road, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 15 May 2013 to 14 Jul 2016
Address: 3a Rothwell Avenue, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 16 Aug 2012 to 15 May 2013
Address: Blc Accounting Limited, Unit 6/43 Omega Street, North Harbour, North Shore City New Zealand
Physical & registered address used from 27 May 2008 to 16 Aug 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 13 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Caldwell, Jared Allan |
Parnell Auckland 1052 New Zealand |
27 May 2008 - |
| Shares Allocation #2 Number of Shares: 49 | |||
| Entity (NZ Limited Company) | Sll Trustees No. 20 Limited Shareholder NZBN: 9429046944146 |
Newmarket Auckland 1023 New Zealand |
26 Mar 2019 - |
| Individual | Caldwell, Jared Allan |
Parnell Auckland 1052 New Zealand |
27 May 2008 - |
| Shares Allocation #3 Number of Shares: 49 | |||
| Individual | Caldwell, Graham Allan |
Milford Auckland 0620 New Zealand |
27 May 2008 - |
| Individual | Caldwell, Judith Mary |
Milford Auckland 0620 New Zealand |
27 May 2008 - |
| Individual | Schnauer, Andrew Lawrence |
Newmarket Auckland 1149 New Zealand |
27 May 2008 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Caldwell, Graham Allan |
Milford Auckland 0620 New Zealand |
27 May 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Sco Trustees No. 1 Limited Shareholder NZBN: 9429035044062 Company Number: 1584701 |
Milford Auckland 1309 |
27 May 2008 - 26 Mar 2019 |
| Entity | Sco Trustees No. 1 Limited Shareholder NZBN: 9429035044062 Company Number: 1584701 |
Milford Auckland 1309 |
27 May 2008 - 26 Mar 2019 |
Graham Allan Caldwell - Director
Appointment date: 27 May 2008
Address: Milford, Auckland, 0620 New Zealand
Address used since 17 Jul 2015
Jared Allan Caldwell - Director
Appointment date: 27 May 2008
Address: Parnell, Auckland, 1052 New Zealand
Address used since 28 Feb 2019
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 27 May 2008
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 05 Feb 2018
Mjp Investments Limited
165 Target Road
Aerosol Association Of New Zealand Incorporated
C/-out There Business Solutions Ltd
M.k. Motors Limited
161 Target Road
Autoclub Limited
161 Target Road
Support It Limited
171 Target Road
Delib Australia Pty Ltd
L1 171a Target Road