European Design Tiling Limited, a registered company, was incorporated on 22 Jun 2007. 9429033288727 is the NZ business identifier it was issued. "Tiling services - floor and wall" (ANZSIC E324340) is how the company was classified. The company has been managed by 2 directors: Christopher John Hoffman - an active director whose contract started on 30 Mar 2009,
Joanna Ewa Heeney - an inactive director whose contract started on 22 Jun 2007 and was terminated on 30 Mar 2009.
Updated on 20 Apr 2024, BizDb's data contains detailed information about 1 address: 18L Bower Avenue, New Brighton, Christchurch, 8083 (type: physical, registered).
European Design Tiling Limited had been using 11 Endeavour Street, North New Brighton, Christchurch as their registered address up until 07 Oct 2022.
Previous aliases for this company, as we managed to find at BizDb, included: from 22 Jun 2007 to 03 Aug 2016 they were named European Tiling Limited.
A single entity controls all company shares (exactly 1000 shares) - Hoffman, Christopher John - located at 8083, North New Brighton, Christchurch.
Principal place of activity
11 Endeavour Street, North New Brighton, Christchurch, 8083 New Zealand
Previous addresses
Address #1: 11 Endeavour Street, North New Brighton, Christchurch, 8083 New Zealand
Registered & physical address used from 21 Sep 2022 to 07 Oct 2022
Address #2: Box 37359, Christchurch, Christchurch, 8025 New Zealand
Registered & physical address used from 06 Jun 2019 to 21 Sep 2022
Address #3: First Floor, 149 Victoria Street, Christchurch New Zealand
Registered & physical address used from 26 Jun 2009 to 06 Jun 2019
Address #4: C/-graham Scoble, Accountant, 59 Armagh Street, Christchurch 8144
Physical & registered address used from 06 Apr 2009 to 26 Jun 2009
Address #5: 11 Endeavour Street, North New Brighton, Christchurch
Physical & registered address used from 01 Feb 2008 to 06 Apr 2009
Address #6: 131 Lonsdale Street, Christchurch 8083
Physical address used from 22 Jun 2007 to 01 Feb 2008
Address #7: 131 Lonsdale Street, Christchurch
Registered address used from 22 Jun 2007 to 01 Feb 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Hoffman, Christopher John |
North New Brighton Christchurch 8083 New Zealand |
03 Aug 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Hoffman, Krzysztof |
North New Brighton Christchurch 8083 New Zealand |
09 Nov 2015 - 03 Aug 2016 |
Individual | Heeney, Joanna Ewa |
North New Brighton Christchurch |
22 Jun 2007 - 27 Jun 2010 |
Individual | Hoffman, Krzusztof |
North New Brighton Christchurch 8083 New Zealand |
30 Mar 2009 - 09 Nov 2015 |
Christopher John Hoffman - Director
Appointment date: 30 Mar 2009
Address: New Brighton, Christchurch, 8083 New Zealand
Address used since 01 Dec 2022
Address: North New Brighton, Christchurch, 8083 New Zealand
Address used since 30 Mar 2009
Joanna Ewa Heeney - Director (Inactive)
Appointment date: 22 Jun 2007
Termination date: 30 Mar 2009
Address: North New Brighton, Christchurch,
Address used since 25 Jan 2008
Canterbury Cool Water Limited
3 Royalist Avenue
Richards Rentals Limited
23 Endeavour Street
The Canterbury Branch Of The Theosophical Society Incorporated
89 Effineham Street
Rosesmith Limited
10 Royalist Avenue
Te Ara O Taku Wairua Ora Productions
6 Woodgrove Avenue
Greenfield Industries Limited
74 Pacific Road
Emeraldtile Limited
Flat 1, 7 Orlando Crescent
Hight Tiling Limited
91 Waitikiri Drive
O'malley Tiling Limited
350 Keyes Road
Parker Tiling Limited
113 Palmers Road
Regal Tiling Limited
183 Estuary Road
Turtle Tile Contracting Limited
3 Moran Lane