Shortcuts

Tile Direct Brands Limited

Type: NZ Limited Company (Ltd)
9429034077696
NZBN
1824673
Company Number
Registered
Company Status
Current address
4 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Physical address used since 03 Jun 2022
Level 1, 1 Papanui Road
Merivale
Christchurch 8014
New Zealand
Registered & service address used since 04 Sep 2023

Tile Direct Brands Limited, a registered company, was started on 26 Jun 2006. 9429034077696 is the NZ business number it was issued. The company has been supervised by 3 directors: Adam Heron Reece - an active director whose contract started on 26 Jun 2006,
Mark David Bragg - an active director whose contract started on 26 Jun 2006,
Julian Craig Bowden - an inactive director whose contract started on 23 Dec 2008 and was terminated on 29 Feb 2016.
Last updated on 29 Apr 2024, BizDb's data contains detailed information about 2 addresses this company registered, specifically: Level 1, 1 Papanui Road, Merivale, Christchurch, 8014 (registered address),
Level 1, 1 Papanui Road, Merivale, Christchurch, 8014 (service address),
4 Leslie Hills Drive, Riccarton, Christchurch, 8011 (physical address).
Tile Direct Brands Limited had been using 4 Leslie Hills Drive, Riccarton, Christchurch as their registered address up to 04 Sep 2023.
A total of 100 shares are issued to 6 shareholders (3 groups). The first group is comprised of 10 shares (10%) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 80 shares (80%). Lastly we have the next share allocation (10 shares 10%) made up of 2 entities.

Addresses

Previous addresses

Address #1: 4 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand

Registered & service address used from 03 Jun 2022 to 04 Sep 2023

Address #2: 4 Leslie Hills Drive, Riccarton, Christchurch, 8440 New Zealand

Registered & physical address used from 19 Oct 2010 to 03 Jun 2022

Address #3: Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8011 New Zealand

Physical & registered address used from 26 Aug 2010 to 19 Oct 2010

Address #4: Level 9, 47 Cathedral Square, Christchurch, 8011 New Zealand

Registered & physical address used from 08 Jul 2010 to 26 Aug 2010

Address #5: C/-grant Thornton (christchurch) Ltd, Level 9 Anthony Harper Building, 47 Cathedral Square, Christchurch New Zealand

Physical & registered address used from 26 May 2008 to 08 Jul 2010

Address #6: C/-hastie Chartered Accountants, 151 Worcester Street, Christchurch

Physical & registered address used from 26 Jun 2006 to 26 May 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Individual Bragg, Keryn Lee Rd 2
Kaiapoi
7692
New Zealand
Director Bragg, Mark David Ohoka R D 2
Kaiapoi
7692
New Zealand
Entity (NZ Limited Company) Bragg Trust Limited
Shareholder NZBN: 9429047743106
Merivale
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 80
Entity (NZ Limited Company) Tile Concepts Limited
Shareholder NZBN: 9429036646593
Merivale
Christchurch
8014
New Zealand
Shares Allocation #3 Number of Shares: 10
Individual Reece, Katherine Marie Strowan
Christchurch
8052
New Zealand
Director Reece, Adam Heron Strowan
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Grant Rae Trustee Limited
Shareholder NZBN: 9429036867967
Company Number: 1144356
Riccarton
Christchurch

New Zealand
Individual Bowden, Julian Craig Papanui
Christchurch
Entity Brad Retail Limited
Shareholder NZBN: 9429034868133
Company Number: 1614551
Entity Grant Rae Trustee Limited
Shareholder NZBN: 9429036867967
Company Number: 1144356
Riccarton
Christchurch

New Zealand
Individual Bowden, Kevin Frances Papanui
Christchurch

New Zealand
Entity Brad Retail Limited
Shareholder NZBN: 9429034868133
Company Number: 1614551
Directors

Adam Heron Reece - Director

Appointment date: 26 Jun 2006

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 14 Jul 2015


Mark David Bragg - Director

Appointment date: 26 Jun 2006

Address: Ohoka R D 2, Kaiapoi, 7692 New Zealand

Address used since 14 Jul 2015


Julian Craig Bowden - Director (Inactive)

Appointment date: 23 Dec 2008

Termination date: 29 Feb 2016

Address: Papanui, Christchurch, 8052 New Zealand

Address used since 14 Jul 2015

Nearby companies

Chreos Limited
4 Leslie Hills Drive

Wild Software Limited
4 Leslie Hills Drive

Big Brand Outlet Limited
4 Leslie Hills Drive

Dr Paula Hanley Limited
1st Floor, 10 Leslie Hills Drive

Wwl Trustees Services 106 Limited
1st Floor, 10 Leslie Hills Drive

Mornington Investments Limited
1st Floor, 10 Leslie Hills Drive