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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Bragg, Keryn Lee |
Rd 2 Kaiapoi 7692 New Zealand |
20 Apr 2016 - |
Director | Bragg, Mark David |
Ohoka R D 2 Kaiapoi 7692 New Zealand |
20 Apr 2016 - |
Entity (NZ Limited Company) | Bragg Trust Limited Shareholder NZBN: 9429047743106 |
Merivale Christchurch 8014 New Zealand |
10 Dec 2019 - |
Shares Allocation #2 Number of Shares: 80 | |||
Entity (NZ Limited Company) | Tile Concepts Limited Shareholder NZBN: 9429036646593 |
Merivale Christchurch 8014 New Zealand |
15 Jun 2017 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Reece, Katherine Marie |
Strowan Christchurch 8052 New Zealand |
20 Apr 2016 - |
Director | Reece, Adam Heron |
Strowan Christchurch 8052 New Zealand |
20 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Grant Rae Trustee Limited Shareholder NZBN: 9429036867967 Company Number: 1144356 |
Riccarton Christchurch New Zealand |
20 Apr 2016 - 10 Dec 2019 |
Individual | Bowden, Julian Craig |
Papanui Christchurch |
28 Jan 2009 - 20 Apr 2016 |
Entity | Brad Retail Limited Shareholder NZBN: 9429034868133 Company Number: 1614551 |
26 Jun 2006 - 15 Jun 2017 | |
Entity | Grant Rae Trustee Limited Shareholder NZBN: 9429036867967 Company Number: 1144356 |
Riccarton Christchurch New Zealand |
20 Apr 2016 - 10 Dec 2019 |
Individual | Bowden, Kevin Frances |
Papanui Christchurch New Zealand |
28 Jan 2009 - 20 Apr 2016 |
Entity | Brad Retail Limited Shareholder NZBN: 9429034868133 Company Number: 1614551 |
26 Jun 2006 - 15 Jun 2017 |
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
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