Tile Direct Nelson Limited, a registered company, was started on 14 Jun 2006. 9429034127209 is the business number it was issued. "Tiling services - floor and wall" (business classification E324340) is how the company has been classified. The company has been run by 5 directors: Jane Sandra Mcnamara - an active director whose contract started on 14 Jun 2006,
Daryl Ian O'reilly - an active director whose contract started on 14 Jun 2006,
Paul Christopher Kenny - an active director whose contract started on 01 Apr 2019,
Mark David Bragg - an inactive director whose contract started on 14 Jun 2006 and was terminated on 19 Sep 2008,
Adam Heron Reece - an inactive director whose contract started on 14 Jun 2006 and was terminated on 19 Sep 2008.
Last updated on 13 Apr 2022, the BizDb data contains detailed information about 3 addresses this company registered, specifically: 15 Pioneer Heights, Richmond, Richmond, 7020 (registered address),
15 Pioneer Heights, Richmond, Richmond, 7020 (physical address),
15 Cupola Crescent, Richmond, Nelson, 7020 (other address),
29 Hillplough Heights, Richmond, Nelson, 7020 (other address) among others.
Tile Direct Nelson Limited had been using 15 Cupola Crescent, Richmond as their physical address until 15 Jan 2021.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group includes 49 shares (49 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (1 per cent). Lastly the third share allocation (50 shares 50 per cent) made up of 2 entities.
Principal place of activity
15 Pioneer Heights, Richmond, Richmond, 7020 New Zealand
Previous addresses
Address #1: 15 Cupola Crescent, Richmond, 7020 New Zealand
Physical & registered address used from 31 Jan 2020 to 15 Jan 2021
Address #2: 29 Hillplough Heights, Richmond, 7020 New Zealand
Registered & physical address used from 23 Nov 2010 to 31 Jan 2020
Address #3: 29 Hillplough Heights, Richmond, Nelson New Zealand
Registered & physical address used from 22 Apr 2008 to 23 Nov 2010
Address #4: C/-hastie Chartered Acountants, 151 Worcester Street, Christchurch
Physical & registered address used from 14 Jun 2006 to 22 Apr 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 14 Feb 2022
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Other | Paul Christopher Kenny And Brown & Associates Trustees Limited |
54 Montgomery Square Nelson 7010 New Zealand |
14 Oct 2008 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Paul Christopher Kenny |
Bishopdale Nelson 7011 New Zealand |
14 Oct 2008 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Jane Sandra Mcnamara |
Richmond Richmond 7020 New Zealand |
24 Sep 2008 - |
Individual | Daryl Ian O'reilly |
Richmond Richmond 7020 New Zealand |
24 Sep 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lisa Kim Kenny |
Bishopdale Nelson 7011 New Zealand |
14 Oct 2008 - 12 Jan 2022 |
Entity | Brad Retail Limited Shareholder NZBN: 9429034868133 Company Number: 1614551 |
14 Jun 2006 - 24 Sep 2008 | |
Entity | D J Holdings (2006) Limited Shareholder NZBN: 9429038513954 Company Number: 668781 |
14 Jun 2006 - 10 May 2014 | |
Entity | D J Holdings (2006) Limited Shareholder NZBN: 9429038513954 Company Number: 668781 |
14 Jun 2006 - 10 May 2014 | |
Entity | Brad Retail Limited Shareholder NZBN: 9429034868133 Company Number: 1614551 |
14 Jun 2006 - 24 Sep 2008 |
Jane Sandra Mcnamara - Director
Appointment date: 14 Jun 2006
Address: Richmond, Richmond, 7020 New Zealand
Address used since 07 Jan 2021
Address: Richmond, Richmond, 7020 New Zealand
Address used since 20 Jan 2020
Address: Richmond, Richmond, 7020 New Zealand
Address used since 09 Feb 2017
Daryl Ian O'reilly - Director
Appointment date: 14 Jun 2006
Address: Richmond, Richmond, 7020 New Zealand
Address used since 07 Jan 2021
Address: Richmond, Richmond, 7020 New Zealand
Address used since 20 Jan 2020
Address: Richmond, Richmond, 7020 New Zealand
Address used since 09 Feb 2017
Paul Christopher Kenny - Director
Appointment date: 01 Apr 2019
Address: Bishopdale, Nelson, 7011 New Zealand
Address used since 11 Feb 2022
Address: Nelson, 7010 New Zealand
Address used since 01 Apr 2019
Mark David Bragg - Director (Inactive)
Appointment date: 14 Jun 2006
Termination date: 19 Sep 2008
Address: Ohoka R D 2, Kaiapoi,
Address used since 14 Jun 2006
Adam Heron Reece - Director (Inactive)
Appointment date: 14 Jun 2006
Termination date: 19 Sep 2008
Address: Christchurch,
Address used since 14 Jun 2006
Here's To Us Limited
8 Hugh Brown Place
Colville Corporation Limited
12 Hillplough Heights
Jc Trading Limited
12 Hillplough Heights
Rose Ellen Trustee Company Limited
12 Hillplough Heights
Rio Dolores (2006) Limited
411 Hill Road
Simla Holdings Limited
411 Hill Street
A-n Tiling Limited
17 William Street
Ceramic Style 2008 Limited
68 Fergusson Street
Illustrade Limited
13-17 Putaitai Street
Imperial Tiling Limited
269 Seaview Road
Newmans Property Maintenance Limited
257a Queen Street
Stone Works Nz Limited
257a Queen Street