Tilemax Limited was incorporated on 28 Nov 2005 and issued a number of 9429034409640. This registered LTD company has been run by 3 directors: John Edward Jacob - an active director whose contract started on 28 Nov 2005,
Conrad Roydon Hosie - an active director whose contract started on 01 Apr 2023,
Isaac John Gordon - an active director whose contract started on 01 Apr 2023.
According to our database (updated on 15 Mar 2024), this company uses 1 address: 27 Te Puni Street, Petone, Lower Hutt, 5012 (category: office, registered).
Up to 05 Dec 2014, Tilemax Limited had been using 22 Cornish Street, Korokoro, Lower Hutt as their registered address.
BizDb found previous names for this company: from 28 Nov 2005 to 11 Nov 2010 they were named Aqua Paradise Limited.
A total of 1000 shares are allotted to 5 groups (8 shareholders in total). As far as the first group is concerned, 798 shares are held by 2 entities, namely:
Harris, Kristina Jane (an individual) located at Oriental Bay, Wellington postcode 6011,
Jacob, John Edward (an individual) located at Oriental Bay, Wellington postcode 6011.
Another group consists of 2 shareholders, holds 10 per cent shares (exactly 100 shares) and includes
Hosie, Amanda Mele Talau - located at Silverstream, Upper Hutt,
Hosie, Conrad Roydon - located at Silverstream, Upper Hutt.
The 3rd share allocation (100 shares, 10%) belongs to 2 entities, namely:
Gordon, Anna Makareta, located at Lincoln, Lincoln (an individual),
Gordon, Isaac John, located at Lincoln, Lincoln (an individual). Tilemax Limited has been classified as "Tiles - floor - retailing" (ANZSIC G421230).
Principal place of activity
27 Te Puni Street, Petone, Lower Hutt, 5012 New Zealand
Previous addresses
Address #1: 22 Cornish Street, Korokoro, Lower Hutt, 5012 New Zealand
Registered & physical address used from 24 Jan 2011 to 05 Dec 2014
Address #2: 17 Putnam Street, Northland, Wellington New Zealand
Physical & registered address used from 28 Nov 2005 to 24 Jan 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 798 | |||
Individual | Harris, Kristina Jane |
Oriental Bay Wellington 6011 New Zealand |
28 Nov 2005 - |
Individual | Jacob, John Edward |
Oriental Bay Wellington 6011 New Zealand |
28 Nov 2005 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Hosie, Amanda Mele Talau |
Silverstream Upper Hutt 5019 New Zealand |
20 Jul 2023 - |
Individual | Hosie, Conrad Roydon |
Silverstream Upper Hutt 5019 New Zealand |
20 Jul 2023 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Gordon, Anna Makareta |
Lincoln Lincoln 7608 New Zealand |
20 Jul 2023 - |
Individual | Gordon, Isaac John |
Lincoln Lincoln 7608 New Zealand |
20 Jul 2023 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Jacob, John Edward |
Oriental Bay Wellington 6011 New Zealand |
28 Nov 2005 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Harris, Kristina Jane |
Northland Wellington 6012 New Zealand |
28 Nov 2005 - |
John Edward Jacob - Director
Appointment date: 28 Nov 2005
Address: Northland, Wellington, 6012 New Zealand
Address used since 12 Jan 2010
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 28 Nov 2018
Conrad Roydon Hosie - Director
Appointment date: 01 Apr 2023
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 01 Dec 2023
Address: Wainuiomata, Lower Hutt, 5014 New Zealand
Address used since 01 Apr 2023
Isaac John Gordon - Director
Appointment date: 01 Apr 2023
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 01 Apr 2023
Valley Architectural Limited
1 Jackson Street
Quava Consulting Limited
Level 1
Lhw Holdings Limited
Level 1
Jrw Holdings Limited
1 Jackson Street
Debz Transport Limited
1 Jackson Street
Amba Properties Limited
Unit B 19/29 Jackson Street
Axiom Flooring And Acoustics Limited
336 Broadway Avenue
Boya Trading Limited
31 Golders Road
Crown Bathrooms New Zealand Limited
11 Parliament Street
Designer Court Limited
435 Queen Street
Tile Factory Outlet Limited
277 Broadway Ave
Tile Trends Limited
2 Nevis Street