Shortcuts

Tilemax Limited

Type: NZ Limited Company (Ltd)
9429034409640
NZBN
1736002
Company Number
Registered
Company Status
G421230
Industry classification code
Tiles - Floor - Retailing
Industry classification description
Current address
27 Te Puni Street
Petone
Lower Hutt 5012
New Zealand
Physical & registered & service address used since 05 Dec 2014
27 Te Puni Street
Petone
Lower Hutt 5012
New Zealand
Office address used since 03 Feb 2021

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).

Addresses

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

Contact info
64 4 5685570
04 Feb 2019 Phone
sales@tilemax.co.nz
04 Feb 2019 Email
www.tilemax.co.nz
04 Feb 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 798
Individual Harris, Kristina Jane Oriental Bay
Wellington
6011
New Zealand
Individual Jacob, John Edward Oriental Bay
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Hosie, Amanda Mele Talau Silverstream
Upper Hutt
5019
New Zealand
Individual Hosie, Conrad Roydon Silverstream
Upper Hutt
5019
New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Gordon, Anna Makareta Lincoln
Lincoln
7608
New Zealand
Individual Gordon, Isaac John Lincoln
Lincoln
7608
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Jacob, John Edward Oriental Bay
Wellington
6011
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Harris, Kristina Jane Northland
Wellington
6012
New Zealand
Directors

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

Nearby companies

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

Similar companies

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