Tile Trends Limited, a registered company, was launched on 18 Jul 2005. 9429034644805 is the NZBN it was issued. "Tiles - floor - retailing" (business classification G421230) is how the company is categorised. The company has been run by 2 directors: Graeme Murray Clearwater - an active director whose contract started on 18 Jul 2005,
John Edward Jacob - an inactive director whose contract started on 18 Jul 2005 and was terminated on 29 Jul 2008.
Last updated on 04 Apr 2024, our database contains detailed information about 1 address: 2 Nevis Street, Petone, Lower Hutt, 5012 (types include: postal, office).
Tile Trends Limited had been using 22 Cornish Street, Petone, Wellington as their registered address up to 12 Nov 2010.
Past names used by the company, as we established at BizDb, included: from 18 Jul 2005 to 21 Jul 2005 they were called Tile Trends 2005 Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 2 shares (0.2 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 998 shares (99.8 per cent).
Principal place of activity
2 Nevis Street, Petone, Lower Hutt, 5012 New Zealand
Previous address
Address #1: 22 Cornish Street, Petone, Wellington New Zealand
Registered & physical address used from 18 Jul 2005 to 12 Nov 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Clearwater, Graeme Murray |
Mount Victoria Wellington 6011 New Zealand |
18 Jul 2005 - |
Shares Allocation #2 Number of Shares: 998 | |||
Entity (NZ Limited Company) | Clearwater Trustees Limited Shareholder NZBN: 9429035786924 |
Petone Lower Hutt 5012 New Zealand |
18 Jul 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clearwater, Janet Elizabeth |
Khandallah Wellington New Zealand |
18 Jul 2005 - 18 Dec 2014 |
Individual | Harris, Kristina Jane |
Northland Wellington |
18 Jul 2005 - 18 Jul 2005 |
Individual | Jacob, John Edward |
Northland Wellington |
18 Jul 2005 - 27 Jun 2010 |
Graeme Murray Clearwater - Director
Appointment date: 18 Jul 2005
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 01 Mar 2022
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 17 Mar 2017
John Edward Jacob - Director (Inactive)
Appointment date: 18 Jul 2005
Termination date: 29 Jul 2008
Address: Northland, Wellington,
Address used since 18 Jul 2005
I Gusti D' Italia Limited
2 Nevis Street
Clearwater Trustees Limited
2 Nevis Street
Parma Bar Limited
10 Nevis Str
La Mamma Limited
10 Nevis Street
Pasta, Amore E Fantasia Limited
10 Nevis Street
Piazza Italia Limited
10 Nevis 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
Tilemax Limited
27 Te Puni Street