Tile Concepts Limited, a registered company, was registered on 26 Feb 2002. 9429036646593 is the NZ business number it was issued. The company has been supervised by 3 directors: Mark David Bragg - an active director whose contract started on 26 Feb 2002,
Adam Heron Reece - an active director whose contract started on 26 Feb 2002,
Julian Craig Bowden - an inactive director whose contract started on 23 Dec 2008 and was terminated on 29 Feb 2016.
Updated on 01 Apr 2024, the BizDb data contains detailed information about 1 address: Level 1, 1 Papanui Road, Merivale, Christchurch, 8014 (type: registered, service).
Tile Concepts Limited had been using 4 Leslie Hills Drive, Riccarton, Christchurch as their physical address until 07 Jun 2022.
Old names used by the company, as we found at BizDb, included: from 25 Nov 2002 to 29 Oct 2014 they were called Tpnz Limited, from 06 Mar 2002 to 25 Nov 2002 they were called Tile Power Canterbury Limited and from 26 Feb 2002 to 06 Mar 2002 they were called Tile Power New Zealand Limited.
A total of 100 shares are allocated to 7 shareholders (4 groups). The first group consists of 49 shares (49%) held by 3 entities. There is also a second group which includes 1 shareholder in control of 1 share (1%). Lastly we have the next share allotment (1 share 1%) made up of 1 entity.
Previous addresses
Address #1: 4 Leslie Hills Drive, Riccarton, Christchurch, 8440 New Zealand
Physical & registered address used from 19 Oct 2010 to 07 Jun 2022
Address #2: Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8140 New Zealand
Physical & registered address used from 24 Aug 2010 to 19 Oct 2010
Address #3: 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 24 Aug 2010
Address #4: 151 Worcester Street, 3rd Floor, Christchurch
Registered & physical address used from 26 Feb 2002 to 26 May 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Entity (NZ Limited Company) | Bragg Trust Limited Shareholder NZBN: 9429047743106 |
Merivale Christchurch 8014 New Zealand |
12 Dec 2019 - |
Individual | Bragg, Mark David |
Kaiapoi Ohoka New Zealand |
22 Jul 2005 - |
Individual | Bragg, Keryn Lee |
Kaiapoi Ohoka New Zealand |
22 Jul 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Reece, Adam Heron |
Christchurch New Zealand |
22 Jul 2005 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Bragg, Mark David |
Kaiapoi Ohoka New Zealand |
22 Jul 2005 - |
Shares Allocation #4 Number of Shares: 49 | |||
Individual | Reece, Katherine Marie |
Christchurch New Zealand |
22 Jul 2005 - |
Individual | Reece, Adam Heron |
Christchurch New Zealand |
22 Jul 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Reece, Adam Heron |
Christchurch New Zealand |
26 Feb 2002 - 14 Apr 2016 |
Entity | Grant Rae Trustee Limited Shareholder NZBN: 9429036867967 Company Number: 1144356 |
4 Leslie Hills Drive Riccarton, Christchurch |
22 Jul 2005 - 12 Dec 2019 |
Individual | Bragg, Mark David |
Ohoka |
26 Feb 2002 - 14 Apr 2016 |
Entity | Worcester Trustees Limited Shareholder NZBN: 9429036061532 Company Number: 1286910 |
22 Jul 2005 - 25 Feb 2014 | |
Entity | Worcester Trustees Limited Shareholder NZBN: 9429036061532 Company Number: 1286910 |
22 Jul 2005 - 25 Feb 2014 | |
Entity | Grant Rae Trustee Limited Shareholder NZBN: 9429036867967 Company Number: 1144356 |
4 Leslie Hills Drive Riccarton, Christchurch |
22 Jul 2005 - 12 Dec 2019 |
Individual | Bowden, Julian Craig |
St Albans Christchurch 8014 New Zealand |
28 Jan 2009 - 14 Apr 2016 |
Individual | Bowden, Kevin Francis |
St Albans Christchurch 8014 New Zealand |
28 Jan 2009 - 14 Apr 2016 |
Mark David Bragg - Director
Appointment date: 26 Feb 2002
Address: Ohoka, Kaiapoi, 7692 New Zealand
Address used since 16 Jul 2015
Adam Heron Reece - Director
Appointment date: 26 Feb 2002
Address: Stowan, Christchurch, 8052 New Zealand
Address used since 16 Jul 2015
Julian Craig Bowden - Director (Inactive)
Appointment date: 23 Dec 2008
Termination date: 29 Feb 2016
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 28 Aug 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