Shortcuts

Tile Concepts Limited

Type: NZ Limited Company (Ltd)
9429036646593
NZBN
1185098
Company Number
Registered
Company Status
Current address
4 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Registered & physical & service address used since 07 Jun 2022
Level 1, 1 Papanui Road
Merivale
Christchurch 8014
New Zealand
Registered & service address used since 04 Sep 2023

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 49
Entity (NZ Limited Company) Bragg Trust Limited
Shareholder NZBN: 9429047743106
Merivale
Christchurch
8014
New Zealand
Individual Bragg, Mark David Kaiapoi
Ohoka

New Zealand
Individual Bragg, Keryn Lee Kaiapoi
Ohoka

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Reece, Adam Heron Christchurch

New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Bragg, Mark David Kaiapoi
Ohoka

New Zealand
Shares Allocation #4 Number of Shares: 49
Individual Reece, Katherine Marie Christchurch

New Zealand
Individual Reece, Adam Heron Christchurch

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Reece, Adam Heron Christchurch

New Zealand
Entity Grant Rae Trustee Limited
Shareholder NZBN: 9429036867967
Company Number: 1144356
4 Leslie Hills Drive
Riccarton, Christchurch
Individual Bragg, Mark David Ohoka
Entity Worcester Trustees Limited
Shareholder NZBN: 9429036061532
Company Number: 1286910
Entity Worcester Trustees Limited
Shareholder NZBN: 9429036061532
Company Number: 1286910
Entity Grant Rae Trustee Limited
Shareholder NZBN: 9429036867967
Company Number: 1144356
4 Leslie Hills Drive
Riccarton, Christchurch
Individual Bowden, Julian Craig St Albans
Christchurch
8014
New Zealand
Individual Bowden, Kevin Francis St Albans
Christchurch
8014
New Zealand
Directors

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

Nearby companies

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