Shortcuts

Syrus Tiling Limited

Type: NZ Limited Company (Ltd)
9429038073502
NZBN
859600
Company Number
Registered
Company Status
Current address
3 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Registered & physical address used since 17 Jun 2021

Syrus Tiling Limited, a registered company, was incorporated on 13 Jun 1997. 9429038073502 is the NZBN it was issued. The company has been managed by 2 directors: Scott Samuels Rogers - an active director whose contract started on 13 Jun 1997,
Todd Roydon Rogers - an inactive director whose contract started on 13 Jun 1997 and was terminated on 31 Mar 1998.
Updated on 23 May 2022, BizDb's data contains detailed information about 1 address: 3 Leslie Hills Drive, Riccarton, Christchurch, 8011 (types include: registered, physical).
Syrus Tiling Limited had been using 44 Mandeville Street, Riccarton, Christchurch as their registered address up until 17 Jun 2021.
Previous names for the company, as we managed to find at BizDb, included: from 13 Jun 1997 to 01 Apr 2019 they were called Syrus Imperial Tiling Company Limited.
A single entity controls all company shares (exactly 200 shares) - Scott Rogers - located at 8011, Burnside, Christchurch.

Addresses

Previous addresses

Address: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 04 Apr 2019 to 17 Jun 2021

Address: 16a Hamilton Avenue, Ilam, Christchurch, 8041 New Zealand

Registered & physical address used from 09 Oct 2018 to 04 Apr 2019

Address: Ground Floor, 14b Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 05 Jun 2014 to 09 Oct 2018

Address: 447 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 30 Aug 2013 to 05 Jun 2014

Address: Level 1, 22 Dorset Street, Fendalton, Christchurch, 8013 New Zealand

Registered & physical address used from 16 Oct 2012 to 30 Aug 2013

Address: 12 Westpark Drive, Christchurch New Zealand

Registered & physical address used from 10 Oct 2007 to 16 Oct 2012

Address: 49 Trafford Street, Christchurch

Physical & registered address used from 23 Jan 2005 to 10 Oct 2007

Address: 12 Kearneys Road, Christchurch

Registered address used from 11 Apr 2000 to 23 Jan 2005

Address: 12 Kearneys Road, Christchurch

Physical address used from 16 Jun 1997 to 23 Jan 2005

Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: October

Annual return last filed: 07 Oct 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200
Individual Scott Samuels Rogers Burnside
Christchurch
8053
New Zealand
Directors

Scott Samuels Rogers - Director

Appointment date: 13 Jun 1997

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 19 Oct 2015


Todd Roydon Rogers - Director (Inactive)

Appointment date: 13 Jun 1997

Termination date: 31 Mar 1998

Address: Christchurch,

Address used since 13 Jun 1997

Nearby companies