Tile Warehouse (Pukekohe) Limited, a registered company, was launched on 12 May 1997. 9429038091032 is the NZ business identifier it was issued. This company has been supervised by 2 directors: Ian John Crosbie - an active director whose contract started on 12 May 1997,
Petra Leslie Crosbie - an active director whose contract started on 06 Dec 2017.
Last updated on 10 Apr 2024, the BizDb database contains detailed information about 1 address: Level 2, 1 Wesley Street, Pukekohe, 2120 (type: physical, registered).
Tile Warehouse (Pukekohe) Limited had been using 1 Wesley Street, Pukekohe as their registered address until 13 May 2014.
A total of 5000 shares are allotted to 4 shareholders (3 groups). The first group consists of 1 share (0.02 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 100 shares (2 per cent). Lastly the third share allotment (4899 shares 97.98 per cent) made up of 2 entities.
Previous addresses
Address: 1 Wesley Street, Pukekohe, 2120 New Zealand
Registered & physical address used from 14 May 2013 to 13 May 2014
Address: C/-campbell Tyson Cooper White Limited, 17 Hall Street, Pukekohe New Zealand
Registered & physical address used from 28 Apr 2006 to 14 May 2013
Address: C/-cooper White & Associates Ltd, Suite 2 Ground Floor, 12 Seddon Street, Pukekohe
Physical & registered address used from 23 Apr 2004 to 28 Apr 2006
Address: Suite 2 Ground Floor, 12 Seddon Street, Pukekohe
Registered & physical address used from 24 Apr 2002 to 23 Apr 2004
Address: C/- Cooper White & Associates, Chartered, Accountants, Suite 2, Ground Floor, 12 Seddon Str, Pukekohe
Registered address used from 20 Apr 2001 to 24 Apr 2002
Address: C/- Cooper White & Associates, Chartered, Accountants, Suite 2, Ground Floor, 12 Seddon Str, Pukekohe
Registered address used from 11 Apr 2000 to 20 Apr 2001
Address: C/- Cooper White & Associates Ltd, Chartered Accountants, Suite 2, Ground Floor, 12 Seddon Str, Pukekohe
Physical address used from 13 May 1997 to 24 Apr 2002
Address: C/- Cooper White & Associates, Chartered, Accountants, Suite 2, Ground Floor, 12 Seddon Str, Pukekohe
Physical address used from 13 May 1997 to 13 May 1997
Basic Financial info
Total number of Shares: 5000
Annual return filing month: April
Annual return last filed: 27 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Crosbie, Petra Lesley |
Rd 2 Pukekohe 2677 New Zealand |
08 Sep 2011 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Crosbie, Ian John |
Rd 2 Pukekohe 2677 New Zealand |
12 May 1997 - |
Shares Allocation #3 Number of Shares: 4899 | |||
Individual | Crosbie, Petra Lesley |
Rd 2 Pukekohe 2677 New Zealand |
08 Sep 2011 - |
Individual | Crosbie, Ian John |
Rd 2 Pukekohe 2677 New Zealand |
12 May 1997 - |
Ian John Crosbie - Director
Appointment date: 12 May 1997
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 05 May 2014
Petra Leslie Crosbie - Director
Appointment date: 06 Dec 2017
Address: Rd 2, Drury, 2677 New Zealand
Address used since 06 Dec 2017
Franklin Law Trustee (bullen) Limited
Level 2, 1 Wesley Street
Franklin Law (hale) Trustee Limited
Level 2, 1 Wesley Street
Franklin Trustee Services (2013) Limited
Level 2, 1 Wesley Street
Franklin Trustee Services Holdings Limited
Level 2, 1 Wesley Street
Landscape Designer Limited
Level 2, 1 Wesley Street
Omnimist Group Limited
Level 2, 1 Wesley Street