Naturally Tiles Limited was registered on 13 Oct 1995 and issued a number of 9429038430992. This registered LTD company has been managed by 10 directors: Gregory Cayford - an active director whose contract started on 01 Jul 2008,
Heather Cayford - an active director whose contract started on 01 Jul 2008,
Sarah Elizabeth Bowes Caldwell - an inactive director whose contract started on 03 Mar 2014 and was terminated on 16 Jul 2014,
David Austin Caldwell - an inactive director whose contract started on 03 Mar 2014 and was terminated on 16 Jul 2014,
Mark David Bragg - an inactive director whose contract started on 13 Oct 1995 and was terminated on 27 Feb 2014.
According to BizDb's database (updated on 23 May 2025), the company filed 1 address: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 (type: registered, service).
Up to 07 Jun 2022, Naturally Tiles Limited had been using 4 Leslie Hills Drive, Riccarton, Christchurch as their physical address.
BizDb identified more names for the company: from 13 Oct 1995 to 20 Oct 1995 they were named Bragg Senior Limited.
A total of 105000 shares are issued to 1 group (3 shareholders in total). In the first group, 105000 shares are held by 3 entities, namely:
Waimairi Trustees 2007 Limited (an entity) located at Christchurch Central, Christchurch postcode 8011,
Cayford, Gregory Matthew (an individual) located at Kennedys Bush, Christchurch postcode 8025,
Cayford, Heather Elizabeth (an individual) located at Kennedys Bush, Christchurch postcode 8025.
Other active addresses
Address #4: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 New Zealand
Registered & service address used from 26 Jun 2024
Principal place of activity
13 Mandeville St, Riccarton, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 4 Leslie Hills Drive, Riccarton, Christchurch New Zealand
Physical & registered address used from 15 Feb 2008 to 07 Jun 2022
Address #2: Rae Hardie And Associates Limited, 4 Leslie Hills Drive, Riccarton, Christchurch
Physical & registered address used from 15 Nov 2005 to 15 Feb 2008
Address #3: 58 Mandeville Street, Christchurch
Registered address used from 10 Nov 1998 to 15 Nov 2005
Address #4: Grant Rae, 4 Leslie Hills Drive, Christchurch
Physical address used from 10 Nov 1998 to 15 Nov 2005
Address #5: 58 Mandeville Street, Christchurch
Physical address used from 10 Nov 1998 to 10 Nov 1998
Basic Financial info
Total number of Shares: 105000
Annual return filing month: November
Annual return last filed: 11 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 105000 | |||
| Entity (NZ Limited Company) | Waimairi Trustees 2007 Limited Shareholder NZBN: 9429033617657 |
Christchurch Central Christchurch 8011 New Zealand |
04 Jul 2008 - |
| Individual | Cayford, Gregory Matthew |
Kennedys Bush Christchurch 8025 New Zealand |
04 Jul 2008 - |
| Individual | Cayford, Heather Elizabeth |
Kennedys Bush Christchurch 8025 New Zealand |
04 Jul 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Caldwell, David Austin |
Rd 5 Christchurch 7675 New Zealand |
24 Mar 2014 - 24 Jul 2014 |
| Individual | Reece, Adam Heron |
Strowan Christchurch New Zealand |
20 Nov 2003 - 24 Mar 2014 |
| Individual | Bragg, Mark David |
Rd2 Kaiapoi New Zealand |
13 Oct 1995 - 24 Mar 2014 |
| Entity | Worcester Trustees Limited Shareholder NZBN: 9429036061532 Company Number: 1286910 |
20 Nov 2003 - 25 Feb 2014 | |
| Individual | Reece, Adam Heron |
Strowan Christchurch New Zealand |
20 Nov 2003 - 24 Mar 2014 |
| Individual | Reece, Katherine Marie |
St Albans Christchurch New Zealand |
20 Nov 2003 - 24 Mar 2014 |
| Entity | Grant Rae Trustee Limited Shareholder NZBN: 9429036867967 Company Number: 1144356 |
20 Nov 2003 - 24 Mar 2014 | |
| Individual | Bragg, Keryn Lee |
Rd2 Kaiapoi New Zealand |
20 Nov 2003 - 24 Mar 2014 |
| Individual | Caldwell, Sarah Elizabeth Bowes |
Rd 5 Christchurch 7675 New Zealand |
24 Mar 2014 - 24 Jul 2014 |
| Entity | Worcester Trustees Limited Shareholder NZBN: 9429036061532 Company Number: 1286910 |
20 Nov 2003 - 25 Feb 2014 | |
| Entity | Grant Rae Trustee Limited Shareholder NZBN: 9429036867967 Company Number: 1144356 |
20 Nov 2003 - 24 Mar 2014 |
Gregory Cayford - Director
Appointment date: 01 Jul 2008
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 11 Nov 2024
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 08 Nov 2021
Address: Burnside, Christchurch, 8042 New Zealand
Address used since 09 Nov 2015
Heather Cayford - Director
Appointment date: 01 Jul 2008
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 11 Nov 2024
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 08 Nov 2021
Address: Burnside, Christchurch, 8042 New Zealand
Address used since 09 Nov 2015
Sarah Elizabeth Bowes Caldwell - Director (Inactive)
Appointment date: 03 Mar 2014
Termination date: 16 Jul 2014
Address: Rd 5, Christchurch, 7675 New Zealand
Address used since 03 Mar 2014
David Austin Caldwell - Director (Inactive)
Appointment date: 03 Mar 2014
Termination date: 16 Jul 2014
Address: Rd 5, Christchurch, 7675 New Zealand
Address used since 03 Mar 2014
Mark David Bragg - Director (Inactive)
Appointment date: 13 Oct 1995
Termination date: 27 Feb 2014
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 10 Nov 2009
Adam Heron Reece - Director (Inactive)
Appointment date: 13 Jun 1997
Termination date: 19 Feb 2014
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 19 Jun 2009
Heather Crayford - Director (Inactive)
Appointment date: 01 Jul 2008
Termination date: 18 May 2009
Address: Bryndwr, Christchurch,
Address used since 01 Jul 2008
Gregory Crayford - Director (Inactive)
Appointment date: 01 Jul 2008
Termination date: 18 May 2009
Address: Bryndwr, Christchurch,
Address used since 01 Jul 2008
Graeme Rex Lummis - Director (Inactive)
Appointment date: 13 Oct 1995
Termination date: 14 Jul 1997
Address: Christchurch,
Address used since 13 Oct 1995
Glen Hood Senior - Director (Inactive)
Appointment date: 13 Oct 1995
Termination date: 13 Jun 1997
Address: Christchurch,
Address used since 13 Oct 1995
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