Shortcuts

Naturally Tiles Limited

Type: NZ Limited Company (Ltd)
9429038430992
NZBN
692291
Company Number
Registered
Company Status
Current address
13 Mandeville St
Riccarton
Christchurch 8011
New Zealand
Delivery & office address used since 03 Nov 2020
4 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Physical & service & registered address used since 07 Jun 2022
Level 1, 1 Papanui Road
Merivale
Christchurch 8014
New Zealand
Registered & service address used since 04 Sep 2023

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.

Addresses

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

Contact info
64 27 3783401
03 Nov 2020 Phone
heather@naturallytiles.co.nz
03 Nov 2020 nzbn-reserved-invoice-email-address-purpose
Financial Data

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
Shares Allocation Number of Shares: 105000
Entity (NZ Limited Company) Waimairi Trustees 2007 Limited
Shareholder NZBN: 9429033617657
Christchurch Central
Christchurch
8011
New Zealand
Individual Cayford, Gregory Matthew Kennedys Bush
Christchurch
8025
New Zealand
Individual Cayford, Heather Elizabeth Kennedys Bush
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Caldwell, David Austin Rd 5
Christchurch
7675
New Zealand
Individual Reece, Adam Heron Strowan
Christchurch

New Zealand
Individual Bragg, Mark David Rd2 Kaiapoi

New Zealand
Entity Worcester Trustees Limited
Shareholder NZBN: 9429036061532
Company Number: 1286910
Individual Reece, Adam Heron Strowan
Christchurch

New Zealand
Individual Reece, Katherine Marie St Albans
Christchurch

New Zealand
Entity Grant Rae Trustee Limited
Shareholder NZBN: 9429036867967
Company Number: 1144356
Individual Bragg, Keryn Lee Rd2 Kaiapoi

New Zealand
Individual Caldwell, Sarah Elizabeth Bowes Rd 5
Christchurch
7675
New Zealand
Entity Worcester Trustees Limited
Shareholder NZBN: 9429036061532
Company Number: 1286910
Entity Grant Rae Trustee Limited
Shareholder NZBN: 9429036867967
Company Number: 1144356
Directors

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

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