Italian Ceramic Tiles Limited, a registered company, was registered on 18 Oct 1988. 9429039397898 is the NZBN it was issued. The company has been managed by 2 directors: Linda Adele Kerr - an active director whose contract began on 18 Oct 1988,
William Lawrence Kerr - an active director whose contract began on 18 Oct 1988.
Last updated on 20 Apr 2024, BizDb's database contains detailed information about 1 address: Level 2, Kettlewell House, 680 Colombo Street, Christchurch Central, Christchurch, 8011 (types include: physical, service).
Italian Ceramic Tiles Limited had been using 44 Mandeville Street, Riccarton, Christchurch as their physical address up until 29 Mar 2019.
Former names used by the company, as we found at BizDb, included: from 18 Oct 1988 to 09 May 1997 they were called Classical Ceramics Limited.
A total of 20000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 10000 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 10000 shares (50%).
Previous addresses
Address: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 15 Dec 2011 to 29 Mar 2019
Address: C/- Francis, Crosbie & Mason, 1st Fl In Block Of Offices On East Side, Of 107 Magdala Place, Christchurch
Registered address used from 28 Jul 2001 to 28 Jul 2001
Address: C/- J.s. & G.a. Crosbie Limited, 1st Fl In Block Of Offices On East Side, Of 107 Magdala Place, Christchurch New Zealand
Registered address used from 28 Jul 2001 to 15 Dec 2011
Address: C/- J.s. & G.a. Crosbie Limited, First Floor, 107 Magdala Place, Christchurch New Zealand
Physical address used from 24 Aug 2000 to 15 Dec 2011
Address: C/- Francis Crosbie & Mason, 1st Fl In Block Of Offices On East Side, Of 107 Magdala Place, Christchurch
Physical address used from 24 Aug 2000 to 24 Aug 2000
Address: 45 Mandeville Street, Christchurch
Registered address used from 05 Jan 2000 to 28 Jul 2001
Address: Same As Registerd Office
Physical address used from 05 Jan 2000 to 24 Aug 2000
Address: -
Physical address used from 07 Jul 1999 to 05 Jan 2000
Address: 29 Mandeville Street, Christchurch
Registered address used from 30 Jan 1998 to 05 Jan 2000
Basic Financial info
Total number of Shares: 20000
Annual return filing month: July
Annual return last filed: 17 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Individual | Kerr, William Lawrence |
Christchurch |
18 Oct 1988 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Individual | Kerr, Linda Adele |
Christchurch |
18 Oct 1988 - |
Linda Adele Kerr - Director
Appointment date: 18 Oct 1988
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 28 Jul 2022
Address: Christchurch, 8052 New Zealand
Address used since 28 Jul 2015
William Lawrence Kerr - Director
Appointment date: 18 Oct 1988
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 28 Jul 2022
Address: Christchurch, 8052 New Zealand
Address used since 28 Jul 2015
We Built This City Limited
44 Mandeville Street
Chamberlain Agriculture Limited
44 Mandeville Street
Pathway Engineering Limited
44 Mandeville Street
Missfittings Limited
44 Mandeville Street
La Famia Foundation Nz
44 Mandeville Street
Automatic Fire Alarm Monitoring Limited
31 Leslie Hills Drive