Shortcuts

Italian Ceramic Tiles Limited

Type: NZ Limited Company (Ltd)
9429039397898
NZBN
410517
Company Number
Registered
Company Status
Current address
Level 2, Kettlewell House, 680 Colombo Street
Christchurch Central
Christchurch 8011
New Zealand
Physical & service & registered address used since 29 Mar 2019

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 10000
Individual Kerr, William Lawrence Christchurch
Shares Allocation #2 Number of Shares: 10000
Individual Kerr, Linda Adele Christchurch
Directors

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

Nearby companies

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