Nz Master Tiler Limited, a registered company, was started on 13 Dec 2013. 9429041033890 is the business number it was issued. "Tiling services - floor and wall" (ANZSIC E324340) is how the company has been categorised. This company has been managed by 5 directors: Caroline Christine Graf - an active director whose contract began on 13 Dec 2013,
Caroline Calaz - an active director whose contract began on 13 Dec 2013,
Paul Graf - an active director whose contract began on 13 Dec 2013,
Caroline Graf - an active director whose contract began on 13 Dec 2013,
Paul Egon Graf - an active director whose contract began on 13 Dec 2013.
Updated on 05 Apr 2024, the BizDb database contains detailed information about 1 address: 31C Shellback Road, Atarau West Coast, 7871 (type: physical, registered).
Nz Master Tiler Limited had been using 109 Waimea Road, Nelson South, Nelson as their physical address up until 14 Dec 2021.
Previous aliases used by this company, as we identified at BizDb, included: from 12 Dec 2013 to 27 Mar 2019 they were named Simply Treats Limited.
A total of 10 shares are allotted to 2 shareholders (2 groups). The first group consists of 5 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 5 shares (50 per cent).
Principal place of activity
109 Waimea Road, Nelson South, Nelson, 7010 New Zealand
Previous addresses
Address: 109 Waimea Road, Nelson South, Nelson, 7010 New Zealand
Physical address used from 05 Apr 2019 to 14 Dec 2021
Address: 109 Waimea Road, Nelson South, Nelson, 7010 New Zealand
Registered address used from 04 Apr 2019 to 14 Dec 2021
Address: 28 Pompolona Street, Te Anau, Te Anau, 9600 New Zealand
Physical address used from 20 Oct 2015 to 05 Apr 2019
Address: 28 Pompolona Street, Te Anau, Te Anau, 9600 New Zealand
Registered address used from 20 Oct 2015 to 04 Apr 2019
Address: 6 Milford Crescent, Te Anau, Te Anau, 9600 New Zealand
Registered & physical address used from 18 Feb 2014 to 20 Oct 2015
Address: 28 Pompolona Street, Te Anau, Te Anau, 9600 New Zealand
Registered & physical address used from 13 Dec 2013 to 18 Feb 2014
Basic Financial info
Total number of Shares: 10
Annual return filing month: September
Annual return last filed: 30 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Director | Calaz, Caroline |
Atarau West Coast 7871 New Zealand |
13 Dec 2013 - |
Shares Allocation #2 Number of Shares: 5 | |||
Director | Graf, Paul |
Atarau West Coast 7871 New Zealand |
13 Dec 2013 - |
Caroline Christine Graf - Director
Appointment date: 13 Dec 2013
Address: Atarau West Coast, 7871 New Zealand
Address used since 06 Dec 2021
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 09 May 2019
Caroline Calaz - Director
Appointment date: 13 Dec 2013
Address: Atarau West Coast, 7871 New Zealand
Address used since 06 Dec 2021
Paul Graf - Director
Appointment date: 13 Dec 2013
Address: Atarau West Coast, 7871 New Zealand
Address used since 06 Dec 2021
Address: Te Anau, Te Anau, 9600 New Zealand
Address used since 13 Dec 2013
Caroline Graf - Director
Appointment date: 13 Dec 2013
Address: Te Anau, Te Anau, 9600 New Zealand
Address used since 13 Dec 2013
Paul Egon Graf - Director
Appointment date: 13 Dec 2013
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 09 May 2019
Rainy Lake Holdings Limited
1 The Lane
Fiordland Community House
90 Town Centre
Te Anau Youth Worker Trust
30 Moana Crescent
Andsum Investments Limited
The Ranch
Riverton Plumbing & Drainlaying Limited
112 Town Centre
Fiordland Meats 2013 Limited
112 Town Centre
David Kelly Limited
90 Wynyard Crescent
Illustrade Limited
Level 2/45 Camp Street
Stylish Tiles Limited
Level 1
T.j. Tiling Limited
Level 1
Torro Limited
24 Milward Place
Tvs Naka Tiling Limited
Flat 11, 135 Fernhill Road