Trinity Tiling Limited (issued an NZ business identifier of 9429030647206) was registered on 28 May 2012. 5 addresess are currently in use by the company: 7 Roy Street, Strathern, Invercargill, 9812 (type: postal, office). 151 Park Street, Winton, Winton had been their registered address, until 25 Nov 2021. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100 per cent of shares), namely:
Pollard, Brendon John (a director) located at Strathern, Invercargill postcode 9812. "Tiling services - floor and wall" (business classification E324340) is the category the ABS issued Trinity Tiling Limited. Our database was last updated on 05 Apr 2024.
Current address | Type | Used since |
---|---|---|
7 Roy Street, Strathern, Invercargill, 9812 | Registered & physical & service | 25 Nov 2021 |
7 Roy Street, Strathern, Invercargill, 9812 | Postal & office & delivery | 16 Jun 2022 |
Name and Address | Role | Period |
---|---|---|
Brendon John Pollard
Strathern, Invercargill, 9812
Address used since 01 Dec 2021
Winton, Winton, 9720
Address used since 01 Apr 2019
Appleby, Invercargill, 9812
Address used since 20 Jul 2016
Rockdale, Invercargill, 9812
Address used since 05 Jun 2018
Winton, Winton, 9720
Address used since 01 Apr 2019 |
Director | 28 May 2012 - current |
7 Roy Street , Strathern , Invercargill , 9812 |
Previous address | Type | Period |
---|---|---|
151 Park Street, Winton, Winton, 9720 | Registered & physical | 16 Jun 2020 - 25 Nov 2021 |
12 Great North Road, Winton, Winton, 9720 | Physical & registered | 23 Apr 2019 - 16 Jun 2020 |
339 Centre Street, Rockdale, Invercargill, 9812 | Registered & physical | 13 Mar 2018 - 23 Apr 2019 |
341 Hokonui School Road, Winton, 9782 | Physical | 22 Jun 2017 - 13 Mar 2018 |
286 Conon Street, Appleby, Invercargill, 9812 | Registered | 29 Jul 2016 - 13 Mar 2018 |
500 Winton Channel Road, Rd 2, Winton, 9782 | Physical | 16 Jun 2015 - 22 Jun 2017 |
3 Stobo Street, Grasmere, Invercargill, 9810 | Registered | 26 Jun 2014 - 29 Jul 2016 |
3 Stobo Street, Grasmere, Invercargill, 9810 | Physical | 26 Jun 2014 - 16 Jun 2015 |
House 1, 498 Owaka Highway, Rd 1, Balclutha, 9271 | Registered & physical | 28 May 2012 - 26 Jun 2014 |
Shareholder Name | Address | Period |
---|---|---|
Pollard, Brendon John Director |
Strathern Invercargill 9812 |
28 May 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Uitentuis, Coby Ethel Individual |
Appleby Invercargill 9812 |
19 Aug 2016 - 22 Feb 2018 |
Rangimanuka Limited 64 Norwood Street |
|
Awarua Communications Museum Incorporated 376 Centre Street |
|
Absolute Land Solutions Limited 44 Norwood Street |
|
Bayron Properties Limited 31 Wye Street |
|
Last Place On Earth Astronomical Trust 43 Ethel Street |
|
Csl Design Limited 44 Forfar Crescent |
Perfect Format Tiling Limited 11/4 Lake Avenue |
Grout Perfect New Zealand Limited 82 Risinghurst Terrace |
Sticks N Stones Limited 160 Centennial Avenue |
Central Tiles & Floors Limited 7 Gladstone Road |
Chpark & Co Limited 10 Pollock Street |
Ashton & Sons 2010 Limited 69 Marion Street |