Tilemax Limited (NZBN 9429034409640) was registered on 28 Nov 2005. 3 addresses are currently in use by the company: 27 Te Puni Street, Petone, Lower Hutt, 5012 (type: office, registered). 22 Cornish Street, Korokoro, Lower Hutt had been their registered address, up to 05 Dec 2014. Tilemax Limited used other names, namely: Aqua Paradise Limited from 28 Nov 2005 to 11 Nov 2010. 1000 shares are allocated to 8 shareholders who belong to 5 shareholder groups. The first group is composed of 2 entities and holds 798 shares (79.8 per cent of shares), namely:
Harris, Kristina Jane (an individual) located at Oriental Bay, Wellington postcode 6011,
Jacob, John Edward (an individual) located at Oriental Bay, Wellington postcode 6011. When considering the second group, a total of 2 shareholders hold 10 per cent of all shares (exactly 100 shares); it includes
Hosie, Amanda Mele Talau (an individual) - located at Silverstream, Upper Hutt,
Hosie, Conrad Roydon (an individual) - located at Silverstream, Upper Hutt. The 3rd group of shareholders, share allocation (100 shares, 10%) belongs to 2 entities, namely:
Gordon, Anna Makareta, located at Lincoln, Lincoln (an individual),
Gordon, Isaac John, located at Lincoln, Lincoln (an individual). "Tiles - floor - retailing" (business classification G421230) is the classification the Australian Bureau of Statistics issued Tilemax Limited. Our data was updated on 15 Mar 2024.
Current address | Type | Used since |
---|---|---|
27 Te Puni Street, Petone, Lower Hutt, 5012 | Physical & registered & service | 05 Dec 2014 |
27 Te Puni Street, Petone, Lower Hutt, 5012 | Office | 03 Feb 2021 |
Name and Address | Role | Period |
---|---|---|
John Edward Jacob
Northland, Wellington, 6012
Address used since 12 Jan 2010
Oriental Bay, Wellington, 6011
Address used since 28 Nov 2018 |
Director | 28 Nov 2005 - current |
Conrad Roydon Hosie
Silverstream, Upper Hutt, 5019
Address used since 01 Dec 2023
Wainuiomata, Lower Hutt, 5014
Address used since 01 Apr 2023 |
Director | 01 Apr 2023 - current |
Isaac John Gordon
Lincoln, Lincoln, 7608
Address used since 01 Apr 2023 |
Director | 01 Apr 2023 - current |
27 Te Puni Street , Petone , Lower Hutt , 5012 |
Previous address | Type | Period |
---|---|---|
22 Cornish Street, Korokoro, Lower Hutt, 5012 | Registered & physical | 24 Jan 2011 - 05 Dec 2014 |
17 Putnam Street, Northland, Wellington | Physical & registered | 28 Nov 2005 - 24 Jan 2011 |
Shareholder Name | Address | Period |
---|---|---|
Harris, Kristina Jane Individual |
Oriental Bay Wellington 6011 |
28 Nov 2005 - current |
Jacob, John Edward Individual |
Oriental Bay Wellington 6011 |
28 Nov 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Hosie, Amanda Mele Talau Individual |
Silverstream Upper Hutt 5019 |
20 Jul 2023 - current |
Hosie, Conrad Roydon Individual |
Silverstream Upper Hutt 5019 |
20 Jul 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Gordon, Anna Makareta Individual |
Lincoln Lincoln 7608 |
20 Jul 2023 - current |
Gordon, Isaac John Individual |
Lincoln Lincoln 7608 |
20 Jul 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Jacob, John Edward Individual |
Oriental Bay Wellington 6011 |
28 Nov 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Harris, Kristina Jane Individual |
Northland Wellington 6012 |
28 Nov 2005 - current |
Valley Architectural Limited 1 Jackson Street |
|
Quava Consulting Limited Level 1 |
|
Lhw Holdings Limited Level 1 |
|
Jrw Holdings Limited 1 Jackson Street |
|
Debz Transport Limited 1 Jackson Street |
|
Amba Properties Limited Unit B 19/29 Jackson Street |
Tile Trends Limited 2 Nevis Street |
Boya Trading Limited 31 Golders Road |
Kruse Decorating And Plastering Limited 11 Sedge Grove |
Mo Tiles Limited 399 Barrington Street |
Tilemax Christchurch Limited 280 Annex Road |
Bath Co Limited 86 Wigram Road |