Tile Trends Limited (New Zealand Business Number 9429034644805) was started on 18 Jul 2005. 5 addresess are in use by the company: 2 Nevis Street, Petone, Lower Hutt, 5012 (type: postal, office). 22 Cornish Street, Petone, Wellington had been their registered address, up until 12 Nov 2010. Tile Trends Limited used more aliases, namely: Tile Trends 2005 Limited from 18 Jul 2005 to 21 Jul 2005. 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 2 shares (0.2 per cent of shares), namely:
Clearwater, Graeme Murray (an individual) located at Mount Victoria, Wellington postcode 6011. When considering the second group, a total of 1 shareholder holds 99.8 per cent of all shares (998 shares); it includes
Clearwater Trustees Limited (an entity) - located at Petone, Lower Hutt. "Tiles - floor - retailing" (ANZSIC G421230) is the category the ABS issued Tile Trends Limited. Our data was last updated on 04 Apr 2024.
Current address | Type | Used since |
---|---|---|
2 Nevis Street, Petone, Lower Hutt, 5012 | Physical & registered & service | 12 Nov 2010 |
2 Nevis Street, Petone, Lower Hutt, 5012 | Postal & office & delivery | 07 Mar 2021 |
Name and Address | Role | Period |
---|---|---|
Graeme Murray Clearwater
Mount Victoria, Wellington, 6011
Address used since 01 Mar 2022
Wadestown, Wellington, 6012
Address used since 17 Mar 2017 |
Director | 18 Jul 2005 - current |
John Edward Jacob
Northland, Wellington,
Address used since 18 Jul 2005 |
Director | 18 Jul 2005 - 29 Jul 2008 |
2 Nevis Street , Petone , Lower Hutt , 5012 |
Previous address | Type | Period |
---|---|---|
22 Cornish Street, Petone, Wellington | Registered & physical | 18 Jul 2005 - 12 Nov 2010 |
Shareholder Name | Address | Period |
---|---|---|
Clearwater, Graeme Murray Individual |
Mount Victoria Wellington 6011 |
18 Jul 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Clearwater Trustees Limited Shareholder NZBN: 9429035786924 Entity (NZ Limited Company) |
Petone Lower Hutt 5012 |
18 Jul 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Clearwater, Janet Elizabeth Individual |
Khandallah Wellington |
18 Jul 2005 - 18 Dec 2014 |
Harris, Kristina Jane Individual |
Northland Wellington |
18 Jul 2005 - 18 Jul 2005 |
Jacob, John Edward Individual |
Northland Wellington |
18 Jul 2005 - 27 Jun 2010 |
I Gusti D' Italia Limited 2 Nevis Street |
|
Clearwater Trustees Limited 2 Nevis Street |
|
Parma Bar Limited 10 Nevis Str |
|
La Mamma Limited 10 Nevis Street |
|
Pasta, Amore E Fantasia Limited 10 Nevis Street |
|
Piazza Italia Limited 10 Nevis Street |
Tilemax Limited 27 Te Puni 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 |