General information

Naturally Tiles Limited

Type: NZ Limited Company (Ltd)
9429038430992
New Zealand Business Number
692291
Company Number
Registered
Company Status

Naturally Tiles Limited (issued an NZ business number of 9429038430992) was launched on 13 Oct 1995. 8 addresess are currently in use by the company: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 (type: registered, service). 4 Leslie Hills Drive, Riccarton, Christchurch had been their physical address, up until 07 Jun 2022. Naturally Tiles Limited used more names, namely: Bragg Senior Limited from 13 Oct 1995 to 20 Oct 1995. 105000 shares are issued to 3 shareholders who belong to 1 shareholder group. The first group consists of 3 entities and holds 105000 shares (100% of shares), namely:
Waimairi Trustees 2007 Limited (an entity) located at Christchurch Central, Christchurch postcode 8011,
Cayford, Gregory Matthew (an individual) located at Kennedys Bush, Christchurch postcode 8025,
Cayford, Heather Elizabeth (an individual) located at Kennedys Bush, Christchurch postcode 8025. Our database was last updated on 23 May 2025.

Current address Type Used since
13 Mandeville St, Riccarton, Christchurch, 8011 Delivery & office 03 Nov 2020
4 Leslie Hills Drive, Riccarton, Christchurch, 8011 Physical & service & registered 07 Jun 2022
Level 1, 1 Papanui Road, Merivale, Christchurch, 8014 Registered & service 04 Sep 2023
Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 Registered & service 26 Jun 2024
Contact info
64 27 3783401
Phone (Phone)
heather@naturallytiles.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
Directors
Name and Address Role Period
Gregory Cayford
Kennedys Bush, Christchurch, 8025
Address used since 11 Nov 2024
Halswell, Christchurch, 8025
Address used since 08 Nov 2021
Burnside, Christchurch, 8042
Address used since 09 Nov 2015
Director 01 Jul 2008 - current
Heather Cayford
Kennedys Bush, Christchurch, 8025
Address used since 11 Nov 2024
Halswell, Christchurch, 8025
Address used since 08 Nov 2021
Burnside, Christchurch, 8042
Address used since 09 Nov 2015
Director 01 Jul 2008 - current
Sarah Elizabeth Bowes Caldwell
Rd 5, Christchurch, 7675
Address used since 03 Mar 2014
Director 03 Mar 2014 - 16 Jul 2014
David Austin Caldwell
Rd 5, Christchurch, 7675
Address used since 03 Mar 2014
Director 03 Mar 2014 - 16 Jul 2014
Mark David Bragg
Rd 2, Kaiapoi, 7692
Address used since 10 Nov 2009
Director 13 Oct 1995 - 27 Feb 2014
Adam Heron Reece
Strowan, Christchurch, 8052
Address used since 19 Jun 2009
Director 13 Jun 1997 - 19 Feb 2014
Heather Crayford
Bryndwr, Christchurch,
Address used since 01 Jul 2008
Director 01 Jul 2008 - 18 May 2009
Gregory Crayford
Bryndwr, Christchurch,
Address used since 01 Jul 2008
Director 01 Jul 2008 - 18 May 2009
Graeme Rex Lummis
Christchurch,
Address used since 13 Oct 1995
Director 13 Oct 1995 - 14 Jul 1997
Glen Hood Senior
Christchurch,
Address used since 13 Oct 1995
Director 13 Oct 1995 - 13 Jun 1997
Addresses
Other active addresses
Type Used since
Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 Registered & service 26 Jun 2024
Principal place of activity
13 Mandeville St , Riccarton , Christchurch , 8011
Previous address Type Period
4 Leslie Hills Drive, Riccarton, Christchurch Physical & registered 15 Feb 2008 - 07 Jun 2022
Rae Hardie And Associates Limited, 4 Leslie Hills Drive, Riccarton, Christchurch Physical & registered 15 Nov 2005 - 15 Feb 2008
58 Mandeville Street, Christchurch Registered 10 Nov 1998 - 15 Nov 2005
Grant Rae, 4 Leslie Hills Drive, Christchurch Physical 10 Nov 1998 - 15 Nov 2005
58 Mandeville Street, Christchurch Physical 10 Nov 1998 - 10 Nov 1998
Financial Data
Financial info
105000
Total number of Shares
November
Annual return filing month
11 Nov 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 105000
Shareholder Name Address Period
Waimairi Trustees 2007 Limited
Shareholder NZBN: 9429033617657
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8011
04 Jul 2008 - current
Cayford, Gregory Matthew
Individual
Kennedys Bush
Christchurch
8025
04 Jul 2008 - current
Cayford, Heather Elizabeth
Individual
Kennedys Bush
Christchurch
8025
04 Jul 2008 - current

Historic shareholders

Shareholder Name Address Period
Caldwell, David Austin
Individual
Rd 5
Christchurch
7675
24 Mar 2014 - 24 Jul 2014
Reece, Adam Heron
Individual
Strowan
Christchurch
20 Nov 2003 - 24 Mar 2014
Bragg, Mark David
Individual
Rd2 Kaiapoi
13 Oct 1995 - 24 Mar 2014
Worcester Trustees Limited
Shareholder NZBN: 9429036061532
Company Number: 1286910
Entity
20 Nov 2003 - 25 Feb 2014
Reece, Adam Heron
Individual
Strowan
Christchurch
20 Nov 2003 - 24 Mar 2014
Reece, Katherine Marie
Individual
St Albans
Christchurch
20 Nov 2003 - 24 Mar 2014
Grant Rae Trustee Limited
Shareholder NZBN: 9429036867967
Company Number: 1144356
Entity
20 Nov 2003 - 24 Mar 2014
Bragg, Keryn Lee
Individual
Rd2 Kaiapoi
20 Nov 2003 - 24 Mar 2014
Caldwell, Sarah Elizabeth Bowes
Individual
Rd 5
Christchurch
7675
24 Mar 2014 - 24 Jul 2014
Worcester Trustees Limited
Shareholder NZBN: 9429036061532
Company Number: 1286910
Entity
20 Nov 2003 - 25 Feb 2014
Grant Rae Trustee Limited
Shareholder NZBN: 9429036867967
Company Number: 1144356
Entity
20 Nov 2003 - 24 Mar 2014
Location
Companies nearby
Chreos Limited
4 Leslie Hills Drive
Wild Software Limited
4 Leslie Hills Drive
Big Brand Outlet Limited
4 Leslie Hills Drive
Dr Paula Hanley Limited
1st Floor, 10 Leslie Hills Drive
Wwl Trustees Services 106 Limited
1st Floor, 10 Leslie Hills Drive
Mornington Investments Limited
1st Floor, 10 Leslie Hills Drive