Emeraldtile Limited (issued an NZ business identifier of 9429030369108) was started on 01 Feb 2013. 5 addresess are in use by the company: 5 Stoneleigh Green, Parklands, Christchurch, 8083 (type: physical, service). 12B Genista Place, Parklands, Christchurch had been their physical address, up to 25 Jan 2022. 120 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 1 share (0.83 per cent of shares), namely:
Smith, Chelsea Kate (an individual) located at Parklands, Christchurch postcode 8083. When considering the second group, a total of 1 shareholder holds 49.17 per cent of all shares (exactly 59 shares); it includes
Kenny, Robert Patrick (a director) - located at Burwood, Christchurch. Moving on to the 3rd group of shareholders, share allotment (59 shares, 49.17%) belongs to 1 entity, namely:
Harkin, John Christopher, located at Parklands, Christchurch (a director). "Tiling services - floor and wall" (business classification E324340) is the classification the ABS issued Emeraldtile Limited. Our data was updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
12b Genista Place, Parklands, Christchurch, 8083 | Delivery & postal & office | 09 Apr 2019 |
5 Stoneleigh Green, Parklands, Christchurch, 8083 | Physical & service & registered | 25 Jan 2022 |
Name and Address | Role | Period |
---|---|---|
Robert Patrick Kenny
Burwood, Christchurch, 8083
Address used since 22 Aug 2020
Parklands, Christchurch, 8083
Address used since 01 Sep 2019
North New Brighton, Christchurch, 8083
Address used since 01 Jan 2016
Shirley, Christchurch, 8061
Address used since 06 Mar 2018 |
Director | 01 Apr 2013 - current |
John Christopher Harkin
Parklands, Christchurch, 8083
Address used since 17 Jan 2022
Burwood, Christchurch, 8083
Address used since 06 Mar 2018
Burwood, Christchurch, 8083
Address used since 01 Apr 2016 |
Director | 01 Apr 2016 - current |
Patrick John Hayes
Waimairi Beach, Christchurch, 8083
Address used since 01 Feb 2013 |
Director | 01 Feb 2013 - 01 Apr 2017 |
Rita Margaret Hayes
Christchurch, 8083
Address used since 08 Apr 2014 |
Director | 01 Apr 2013 - 01 Apr 2014 |
Rita Margaret Daly
Waimairi Beach, Christchurch, 8083
Address used since 01 Feb 2013 |
Director | 01 Feb 2013 - 01 Apr 2013 |
12b Genista Place , Parklands , Christchurch , 8083 |
Previous address | Type | Period |
---|---|---|
12b Genista Place, Parklands, Christchurch, 8083 | Physical | 07 Apr 2021 - 25 Jan 2022 |
30 Kapiti Street, Parklands, Christchurch, 8083 | Physical | 02 Apr 2020 - 07 Apr 2021 |
12b Genista Place, Parklands, Christchurch, 8083 | Physical | 01 Apr 2020 - 02 Apr 2020 |
12b Genista Place, Parklands, Christchurch, 8083 | Registered | 06 Sep 2018 - 25 Jan 2022 |
4 Troon Place, Shirley, Christchurch, 8061 | Registered | 27 Feb 2018 - 06 Sep 2018 |
4 Troon Place, Shirley, Christchurch, 8061 | Physical | 27 Feb 2018 - 01 Apr 2020 |
Flat 1, 7 Orlando Crescent, Waimairi Beach, Christchurch, 8083 | Registered & physical | 01 Feb 2013 - 27 Feb 2018 |
Shareholder Name | Address | Period |
---|---|---|
Smith, Chelsea Kate Individual |
Parklands Christchurch 8083 |
23 Oct 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Kenny, Robert Patrick Director |
Burwood Christchurch 8083 |
21 Jul 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Harkin, John Christopher Director |
Parklands Christchurch 8083 |
26 Aug 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Shaw, Shenae-louise Individual |
Burwood Christchurch 8083 |
21 Jul 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Hayes, Patrick John Individual |
Waimairi Beach Christchurch 8083 |
01 Feb 2013 - 11 Jul 2017 |
Daly, Rita Margaret Individual |
Waimairi Beach Christchurch 8083 |
01 Feb 2013 - 11 Jul 2017 |
Patrick John Hayes Director |
Waimairi Beach Christchurch 8083 |
01 Feb 2013 - 11 Jul 2017 |
Rita Margaret Daly Director |
Waimairi Beach Christchurch 8083 |
01 Feb 2013 - 11 Jul 2017 |
Christchurch Antique Bottle & Collectables Club, Incorporated C/o S. Costello |
|
The Duplicators Limited 32 Vardon Crescent |
|
Bluesteel Fabrication Limited 49 Vardon Crescent |
|
Azzurri Football Club Limited 315 Lake Terrace Road |
|
Skynet NZ Limited 315 Lake Terrace Road |
|
La X-factor Limited 297 Lake Terrace Road |
Real Tiling Limited 34 Bellbrook Crescent |
Tiles R Us Limited 94 Warden Street |
Cambry Group Limited Level 4, 60 Cashel Street |
Cambry Btl Limited Level 4, 60 Cashel Street |
Brymac Contracting Limited Level 4, 60 Cashel Street |
Hight Tiling Limited 91 Waitikiri Drive |