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, Conrad Roydon (an individual) - located at Upper Hutt,
Hosie, Amanda Mele Talau (an individual) - located at Upper Hutt. The 3rd group of shareholders, share allocation (100 shares, 10%) belongs to 2 entities, namely:
Gordon, Isaac John, located at Lincoln, Lincoln (an individual),
Gordon, Anna Makareta, 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 29 May 2025.
| 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
Upper Hutt, 5371
Address used since 19 Jan 2025
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, Conrad Roydon Individual |
Upper Hutt 5371 |
20 Jul 2023 - current |
|
Hosie, Amanda Mele Talau Individual |
Upper Hutt 5371 |
20 Jul 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gordon, Isaac John Individual |
Lincoln Lincoln 7608 |
20 Jul 2023 - current |
|
Gordon, Anna Makareta 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 |
![]() |
Debz Transport Limited 1 Jackson Street |
![]() |
Amba Properties Limited Unit B 19/29 Jackson Street |
![]() |
Key Skills Recruitment Limited 3/62 Hutt Road |
|
Tile Trends Limited 2 Nevis Street |
|
Boya Trading Limited 31 Golders Road |
|
Kruse Decorating And Plastering Limited 11 Sedge Grove |
|
Tilemax Christchurch Limited 280 Annex Road |
|
Bath Co Limited 86 Wigram Road |
|
New Zealand Distributor Limited 223 Sparks Road |