Tile Installations Christchurch Limited (issued a business number of 9429034727010) was incorporated on 02 Jun 2005. 2 addresses are currently in use by the company: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (type: registered, physical). Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch had been their registered address, until 10 Nov 2021. 100 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 38 shares (38 per cent of shares), namely:
Berry, John (an individual) located at Prestons, Christchurch postcode 8051. When considering the second group, a total of 1 shareholder holds 5 per cent of all shares (5 shares); it includes
Birchfield, Paul David (an individual) - located at Redwood, Christchurch. Next there is the next group of shareholders, share allocation (57 shares, 57%) belongs to 1 entity, namely:
Berry, George William, located at Belfast, Christchurch (an individual). Our database was last updated on 26 Apr 2024.
Current address | Type | Used since |
---|---|---|
16 Southwark Street, Christchurch Central, Christchurch, 8011 | Registered & physical & service | 10 Nov 2021 |
Name and Address | Role | Period |
---|---|---|
George William Berry
Belfast, Christchurch, 8051
Address used since 01 Jun 2016 |
Director | 02 Jun 2005 - current |
John Berry
Prestons, Christchurch, 8051
Address used since 01 Jun 2016 |
Director | 04 Aug 2006 - current |
Paul David Birchfield
Redwood, Christchurch, 8051
Address used since 02 Mar 2016 |
Director | 02 Jun 2005 - 28 Jul 2023 |
Dean James Tibble
Belfast, Christchurch, 8051
Address used since 24 Aug 2011 |
Director | 24 Aug 2011 - 20 May 2016 |
Gareth Mottram
Spreydon, Christchurch, 8024
Address used since 24 Aug 2011 |
Director | 24 Aug 2011 - 20 May 2016 |
Previous address | Type | Period |
---|---|---|
Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 | Registered & physical | 05 Apr 2019 - 10 Nov 2021 |
Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 | Physical & registered | 29 Mar 2017 - 05 Apr 2019 |
Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 | Physical & registered | 05 Feb 2014 - 29 Mar 2017 |
28b Moorhouse Avenue, Addington, Christchurch, 8011 | Registered & physical | 12 Apr 2011 - 05 Feb 2014 |
Level 16, 119 Armagh Street, Christchurch | Registered & physical | 24 Oct 2007 - 12 Apr 2011 |
Mckenzie Revis & Associates, Level 3, 329 Durham Street, Christchurch | Physical & registered | 02 Jun 2005 - 24 Oct 2007 |
Shareholder Name | Address | Period |
---|---|---|
Berry, John Individual |
Prestons Christchurch 8051 |
24 Jan 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Birchfield, Paul David Individual |
Redwood Christchurch 8051 |
02 Jun 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Berry, George William Individual |
Belfast Christchurch 8051 |
02 Jun 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Snell, Ellysha Paddy Individual |
Kaiapoi Kaiapoi 7630 |
08 Mar 2022 - 18 Dec 2023 |
Berry, Karen Individual |
Belfast Christchurch 8051 |
08 Mar 2022 - 03 Nov 2023 |
Mottram, Gareth Individual |
Spreydon Christchurch 8024 |
21 Dec 2010 - 30 May 2016 |
Tibble, Dean James Individual |
Belfast Christchurch 8051 |
19 Jan 2010 - 30 May 2016 |
Awuko Abrasives Limited Level 1, 359 Lincoln Rd |
|
Cancrete Group Limited Level 1, 100 Moorhouse Avenue |
|
People Puzzle Limited Level 1, 100 Moorhouse Avenue |
|
Savage Heat Exchangers Limited Level 1, 100 Moorhouse Avenue |
|
Cancrete Limited Level 1, 100 Moorhouse Avenue |