Syrus Tiling Limited, a registered company, was incorporated on 13 Jun 1997. 9429038073502 is the NZBN it was issued. The company has been managed by 2 directors: Scott Samuels Rogers - an active director whose contract started on 13 Jun 1997,
Todd Roydon Rogers - an inactive director whose contract started on 13 Jun 1997 and was terminated on 31 Mar 1998.
Updated on 23 May 2022, BizDb's data contains detailed information about 1 address: 3 Leslie Hills Drive, Riccarton, Christchurch, 8011 (types include: registered, physical).
Syrus Tiling Limited had been using 44 Mandeville Street, Riccarton, Christchurch as their registered address up until 17 Jun 2021.
Previous names for the company, as we managed to find at BizDb, included: from 13 Jun 1997 to 01 Apr 2019 they were called Syrus Imperial Tiling Company Limited.
A single entity controls all company shares (exactly 200 shares) - Scott Rogers - located at 8011, Burnside, Christchurch.
Previous addresses
Address: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 04 Apr 2019 to 17 Jun 2021
Address: 16a Hamilton Avenue, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 09 Oct 2018 to 04 Apr 2019
Address: Ground Floor, 14b Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 05 Jun 2014 to 09 Oct 2018
Address: 447 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 30 Aug 2013 to 05 Jun 2014
Address: Level 1, 22 Dorset Street, Fendalton, Christchurch, 8013 New Zealand
Registered & physical address used from 16 Oct 2012 to 30 Aug 2013
Address: 12 Westpark Drive, Christchurch New Zealand
Registered & physical address used from 10 Oct 2007 to 16 Oct 2012
Address: 49 Trafford Street, Christchurch
Physical & registered address used from 23 Jan 2005 to 10 Oct 2007
Address: 12 Kearneys Road, Christchurch
Registered address used from 11 Apr 2000 to 23 Jan 2005
Address: 12 Kearneys Road, Christchurch
Physical address used from 16 Jun 1997 to 23 Jan 2005
Basic Financial info
Total number of Shares: 200
Annual return filing month: October
Annual return last filed: 07 Oct 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Individual | Scott Samuels Rogers |
Burnside Christchurch 8053 New Zealand |
13 Jun 1997 - |
Scott Samuels Rogers - Director
Appointment date: 13 Jun 1997
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 19 Oct 2015
Todd Roydon Rogers - Director (Inactive)
Appointment date: 13 Jun 1997
Termination date: 31 Mar 1998
Address: Christchurch,
Address used since 13 Jun 1997
Christchurch Treeman Limited
Ground Floor, 88 Division Street
M61 Limited
First Floor
Jianchang New Zealand Limited
42 Riccarton Road
Jianchang Investment Limited
42 Riccarton Road
Akaroa French Connection Shuttle & Scenic Tours Limited
47 Riccarton Road
Akaroa Shuttle & Scenic Tours Limited
47a Riccarton Road