Tile Specialists Limited, a registered company, was incorporated on 19 Jul 1978. 9429040773933 is the number it was issued. "Tiling services - floor and wall" (business classification E324340) is how the company has been categorised. The company has been managed by 4 directors: Samuel James Shearer - an active director whose contract began on 06 Mar 2014,
Michael Andrew Shearer - an inactive director whose contract began on 27 Sep 1985 and was terminated on 06 Mar 2014,
Dean Camp - an inactive director whose contract began on 31 May 1994 and was terminated on 16 Aug 1999,
Colin Robert Savage - an inactive director whose contract began on 19 Oct 1985 and was terminated on 31 May 1994.
Last updated on 25 Mar 2024, the BizDb database contains detailed information about 1 address: 4/58 Catalina Bay Drive, Hobsonville, Auckland, 0616 (type: registered, physical).
Tile Specialists Limited had been using 166 Clark Road, Hobsonville, Auckland as their registered address up until 29 Oct 2021.
More names for the company, as we managed to find at BizDb, included: from 17 Oct 2001 to 02 Feb 2012 they were named Image Technology Limited, from 01 Sep 1997 to 17 Oct 2001 they were named Imagepac Limited and from 29 May 1985 to 01 Sep 1997 they were named Photo Stop Limited.
A total of 74000 shares are issued to 2 shareholders (2 groups). The first group consists of 37000 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 37000 shares (50 per cent).
Previous addresses
Address: 166 Clark Road, Hobsonville, Auckland, 0616 New Zealand
Registered & physical address used from 01 Nov 2017 to 29 Oct 2021
Address: 145 Kitchener Road, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 29 Mar 2006 to 01 Nov 2017
Address: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland
Physical address used from 31 Aug 2001 to 29 Mar 2006
Address: Spicer & Oppenheim, Level 7, Westpactrust Tower, 120 Albert St, Auckland
Registered address used from 31 Aug 2001 to 29 Mar 2006
Address: Spicer & Oppenheim, Level 7, Westpactrust Tower, 120 Albert St, Auckland
Physical address used from 31 Aug 2001 to 31 Aug 2001
Address: 15th Floor, National Mutual Building, Shortland Street, Auckland
Registered address used from 29 Jun 1999 to 31 Aug 2001
Address: 15th Floor, National Mutual Building, 37-41 Shortland Street, Auckland
Physical address used from 29 Jun 1999 to 31 Aug 2001
Address: 15th Floor, National Mutual Building, Shortland Street, Auckland
Physical address used from 13 Jun 1997 to 29 Jun 1999
Address: Same As Registered Office
Physical address used from 13 Jun 1997 to 13 Jun 1997
Basic Financial info
Total number of Shares: 74000
Annual return filing month: October
Annual return last filed: 17 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 37000 | |||
Individual | Shearer, Ashley |
Hobsonville Auckland 0618 New Zealand |
09 Jan 2017 - |
Shares Allocation #2 Number of Shares: 37000 | |||
Individual | Shearer, Samuel James |
Hobsonville Auckland 0618 New Zealand |
04 Nov 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shearer, Michael Andrew |
Rotorua New Zealand |
19 Jul 1978 - 09 Jan 2017 |
Samuel James Shearer - Director
Appointment date: 06 Mar 2014
Address: Hobsonville, Auckland, 0618 New Zealand
Address used since 06 Mar 2014
Michael Andrew Shearer - Director (Inactive)
Appointment date: 27 Sep 1985
Termination date: 06 Mar 2014
Address: Rotorua, 3010 New Zealand
Address used since 05 Dec 2002
Dean Camp - Director (Inactive)
Appointment date: 31 May 1994
Termination date: 16 Aug 1999
Address: Howick, Auckland,
Address used since 31 May 1994
Colin Robert Savage - Director (Inactive)
Appointment date: 19 Oct 1985
Termination date: 31 May 1994
Address: Hamilton,
Address used since 19 Oct 1985
D-abc Limited
9 Myland Drive
D.b.l.g. Limited
11 Touhou Road
Grays Haulage Limited
131 Clark Road
Binz Solutions Limited
13 Ponga St
Tromp Limited
214 Clark Road
Tammadge Services Limited
131 Hobsonville Point Road
Apt Group Limited
Unit 2, 3 Workspace Drive
Just Best Limited
57 Rangatira Road
Millennium Tiling Limited
3 Hueglow Rise
New Era Tiling Nz Limited
104 Island Bay Road
Pacific Horizon Construction Limited
6 Wiseley Road
Perfect Fusion Tiling Limited
Flat 2, 56 Birkdale Road