Gph Tiling Limited was launched on 27 Sep 2016 and issued an NZ business number of 9429043339464. This registered LTD company has been managed by 2 directors: Gregory Paul Holdaway - an active director whose contract started on 27 Sep 2016,
Rovena Mary Jackson - an inactive director whose contract started on 27 Sep 2016 and was terminated on 14 Jul 2020.
According to BizDb's database (updated on 24 Feb 2024), the company filed 1 address: 9 Shirley Road, Mairehau, Christchurch, 8013 (type: registered, service).
Up until 23 May 2023, Gph Tiling Limited had been using 3 Leslie Hills Drive, Riccarton, Christchurch as their registered address.
A total of 100 shares are issued to 2 groups (3 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Holdaway, Gregory Paul (a director) located at Halswell, Christchurch postcode 8025.
Then there is a group that consists of 2 shareholders, holds 50 per cent shares (exactly 50 shares) and includes
Jackson, Rovena Mary - located at Halswell, Christchurch,
Rovena Jackson - located at Hillmorton, Christchurch. Gph Tiling Limited is categorised as "Tiling services - floor and wall" (ANZSIC E324340).
Previous addresses
Address #1: 3 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & service address used from 21 Apr 2023 to 23 May 2023
Address #2: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 04 Apr 2019 to 17 Jun 2021
Address #3: 16a Hamilton Avenue, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 05 Oct 2018 to 04 Apr 2019
Address #4: Murray G Allott, Chartered Accountant, 14b Leslie Hills Drive, Christchurch, 8011 New Zealand
Physical & registered address used from 27 Sep 2016 to 05 Oct 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 12 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Holdaway, Gregory Paul |
Halswell Christchurch 8025 New Zealand |
27 Sep 2016 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Jackson, Rovena Mary |
Halswell Christchurch 8025 New Zealand |
27 Sep 2016 - |
Director | Rovena Mary Jackson |
Hillmorton Christchurch 8025 New Zealand |
27 Sep 2016 - |
Gregory Paul Holdaway - Director
Appointment date: 27 Sep 2016
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 15 Dec 2020
Address: Hillmorton, Christchurch, 8025 New Zealand
Address used since 27 Sep 2016
Rovena Mary Jackson - Director (Inactive)
Appointment date: 27 Sep 2016
Termination date: 14 Jul 2020
Address: Hillmorton, Christchurch, 8025 New Zealand
Address used since 27 Sep 2016
Arrowfield 20 Limited
14b Leslie Hills Drive
Waimairi School Centennial Trust
14 Leslie Hills Drive
Contemporary Construction Limited
12 Leslie Hills Drive
Oil Changers Botany Limited
12 Leslie Hills Drive
North Canterbury Skin Cancer Clinic Limited
12 Leslie Hills Drive
Woodleigh Investments Limited
12 Leslie Hills Drive
Lang Tiling Limited
133 Deans Avenue
M H Tiling Limited
55 Lyndon Street
Simpson Trade Limited
Level 1, 22 Foster Street
Smc Tiling Limited
1st Floor, 11 Leslie Hills Drive
T I J Tiling Limited
Level 1, 22 Foster Street
Tile N' Style Canterbury Limited
119 Blenheim Road