Shortcuts

Gph Tiling Limited

Type: NZ Limited Company (Ltd)
9429043339464
NZBN
6113934
Company Number
Registered
Company Status
E324340
Industry classification code
Tiling Services - Floor And Wall
Industry classification description
Current address
3 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Registered & physical address used since 17 Jun 2021
3 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Registered & service address used since 23 Nov 2022
9 Shirley Road
Mairehau
Christchurch 8013
New Zealand
Registered & service address used since 23 May 2023

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Director Holdaway, Gregory Paul Halswell
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Jackson, Rovena Mary Halswell
Christchurch
8025
New Zealand
Director Rovena Mary Jackson Hillmorton
Christchurch
8025
New Zealand
Directors

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

Nearby companies

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

Similar companies

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