Tylee & Co Limited, a registered company, was launched on 15 Jul 2003. 9429035881735 is the NZ business number it was issued. "Business consultant service" (business classification M696205) is how the company was classified. The company has been supervised by 3 directors: Dougal Rutherford Perry Tylee - an active director whose contract started on 15 Jul 2003,
Laurence Philson Sherriff - an inactive director whose contract started on 30 Jul 2012 and was terminated on 31 Jul 2016,
Tina Joan Tylee - an inactive director whose contract started on 15 Jul 2003 and was terminated on 30 Jul 2012.
Last updated on 23 Mar 2024, BizDb's data contains detailed information about 1 address: 87 Martins Road, Rd 4, Martinborough, 5784 (types include: office, registered).
Tylee & Co Limited had been using Level 4, 75 The Esplanade, Petone, Lower Hutt as their physical address until 05 Jan 2017.
Old names for the company, as we established at BizDb, included: from 15 Jul 2003 to 03 Dec 2007 they were called Sackville & Cologne Limited.
All shares (100 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Allen, Richard Morris Shepherd (an individual) located at Northland, Wellington postcode 6012,
Tylee, Tina Joan (an individual) located at Rd 4, Martinborough postcode 5784,
Tylee, Dougal Rutherford Perry (an individual) located at Rd 4, Martinborough postcode 5784.
Principal place of activity
87 Martins Road, Rd 4, Martinborough, 5784 New Zealand
Previous addresses
Address #1: Level 4, 75 The Esplanade, Petone, Lower Hutt, 5046 New Zealand
Physical & registered address used from 01 Sep 2014 to 05 Jan 2017
Address #2: Level 4, 75 The Esplanade, Wellington, 5046 New Zealand
Registered & physical address used from 29 Aug 2014 to 01 Sep 2014
Address #3: Level 4, 75 The Esplanade, Petone, 5014 New Zealand
Registered & physical address used from 28 Aug 2014 to 29 Aug 2014
Address #4: Level 4, 75 The Esplanade, Wellington, 5014 New Zealand
Physical address used from 27 Aug 2014 to 28 Aug 2014
Address #5: Level 4, 75 The Esplanade, Wellington, 5014 New Zealand
Registered address used from 12 Aug 2014 to 28 Aug 2014
Address #6: 17 Johnston Street, Featherston 5710 New Zealand
Registered address used from 25 Jan 2010 to 12 Aug 2014
Address #7: 17 Johnston Street, Featherston 5710 New Zealand
Physical address used from 25 Jan 2010 to 27 Aug 2014
Address #8: 17 Johnston Street, Featherston
Registered & physical address used from 14 Dec 2005 to 25 Jan 2010
Address #9: Southdown Road, Martinborough
Registered & physical address used from 15 Jul 2003 to 14 Dec 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 15 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Allen, Richard Morris Shepherd |
Northland Wellington 6012 New Zealand |
10 Aug 2016 - |
Individual | Tylee, Tina Joan |
Rd 4 Martinborough 5784 New Zealand |
10 Aug 2016 - |
Individual | Tylee, Dougal Rutherford Perry |
Rd 4 Martinborough 5784 New Zealand |
10 Aug 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tylee, Dougal Rutherford Perry |
Featherston New Zealand |
15 Jul 2003 - 20 Aug 2012 |
Individual | Allen, Richard Morris Shepherd |
Wellington Central Wellington 6011 New Zealand |
15 Jul 2003 - 20 Aug 2012 |
Individual | Tylee, Tina Joan |
Featherston New Zealand |
15 Jul 2003 - 20 Aug 2012 |
Entity | 3 Companies Limited Shareholder NZBN: 9429030782136 Company Number: 3731396 |
20 Aug 2012 - 10 Aug 2016 | |
Individual | Tylee, Dougal Rutherford Perry |
Featherston New Zealand |
15 Jul 2003 - 20 Aug 2012 |
Individual | Tylee, Tina Joan |
Featherston New Zealand |
15 Jul 2003 - 20 Aug 2012 |
Entity | 3 Companies Limited Shareholder NZBN: 9429030782136 Company Number: 3731396 |
20 Aug 2012 - 10 Aug 2016 |
Dougal Rutherford Perry Tylee - Director
Appointment date: 15 Jul 2003
Address: Rd 4, Martinborough, 5784 New Zealand
Address used since 06 Sep 2016
Laurence Philson Sherriff - Director (Inactive)
Appointment date: 30 Jul 2012
Termination date: 31 Jul 2016
Address: Point Howard, Lower Hutt, 5013 New Zealand
Address used since 30 Jul 2012
Tina Joan Tylee - Director (Inactive)
Appointment date: 15 Jul 2003
Termination date: 30 Jul 2012
Address: Featherston, 5710 New Zealand
Address used since 08 Feb 2011
Two Seasons Limited
102 Hinakura Road
Designer Clothing Gallery Limited
102 Hinakura Road
Clockwork Limited
55 Cambridge Road
Optima Group Limited
2 Sackville Street
Paula Jackson Consulting Limited
150a Hinakura Road
Rd 3 Limited
Martins Road
Three Barrel Project Nz Limited
28 Cork Street
Zenvino Limited
11 Jellicoe Street