Tight Lines Limited was launched on 01 May 1984 and issued an NZBN of 9429000023627. The registered LTD company has been managed by 2 directors: Pamela Joy Toynbee - an active director whose contract began on 01 May 1984,
Peter Geoffrey Toynbee - an active director whose contract began on 01 May 1984.
According to BizDb's information (last updated on 15 Mar 2024), this company filed 1 address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (types include: registered, physical).
Up until 20 Sep 2019, Tight Lines Limited had been using Building A, Level 1, Farming House, 211 Market Street South, Hastings as their registered address.
A total of 10000 shares are issued to 8 groups (13 shareholders in total). When considering the first group, 999 shares are held by 2 entities, namely:
Hawke's Bay Legal Trustees (Nikki Jane) Limited (an entity) located at Napier South, Napier postcode 4110,
Goodall, Nicola Jane (an individual) located at Taradale, Napier postcode 4112.
The second group consists of 3 shareholders, holds 7.48 per cent shares (exactly 748 shares) and includes
Rutherford, Jackie Lee - located at Taradale, Napier,
Rutherford, Simon Mark - located at Taradale, Napier,
Napier Independent Trustees (Rutherford) Limited - located at Ahuriri, Napier.
The next share allocation (8248 shares, 82.48%) belongs to 3 entities, namely:
Campbell, John Baird, located at Rd 2, Waipukurau (an individual),
Toynbee, Peter Geoffrey, located at Ahuriri, Napier (an individual),
Toynbee, Pamela Joy, located at Ahuriri, Napier (an individual).
Previous addresses
Address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand
Registered & physical address used from 27 Feb 2018 to 20 Sep 2019
Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Registered address used from 11 Sep 2013 to 27 Feb 2018
Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Physical address used from 13 Aug 2010 to 27 Feb 2018
Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Registered address used from 13 Aug 2010 to 11 Sep 2013
Address: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings New Zealand
Physical address used from 01 Aug 2007 to 13 Aug 2010
Address: Whk Coffey Davison, 208-210 Avenue Road East, Hastings New Zealand
Registered address used from 01 Aug 2007 to 13 Aug 2010
Address: 401 Gloucester Street, Taradale
Registered address used from 29 Oct 2001 to 01 Aug 2007
Address: Coffey Davidson Ltd, 303n Karamu Road, Hastings
Physical address used from 30 Oct 2000 to 01 Aug 2007
Address: Same As Registered Office Address
Physical address used from 30 Oct 2000 to 30 Oct 2000
Address: 401 Gloucester Street, Taradale
Physical address used from 30 Oct 2000 to 30 Oct 2000
Address: Coffey Davidson Ltd, 303n Karamu Rd, Hastings
Registered address used from 30 Oct 2000 to 30 Oct 2000
Address: 401 Gloucester Street, Taradale
Registered address used from 30 Oct 2000 to 29 Oct 2001
Address: 120 Karamu Road North, Hastings
Registered address used from 06 Oct 1993 to 30 Oct 2000
Address: -
Physical address used from 19 Feb 1992 to 30 Oct 2000
Address: C/o Peter Toyhbee, Porangahau Road, Waipukurau
Registered address used from 07 Aug 1991 to 06 Oct 1993
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Financial report filing month: March
Annual return last filed: 05 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Entity (NZ Limited Company) | Hawke's Bay Legal Trustees (nikki Jane) Limited Shareholder NZBN: 9429050400300 |
Napier South Napier 4110 New Zealand |
13 Sep 2022 - |
Individual | Goodall, Nicola Jane |
Taradale Napier 4112 New Zealand |
15 Oct 2014 - |
Shares Allocation #2 Number of Shares: 748 | |||
Individual | Rutherford, Jackie Lee |
Taradale Napier 4112 New Zealand |
13 Sep 2022 - |
Individual | Rutherford, Simon Mark |
Taradale Napier 4112 New Zealand |
13 Sep 2022 - |
Entity (NZ Limited Company) | Napier Independent Trustees (rutherford) Limited Shareholder NZBN: 9429050800100 |
Ahuriri Napier 4110 New Zealand |
13 Sep 2022 - |
Shares Allocation #3 Number of Shares: 8248 | |||
Individual | Campbell, John Baird |
Rd 2 Waipukurau 4242 New Zealand |
12 May 2008 - |
Individual | Toynbee, Peter Geoffrey |
Ahuriri Napier 4110 New Zealand |
12 May 2008 - |
Individual | Toynbee, Pamela Joy |
Ahuriri Napier 4110 New Zealand |
12 May 2008 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Rutherford, Simon Mark |
Taradale Napier 4112 New Zealand |
13 Sep 2022 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Rutherford, Jackie Lee |
Taradale Napier 4112 New Zealand |
13 Sep 2022 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Toynbee, Peter Geoffrey |
Ahuriri Napier 4110 New Zealand |
01 May 1984 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Toynbee, Pamela Joy |
Ahuriri Napier 4110 New Zealand |
01 May 1984 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Goodall, Nicola Jane |
Taradale Napier 4112 New Zealand |
15 Oct 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Goodall, Nicola Jane |
Onekawa Napier New Zealand |
10 Sep 2008 - 08 Dec 2010 |
Pamela Joy Toynbee - Director
Appointment date: 01 May 1984
Address: Ahuriri, Napier, 4110 New Zealand
Address used since 29 Oct 2014
Peter Geoffrey Toynbee - Director
Appointment date: 01 May 1984
Address: Ahuriri, Napier, 4110 New Zealand
Address used since 29 Oct 2014
Black Folder Limited
Building A, Level 1, Farming House
Poukawa Holdings Limited
211 Market Street
David Brownrigg Investments Limited
Farming House
Farming House Limited
211 Market Street South
Kiwiwines2u Limited
Building A, Level 1, Farming House
Brownrigg Agriculture Limited
211 Market Street South