Shortcuts

Tight Lines Limited

Type: NZ Limited Company (Ltd)
9429000023627
NZBN
242140
Company Number
Registered
Company Status
Current address
Building A, Level 1, Farming House
211 Market Street South
Hastings 4122
New Zealand
Registered & physical & service address used since 20 Sep 2019

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).

Addresses

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

Financial Data

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
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
Individual Goodall, Nicola Jane Taradale
Napier
4112
New Zealand
Shares Allocation #2 Number of Shares: 748
Individual Rutherford, Jackie Lee Taradale
Napier
4112
New Zealand
Individual Rutherford, Simon Mark Taradale
Napier
4112
New Zealand
Entity (NZ Limited Company) Napier Independent Trustees (rutherford) Limited
Shareholder NZBN: 9429050800100
Ahuriri
Napier
4110
New Zealand
Shares Allocation #3 Number of Shares: 8248
Individual Campbell, John Baird Rd 2
Waipukurau
4242
New Zealand
Individual Toynbee, Peter Geoffrey Ahuriri
Napier
4110
New Zealand
Individual Toynbee, Pamela Joy Ahuriri
Napier
4110
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Rutherford, Simon Mark Taradale
Napier
4112
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Rutherford, Jackie Lee Taradale
Napier
4112
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Toynbee, Peter Geoffrey Ahuriri
Napier
4110
New Zealand
Shares Allocation #7 Number of Shares: 1
Individual Toynbee, Pamela Joy Ahuriri
Napier
4110
New Zealand
Shares Allocation #8 Number of Shares: 1
Individual Goodall, Nicola Jane Taradale
Napier
4112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Goodall, Nicola Jane Onekawa
Napier

New Zealand
Directors

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

Nearby companies

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