Shortcuts

Tiffany & Co. (nz) Limited

Type: NZ Limited Company (Ltd)
9429030821538
NZBN
3707792
Company Number
Registered
Company Status
Current address
Level 15, Pwc Tower, 15 Customs Street West
Auckland 1010
New Zealand
Registered & physical & service address used since 19 Aug 2020

Tiffany & Co. (Nz) Limited was incorporated on 25 Jan 2012 and issued a number of 9429030821538. The registered LTD company has been managed by 12 directors: Anthony L. - an active director whose contract started on 09 Jul 2021,
Gavin H. - an active director whose contract started on 21 Jan 2022,
Paul Anthony Garrett - an active director whose contract started on 22 Aug 2022,
Libby Amelia - an active director whose contract started on 01 Dec 2022,
Stephane Marie Luc Lafay - an inactive director whose contract started on 09 Jul 2021 and was terminated on 01 Dec 2022.
According to our database (last updated on 30 Mar 2024), this company registered 1 address: Level 15, Pwc Tower, 15 Customs Street West, Auckland, 1010 (type: registered, physical).
Until 19 Aug 2020, Tiffany & Co. (Nz) Limited had been using Level 22, Dla Piper Tower, 205 Queen Street, Auckland as their registered address.
A total of 4785343 shares are allocated to 1 group (1 sole shareholder). In the first group, 4785343 shares are held by 1 entity, namely:
Tiffany & Co. (Australia) Pty. Ltd (an other) located at Sydney, Nsw postcode 2000.

Addresses

Previous addresses

Address: Level 22, Dla Piper Tower, 205 Queen Street, Auckland, 1010 New Zealand

Registered address used from 29 Nov 2017 to 19 Aug 2020

Address: Level 8, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 18 Sep 2015 to 29 Nov 2017

Address: Level 22, Dla Piper Tower, 205 Queen Street, Auckland, 1010 New Zealand

Physical address used from 23 Jun 2015 to 19 Aug 2020

Address: Level 22, Dla Piper Tower, 205 Queen Street, Auckland, 1010 New Zealand

Registered address used from 23 Jun 2015 to 18 Sep 2015

Address: Level 22, Dla Phillips Fox Tower, 205 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 08 Aug 2014 to 23 Jun 2015

Address: Level 22, Dla Phillips Fox Tower, 209 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 25 Jan 2012 to 08 Aug 2014

Financial Data

Basic Financial info

Total number of Shares: 4785343

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 18 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 4785343
Other (Other) Tiffany & Co. (australia) Pty. Ltd Sydney, Nsw
2000
Australia

Ultimate Holding Company

06 Jan 2021
Effective Date
Lvmh Moet Hennessy-louis Vuitton Se
Name
Corporation
Type
91524515
Ultimate Holding Company Number
FR
Country of origin
Directors

Anthony L. - Director

Appointment date: 09 Jul 2021


Gavin H. - Director

Appointment date: 21 Jan 2022


Paul Anthony Garrett - Director

Appointment date: 22 Aug 2022

ASIC Name: Tiffany & Co. (australia) Pty. Ltd.

Address: 780 Bourke Street, Redfern, New South Wales, 2016 Australia

Address used since 22 Aug 2022

Address: Sydney, New South Wales, 2000 Australia


Libby Amelia - Director

Appointment date: 01 Dec 2022

Address: #06-11, Singapore, 098395 Singapore

Address used since 01 Dec 2022


Stephane Marie Luc Lafay - Director (Inactive)

Appointment date: 09 Jul 2021

Termination date: 01 Dec 2022

Address: Shinagawa-ku, Tokyo, 141-0021 Japan

Address used since 09 Jul 2021


Glen Schlehuber - Director (Inactive)

Appointment date: 25 Jan 2012

Termination date: 05 Aug 2022

ASIC Name: Tiffany & Co. (australia) Pty. Ltd.

Address: North Bondi, Nsw, 2026 Australia

Address used since 24 May 2021

Address: Sydney, Nsw, 2000 Australia

Address: Sydney, Nsw, 2000 Australia

Address: Sydney, Nsw, 2000 Australia

Address: Bondi, Nsw, 2026 Australia

Address used since 25 Jan 2012


Leigh H. - Director (Inactive)

Appointment date: 30 May 2014

Termination date: 09 Jul 2021

Address: Apt 2112, New York, 10007 United States

Address used since 30 May 2014


Mark E. - Director (Inactive)

Appointment date: 18 Nov 2016

Termination date: 09 Jul 2021

Address: Washington, Utah, 84780 United States

Address used since 18 Nov 2016


Luciano Severo Rodembusch - Director (Inactive)

Appointment date: 18 Nov 2016

Termination date: 09 Jul 2021

Address: Singapore, 266346 Singapore

Address used since 18 Nov 2016


Frederic C. - Director (Inactive)

Appointment date: 25 Jan 2012

Termination date: 18 Nov 2016

Address: New York, New York, 10003 United States

Address used since 25 Jan 2012


Stephane Lafay - Director (Inactive)

Appointment date: 25 Jan 2012

Termination date: 30 Jun 2014

Address: 18 Westlands Road, Island East, Hong Kong SAR China

Address used since 25 Jan 2012


Patrick D. - Director (Inactive)

Appointment date: 25 Jan 2012

Termination date: 30 May 2014

Address: New York, New York, 10024 United States

Address used since 25 Jan 2012