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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4785343 | |||
Other (Other) | Tiffany & Co. (australia) Pty. Ltd |
Sydney, Nsw 2000 Australia |
25 Jan 2012 - |
Ultimate Holding Company
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
Neuren Trustee Limited
Lowndes Jordan, Level 15 Pwc Tower
Industrial And Commercial Bank Of China (new Zealand) Limited
Level 11
Klouwens Trustee Limited
Level 20
Vernon Quoi Trustee Company Limited
Level 20
Newbranch Limited
188 Quay Street