Shortcuts

Tissiman Bros Limited

Type: NZ Limited Company (Ltd)
9429031911573
NZBN
130418
Company Number
Registered
Company Status
Current address
Level 4, 60 Cashel Street
Christchurch 8013
New Zealand
Physical address used since 15 Sep 2017
14 Canterbury Street
Lyttelton
Lyttelton 8082
New Zealand
Registered & service address used since 31 Jan 2023

Tissiman Bros Limited, a registered company, was registered on 29 Mar 1968. 9429031911573 is the NZ business number it was issued. This company has been run by 2 directors: Euan Robert George Tissiman - an active director whose contract started on 05 May 1997,
Edward George Tissiman - an inactive director whose contract started on 29 Mar 1968 and was terminated on 05 May 1997.
Updated on 10 Mar 2024, BizDb's data contains detailed information about 2 addresses the company registered, specifically: 14 Canterbury Street, Lyttelton, Lyttelton, 8082 (registered address),
14 Canterbury Street, Lyttelton, Lyttelton, 8082 (service address),
Level 4, 60 Cashel Street, Christchurch, 8013 (physical address).
Tissiman Bros Limited had been using Level 4, 60 Cashel Street, Christchurch as their registered address up to 31 Jan 2023.
A total of 24000 shares are allocated to 2 shareholders (2 groups). The first group includes 2000 shares (8.33 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 22000 shares (91.67 per cent).

Addresses

Previous addresses

Address #1: Level 4, 60 Cashel Street, Christchurch, 8013 New Zealand

Registered & service address used from 15 Sep 2017 to 31 Jan 2023

Address #2: 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand

Physical address used from 14 Oct 2016 to 15 Sep 2017

Address #3: Pwc, 5 Sir Gil Simpson Drive,, Christchurch, 8053 New Zealand

Physical address used from 27 Jun 2012 to 14 Oct 2016

Address #4: Pricewaterhousecoopers, 5 Sir Gil Simpson Drive,, Christchurch, 8053 New Zealand

Physical address used from 25 Mar 2011 to 27 Jun 2012

Address #5: Pricewaterhousecoopers, Level 12, 119 Armagh St, Christchurch New Zealand

Physical address used from 10 Aug 2004 to 25 Mar 2011

Address #6: 14 Canterbury Street, Lyttelton, 8082 New Zealand

Registered address used from 10 Sep 2003 to 15 Sep 2017

Address #7: 14 Canterbury Street, Lyttleton

Registered address used from 03 Feb 2003 to 10 Sep 2003

Address #8: Pricewaterhousecoopers, Chartered Accountants, Level 11/119 Armagh Street, Christchurch

Physical address used from 31 Aug 1999 to 10 Aug 2004

Address #9: Coopers & Lybrand, 14th Floor, 764 Colombo Street

Physical address used from 31 Aug 1999 to 31 Aug 1999

Address #10: Coopers & Lybrand, 14th Floor Robt. Jones House, 764 Colombo Street

Registered address used from 01 Mar 1999 to 03 Feb 2003

Address #11: 764 Colombo Street, Christchurch

Physical address used from 15 Sep 1997 to 31 Aug 1999

Financial Data

Basic Financial info

Total number of Shares: 24000

Annual return filing month: August

Annual return last filed: 09 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2000
Individual Tissiman, Euan Robert George (pref) Lyttelton
Shares Allocation #2 Number of Shares: 22000
Individual Tissiman, Euan Robert George (ord) Lyttelton

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tissiman, Adrienne Elizabeth Lyttelton
Individual Tissiman, Adrienne Elizabeth Lyttelton
Directors

Euan Robert George Tissiman - Director

Appointment date: 05 May 1997

Address: Lyttelton, Lyttelton, 8082 New Zealand

Address used since 10 Sep 2015


Edward George Tissiman - Director (Inactive)

Appointment date: 29 Mar 1968

Termination date: 05 May 1997

Address: Lyttelton,

Address used since 29 Mar 1968

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Arv 2.0 Limited
Level 3, 50 Victoria Street