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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Individual | Tissiman, Euan Robert George (pref) |
Lyttelton |
29 Mar 1968 - |
Shares Allocation #2 Number of Shares: 22000 | |||
Individual | Tissiman, Euan Robert George (ord) |
Lyttelton |
29 Mar 1968 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tissiman, Adrienne Elizabeth |
Lyttelton |
29 Mar 1968 - 06 Oct 2016 |
Individual | Tissiman, Adrienne Elizabeth |
Lyttelton |
29 Mar 1968 - 06 Oct 2016 |
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
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