Tinline Properties (Canterbury) Limited was started on 07 Jul 2008 and issued an NZ business identifier of 9429032663129. This registered LTD company has been run by 8 directors: Steven Peter Baigent - an active director whose contract began on 07 Jul 2008,
Gregory Russell Hay - an active director whose contract began on 10 Oct 2014,
Evan Philip Badger - an active director whose contract began on 01 Oct 2015,
Timothy Paul Williams - an active director whose contract began on 04 Aug 2016,
Patrick Victor Hannagan Shone - an active director whose contract began on 06 Dec 2021.
As stated in our data (updated on 27 Mar 2024), the company registered 1 address: Level 1, 126 Trafalgar Street, Nelson, 7010 (type: registered, physical).
Until 23 Apr 2014, Tinline Properties (Canterbury) Limited had been using Level 1, 55 Collingwood Street, Nelson as their physical address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Tinline Limited (an entity) located at 126 Trafalgar Street, Nelson postcode 7010.
Previous address
Address: Level 1, 55 Collingwood Street, Nelson New Zealand
Physical & registered address used from 07 Jul 2008 to 23 Apr 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Tinline Limited Shareholder NZBN: 9429030306349 |
126 Trafalgar Street Nelson 7010 New Zealand |
14 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Tinline Properties Limited Shareholder NZBN: 9429040195636 Company Number: 167094 |
07 Jul 2008 - 14 May 2013 | |
Entity | Tinline Properties Limited Shareholder NZBN: 9429040195636 Company Number: 167094 |
07 Jul 2008 - 14 May 2013 |
Ultimate Holding Company
Steven Peter Baigent - Director
Appointment date: 07 Jul 2008
Address: Monaco, Nelson, 7011 New Zealand
Address used since 23 Dec 2021
Address: Stoke, Nelson, 7011 New Zealand
Address used since 19 Feb 2021
Address: Enner Glynn, Nelson, 7011 New Zealand
Address used since 16 Mar 2010
Gregory Russell Hay - Director
Appointment date: 10 Oct 2014
Address: Hillmorton, Christchurch, 8025 New Zealand
Address used since 10 Oct 2014
Evan Philip Badger - Director
Appointment date: 01 Oct 2015
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 01 Oct 2015
Timothy Paul Williams - Director
Appointment date: 04 Aug 2016
Address: Stoke, Nelson, 7011 New Zealand
Address used since 04 Aug 2016
Patrick Victor Hannagan Shone - Director
Appointment date: 06 Dec 2021
Address: Richmond, Richmond, 7020 New Zealand
Address used since 06 Dec 2021
Christopher Lewis Baigent - Director (Inactive)
Appointment date: 21 Jul 2008
Termination date: 06 Dec 2021
Address: Richmond, Richmond, 7020 New Zealand
Address used since 31 Dec 2020
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 16 Mar 2010
Viesturs Rolands Altments - Director (Inactive)
Appointment date: 01 Apr 2009
Termination date: 01 Aug 2019
Address: Tata Beach, Takaka, 7183 New Zealand
Address used since 27 Sep 2016
Rodney Graeme Bowater - Director (Inactive)
Appointment date: 07 Jul 2008
Termination date: 03 Aug 2017
Address: Enner Glynn, Nelson, 7011 New Zealand
Address used since 16 Mar 2010
Espebe Equities Limited
Level 1, 126 Trafalgar Street
Tinline Properties (tauranga) Limited
Level 1, 126 Trafalgar Street
Tinline Limited
Level 1, 126 Trafalgar Street
Are (nz) Limited
Level 1 47 Bridge Street
Fvmx Trustees Limited
Level 2, 105 Collingwood Street
W E & M J Stevens Limited
Level 1, 126 Trafalgar Street