Tisdalls Land Limited, a registered company, was launched on 28 Mar 2008. 9429032822472 is the number it was issued. The company has been supervised by 2 directors: Ian Bracken Cassels - an active director whose contract began on 28 Mar 2008,
Patricia Caitlin Taylor - an active director whose contract began on 28 Mar 2008.
Last updated on 20 Mar 2024, the BizDb database contains detailed information about 3 addresses this company registered, namely: 93 Customhouse Quay, Wellington Central, Wellington, 6011 (registered address),
93 Customhouse Quay, Wellington Central, Wellington, 6011 (physical address),
93 Customhouse Quay, Wellington Central, Wellington, 6011 (service address),
93 Customhouse Quay, Wellington Central, Wellington, 6011 (office address) among others.
Tisdalls Land Limited had been using L 12, Icentre, 50 Manners Street, Wellington as their registered address up until 06 Sep 2022.
A total of 1500100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 100 shares (0.01 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1500000 shares (99.99 per cent).
Principal place of activity
93 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: L 12, Icentre, 50 Manners Street, Wellington, 6011 New Zealand
Registered & physical address used from 09 Sep 2016 to 06 Sep 2022
Address #2: Level 6, Change House, 150 Featherston Street, Wellington, 6011 New Zealand
Registered address used from 26 Jul 2011 to 09 Sep 2016
Address #3: Level 12, 50 Manners Street, Wellington, 6011 New Zealand
Physical address used from 10 Feb 2009 to 09 Sep 2016
Address #4: C/-harkness & Peterson, Level 10, Bayleys Building, Cnr Brandon St & Lambton Qy, Wellington New Zealand
Registered address used from 28 Mar 2008 to 26 Jul 2011
Address #5: C/-harkness & Peterson, Level 10, Bayleys Building, Cnr Brandon St & Lambton Qy, Wellington
Physical address used from 28 Mar 2008 to 10 Feb 2009
Basic Financial info
Total number of Shares: 1500100
Annual return filing month: August
Annual return last filed: 23 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Boulcott Trustee Limited Shareholder NZBN: 9429032840827 |
Wellington Central Wellington 6011 New Zealand |
28 Mar 2008 - |
Shares Allocation #2 Number of Shares: 1500000 | |||
Entity (NZ Limited Company) | Boulcott Trustee Limited Shareholder NZBN: 9429032840827 |
Wellington Central Wellington 6011 New Zealand |
28 Mar 2008 - |
Ian Bracken Cassels - Director
Appointment date: 28 Mar 2008
Address: Rd 1, Otaki, 5581 New Zealand
Address used since 01 Feb 2010
Patricia Caitlin Taylor - Director
Appointment date: 28 Mar 2008
Address: Rd 1, Otaki, 5581 New Zealand
Address used since 01 Feb 2010
Goldfeder Mccormick Limited
Level 1, Change House
Petroquest Energy Limited
1st Floor, 150 Featherston Street
International Immobiliare Limited
1st Floor, 150 Featherston Street
Swisscorp Securities Trust Limited
1st Floor, 150 Featherston Street
Petrocorp Energy Limited
1st Floor, 150 Featherston Street
Order Of Ahepa Incorporated
C/o Mcculloch & Sygrove