Shortcuts

Tisdalls Land Limited

Type: NZ Limited Company (Ltd)
9429032822472
NZBN
2113392
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Po Box 24379
Manners Street
Wellington 6142
New Zealand
Postal address used since 21 Aug 2019
93 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Office & delivery address used since 29 Aug 2022
93 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Registered & physical & service address used since 06 Sep 2022

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).

Addresses

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

Contact info
accountsreceivable@twc.co.nz
29 Aug 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 100
Entity (NZ Limited Company) Boulcott Trustee Limited
Shareholder NZBN: 9429032840827
Wellington Central
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 1500000
Entity (NZ Limited Company) Boulcott Trustee Limited
Shareholder NZBN: 9429032840827
Wellington Central
Wellington
6011
New Zealand
Directors

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

Nearby companies

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