Shortcuts

Tipler Nominees Limited

Type: NZ Limited Company (Ltd)
9429035733201
NZBN
1415151
Company Number
Registered
Company Status
Current address
87 Regan Street
Stratford 4332
New Zealand
Registered & physical & service address used since 21 Jun 2013

Tipler Nominees Limited was incorporated on 03 Oct 2003 and issued a business number of 9429035733201. The registered LTD company has been run by 6 directors: John Francis O'connor - an active director whose contract began on 15 Jun 2015,
Karyn Mccullough - an active director whose contract began on 15 Jun 2015,
Ralph Henry Vosseler - an inactive director whose contract began on 15 Jun 2015 and was terminated on 04 Dec 2018,
Roy Alexander Lithgow - an inactive director whose contract began on 03 Oct 2003 and was terminated on 29 Jun 2015,
Geoffrey Nigel Nicholas - an inactive director whose contract began on 12 Dec 2011 and was terminated on 29 Jun 2015.
According to our information (last updated on 19 Mar 2024), the company filed 1 address: 87 Regan Street, Stratford, 4332 (types include: registered, physical).
Up until 21 Jun 2013, Tipler Nominees Limited had been using 250 Broadway, Stratford as their registered address.
A total of 3 shares are issued to 3 groups (4 shareholders in total). When considering the first group, 1 share is held by 2 entities, namely:
Vosseler, Ralph Henry (an individual) located at Ngaere, Stratford postcode 4393,
Ralph Vosseler (a director) located at Ngaere, Stratford postcode 4393.
Another group consists of 1 shareholder, holds 33.33% shares (exactly 1 share) and includes
O'connor, John Francis - located at Rd 23, Stratford.
The next share allocation (1 share, 33.33%) belongs to 1 entity, namely:
Mccullough, Karyn, located at Stratford, Stratford (a director).

Addresses

Previous addresses

Address: 250 Broadway, Stratford, 4332 New Zealand

Registered & physical address used from 07 Jun 2011 to 21 Jun 2013

Address: C/- Lithgow & Associates, Chartered Accountants, 250 Broadway, Stratford New Zealand

Physical & registered address used from 03 Oct 2003 to 07 Jun 2011

Financial Data

Basic Financial info

Total number of Shares: 3

Annual return filing month: April

Annual return last filed: 23 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Vosseler, Ralph Henry Ngaere
Stratford
4393
New Zealand
Director Ralph Henry Vosseler Ngaere
Stratford
4393
New Zealand
Shares Allocation #2 Number of Shares: 1
Director O'connor, John Francis Rd 23
Stratford
4393
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Mccullough, Karyn Stratford
Stratford
4332
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lithgow, Roy Alexander Stratford
Individual Nicholas, Geoffrey Nigel Rd 14
Hawera
4674
New Zealand
Individual Mccarthy, John Bernard Hawera
Director Geoffrey Nigel Nicholas Rd 14
Hawera
4674
New Zealand
Directors

John Francis O'connor - Director

Appointment date: 15 Jun 2015

Address: Rd 23, Stratford, 4393 New Zealand

Address used since 15 Jun 2015


Karyn Mccullough - Director

Appointment date: 15 Jun 2015

Address: Stratford, Stratford, 4332 New Zealand

Address used since 15 Jun 2015


Ralph Henry Vosseler - Director (Inactive)

Appointment date: 15 Jun 2015

Termination date: 04 Dec 2018

Address: Ngaere, Stratford, 4393 New Zealand

Address used since 15 Jun 2015


Roy Alexander Lithgow - Director (Inactive)

Appointment date: 03 Oct 2003

Termination date: 29 Jun 2015

Address: Stratford, New Zealand

Address used since 03 Oct 2003


Geoffrey Nigel Nicholas - Director (Inactive)

Appointment date: 12 Dec 2011

Termination date: 29 Jun 2015

Address: Rd 14, Hawera, 4674 New Zealand

Address used since 12 Dec 2011


John Bernard Mccarthy - Director (Inactive)

Appointment date: 03 Oct 2003

Termination date: 12 Dec 2011

Address: Hawera, 4610 New Zealand

Address used since 03 Oct 2003

Nearby companies

Darke Trustee Limited
87 Regan Street

Penulto Dairies Limited
87 Regan Street

You Needham Electrical Limited
87 Regan Street

York Farm 2013 Limited
87 Regan Street

Bergton Farm Limited
87 Regan Street

Wmj & Caj Trustees Limited
87 Regan Street