Shortcuts

Tillermans Restaurant Limited

Type: NZ Limited Company (Ltd)
9429039556479
NZBN
360329
Company Number
Registered
Company Status
Current address
101 Don Street
Invercargill 9810
New Zealand
Registered & physical & service address used since 08 Feb 2013

Tillermans Restaurant Limited, a registered company, was started on 27 Aug 1987. 9429039556479 is the New Zealand Business Number it was issued. The company has been supervised by 4 directors: Timothy James Menzies Smellie - an active director whose contract began on 20 Mar 2007,
Mathew John Smellie - an inactive director whose contract began on 20 Mar 2007 and was terminated on 19 May 2017,
Mana Wayne Davis - an inactive director whose contract began on 25 Jul 1990 and was terminated on 20 Mar 2007,
Rhonda Vana Davis - an inactive director whose contract began on 25 Jul 1990 and was terminated on 20 Mar 2007.
Updated on 23 Apr 2024, the BizDb data contains detailed information about 1 address: 101 Don Street, Invercargill, 9810 (category: registered, physical).
Tillermans Restaurant Limited had been using C/-Malloch Mcclean, 45 Don Street, Invercargill as their physical address until 08 Feb 2013.
A total of 3000 shares are issued to 5 shareholders (4 groups). The first group includes 1470 shares (49 per cent) held by 2 entities. Moving on the second group includes 1 shareholder in control of 2 shares (0.07 per cent). Finally the 3rd share allocation (29 shares 0.97 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: C/-malloch Mcclean, 45 Don Street, Invercargill New Zealand

Physical & registered address used from 02 Jan 2005 to 08 Feb 2013

Address: Hsw Limited, Level 1, 35 Mandeville Street, Riccarton, Christchurch

Registered & physical address used from 09 Nov 2004 to 02 Jan 2005

Address: Kendons Scott Macdonald, 119 Blenheim Road, Christchurch

Physical address used from 30 Apr 2001 to 09 Nov 2004

Address: Scott Macdonald, 1st Floor, 183 Hereford Street, Christchurch

Registered address used from 30 Apr 2001 to 09 Nov 2004

Address: Scott Macdonald, 1st Floor, 183 Hereford Street, Christchurch

Physical address used from 30 Apr 2001 to 30 Apr 2001

Address: Scott Macdonald Accountants, Level 1, Ibis House, 183 Hereford Street, Christchurch

Registered address used from 14 Nov 1998 to 30 Apr 2001

Address: Same As Registered Office

Physical address used from 14 Nov 1998 to 30 Apr 2001

Address: Cook Adam & Co, 181 Spey Street, Invercargill

Registered address used from 18 Aug 1998 to 14 Nov 1998

Address: R M Henderson, 61 Gala Street, Invercargill

Registered address used from 23 Oct 1995 to 18 Aug 1998

Address: C/- Mr R M Henderson, 210 Bond Street, Invercargill

Registered address used from 05 Apr 1995 to 23 Oct 1995

Address: -

Physical address used from 20 Feb 1992 to 14 Nov 1998

Contact info
64 3 2189240
27 Feb 2019 Phone
Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: February

Annual return last filed: 29 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1470
Individual Smellie, Timothy James Menzies Gladstone
Invercargill
9810
New Zealand
Individual Smellie, Mathew John Queenstown
9371
New Zealand
Shares Allocation #2 Number of Shares: 2
Entity (NZ Limited Company) Devil Burger Limited
Shareholder NZBN: 9429032306187
Queens Park
Invercargill
9810
New Zealand
Shares Allocation #3 Number of Shares: 29
Individual Smellie, Mathew John Queenstown
9371
New Zealand
Shares Allocation #4 Number of Shares: 29
Individual Smellie, Timothy James Menzies Gladstone
Invercargill
9810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Davis, Mana Wayne Invercargill
Individual Davis, Rhonda Vana St Helliers
Auckland
Individual Davis, Mana Wayne Invercargill
Individual Davis, Rhonda Vana St Helliers Auckland
Directors

Timothy James Menzies Smellie - Director

Appointment date: 20 Mar 2007

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 24 Feb 2021

Address: West Invercargill, Invercargill, 9810 New Zealand

Address used since 18 Sep 2013


Mathew John Smellie - Director (Inactive)

Appointment date: 20 Mar 2007

Termination date: 19 May 2017

Address: Cromwell, Cromwell, 9310 New Zealand

Address used since 26 Sep 2016


Mana Wayne Davis - Director (Inactive)

Appointment date: 25 Jul 1990

Termination date: 20 Mar 2007

Address: Invercargill,

Address used since 25 Jul 1990


Rhonda Vana Davis - Director (Inactive)

Appointment date: 25 Jul 1990

Termination date: 20 Mar 2007

Address: St Helliers, Auckland,

Address used since 25 Jul 1990