Tinline Property Management Limited, a registered company, was started on 22 Dec 1983. 9429039977731 is the NZ business number it was issued. This company has been managed by 12 directors: Gregory Russell Hay - an active director whose contract began on 02 Apr 2015,
Steven Peter Baigent - an active director whose contract began on 02 Apr 2015,
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.
Last updated on 01 Mar 2024, our database contains detailed information about 1 address: P O Box 1004, Nelson, 7010 (types include: postal, office).
Tinline Property Management Limited had been using Level 1, 55 Collingwood Street, Nelson as their physical address up until 23 Apr 2014.
More names for the company, as we identified at BizDb, included: from 10 Jul 2001 to 27 Mar 2015 they were called Cephas Management Limited, from 22 Dec 1983 to 10 Jul 2001 they were called Cephas Holdings Limited.
One entity owns all company shares (exactly 100000 shares) - Tinline Limited - located at 7010, 126 Trafalgar Street, Nelson.
Principal place of activity
Level 1, 126 Trafalgar Street, Nelson, 7010 New Zealand
Previous addresses
Address #1: Level 1, 55 Collingwood Street, Nelson New Zealand
Physical & registered address used from 08 Sep 2004 to 23 Apr 2014
Address #2: Level 2, Sealord House, Cnr Trafalgar & Bridge Sts, Nelson
Physical address used from 23 Feb 2002 to 08 Sep 2004
Address #3: Level 2, 295 Trafalgar Street, Nelson
Registered address used from 19 Sep 2001 to 08 Sep 2004
Address #4: Level 2, 295 Trafalgar Street, Nelson
Physical address used from 22 Sep 1999 to 23 Feb 2002
Address #5: 1st Floor, C M L Building, 189 Hardy Street, Nelson
Physical address used from 22 Sep 1999 to 22 Sep 1999
Address #6: First Floor, C M L Building, 189 Hardy Street, Nelson
Registered address used from 22 Sep 1999 to 19 Sep 2001
Address #7: 164 Hardy Street, Nelson
Registered address used from 28 Feb 1995 to 22 Sep 1999
Address #8: 72 Trafalgar St, Nelson
Registered address used from 23 Aug 1991 to 28 Feb 1995
Basic Financial info
Total number of Shares: 100000
Annual return filing month: March
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Tinline Limited Shareholder NZBN: 9429030306349 |
126 Trafalgar Street Nelson 7010 New Zealand |
05 May 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Cephas Nominees Limited Shareholder NZBN: 9429035441830 Company Number: 1504329 |
20 Jun 2013 - 05 May 2015 | |
Entity | Cephas Group Trustee Limited Shareholder NZBN: 9429040002668 Company Number: 204859 |
22 Dec 1983 - 20 Jun 2013 | |
Entity | Cephas Nominees Limited Shareholder NZBN: 9429035441830 Company Number: 1504329 |
20 Jun 2013 - 05 May 2015 | |
Entity | Cephas Group Trustee Limited Shareholder NZBN: 9429040002668 Company Number: 204859 |
22 Dec 1983 - 20 Jun 2013 |
Ultimate Holding Company
Gregory Russell Hay - Director
Appointment date: 02 Apr 2015
Address: Hillmorton, Christchurch, 8025 New Zealand
Address used since 02 Apr 2015
Steven Peter Baigent - Director
Appointment date: 02 Apr 2015
Address: Monaco, Nelson, 7011 New Zealand
Address used since 23 Dec 2021
Address: Stoke, Nelson, 7011 New Zealand
Address used since 20 Feb 2021
Address: Enner Glynn, Nelson, 7011 New Zealand
Address used since 02 Apr 2015
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: 02 Apr 2015
Termination date: 06 Dec 2021
Address: Richmond, Richmond, 7020 New Zealand
Address used since 31 Dec 2020
Address: Richmond, Nelson, 7081 New Zealand
Address used since 02 Apr 2015
Viesturs Rolands Altments - Director (Inactive)
Appointment date: 02 Apr 2015
Termination date: 01 Aug 2019
Address: Takaka, 7142 New Zealand
Address used since 27 Sep 2016
Rodney Graeme Bowater - Director (Inactive)
Appointment date: 02 Apr 2015
Termination date: 03 Aug 2017
Address: Nelson, 7010 New Zealand
Address used since 02 Apr 2015
Steven Peter Baigent - Director (Inactive)
Appointment date: 31 Jul 1991
Termination date: 02 Apr 2015
Address: Enner Glynn, Nelson, 7011 New Zealand
Address used since 08 Feb 2010
Viesturs Rolands Altments - Director (Inactive)
Appointment date: 01 Aug 2014
Termination date: 02 Apr 2015
Address: Enner Glynn, Nelson, 7011 New Zealand
Address used since 01 Aug 2014
Jamie Trevor Gaskell - Director (Inactive)
Appointment date: 02 May 2014
Termination date: 01 Apr 2015
Address: Richmond, Richmond, 7020 New Zealand
Address used since 02 May 2014
Diane Marjorie Baigent - Director (Inactive)
Appointment date: 31 Jul 1991
Termination date: 24 May 2001
Address: Stoke, Nelson,
Address used since 31 Jul 1991
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