Shortcuts

Tinline Property Management Limited

Type: NZ Limited Company (Ltd)
9429039977731
NZBN
232252
Company Number
Registered
Company Status
Current address
Level 1, 126 Trafalgar Street
Nelson 7010
New Zealand
Registered & physical & service address used since 23 Apr 2014
P O Box 1004
Nelson 7010
New Zealand
Postal address used since 23 Feb 2021
Level 1, 126 Trafalgar Street
Nelson 7010
New Zealand
Office & delivery address used since 23 Feb 2021

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.

Addresses

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

Contact info
64 3 5480175
13 Feb 2019 Phone
Financial Data

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
Shares Allocation Number of Shares: 100000
Entity (NZ Limited Company) Tinline Limited
Shareholder NZBN: 9429030306349
126 Trafalgar Street
Nelson
7010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Cephas Nominees Limited
Shareholder NZBN: 9429035441830
Company Number: 1504329
Entity Cephas Group Trustee Limited
Shareholder NZBN: 9429040002668
Company Number: 204859
Entity Cephas Nominees Limited
Shareholder NZBN: 9429035441830
Company Number: 1504329
Entity Cephas Group Trustee Limited
Shareholder NZBN: 9429040002668
Company Number: 204859

Ultimate Holding Company

21 Jul 1991
Effective Date
Tinline Limited
Name
Ltd
Type
4359363
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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