Tinline Properties Limited, a registered company, was registered on 12 Apr 1957. 9429040195636 is the NZBN it was issued. The company has been supervised by 10 directors: Steven Peter Baigent - an active director whose contract started on 31 Aug 1992,
Gregory Russell Hay - an active director whose contract started on 03 Oct 2012,
Evan Philip Badger - an active director whose contract started on 01 Oct 2015,
Timothy Paul Williams - an active director whose contract started on 04 Aug 2016,
Patrick Victor Hannagan Shone - an active director whose contract started on 06 Dec 2021.
Updated on 15 Mar 2024, our data contains detailed information about 1 address: Level 1, 126 Trafalgar Street, Nelson, 7010 (category: physical, service).
Tinline Properties Limited had been using Level 1, 55 Collingwood Street, Nelson as their physical address until 23 Apr 2014.
Former names for this company, as we found at BizDb, included: from 16 Sep 1994 to 06 Jul 2006 they were called Tinline Investments Limited, from 12 Apr 1957 to 16 Sep 1994 they were called Irvines Holdings Limited.
A single entity controls all company shares (exactly 15010 shares) - Tinline Limited - located at 7010, 126 Trafalgar Street, Nelson.
Previous addresses
Address: Level 1, 55 Collingwood Street, Nelson New Zealand
Physical & registered address used from 08 Sep 2004 to 23 Apr 2014
Address: Level 2, Sealord House, Cnr Trafalgar & Bridge Sts, Nelson
Physical address used from 30 Mar 2002 to 08 Sep 2004
Address: Level 2, 295 Trafalgar Street, Nelson
Registered address used from 19 Sep 2001 to 08 Sep 2004
Address: First Floor, Cml Building, 189 Hardy Street, Nelson
Registered address used from 22 Sep 1999 to 19 Sep 2001
Address: Level 2, 295 Trafalgar Street, Nelson
Physical address used from 22 Sep 1999 to 30 Mar 2002
Address: 1st Floor, Cml Building, 189 Hardy Street, Nelson
Physical address used from 22 Sep 1999 to 22 Sep 1999
Address: 164 Hardy Street, Nelson
Registered address used from 22 Feb 1995 to 22 Sep 1999
Address: 31 Pascoe Street, Tahunanui, Nelson
Registered address used from 21 Sep 1992 to 22 Feb 1995
Basic Financial info
Total number of Shares: 15010
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 15010 | |||
Entity (NZ Limited Company) | Tinline Limited Shareholder NZBN: 9429030306349 |
126 Trafalgar Street Nelson 7010 New Zealand |
14 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Baigent, Peter Lewis |
55 Collingwood Street Nelson |
28 Aug 2007 - 28 Aug 2007 |
Individual | Baigent, Christopher Lewis |
55 Collingwood Street Nelson |
28 Aug 2007 - 28 Aug 2007 |
Individual | Baigent, Christopher Lewis |
Richmond Nelson |
26 Mar 2009 - 14 May 2013 |
Individual | Baigent, Amanda Lesley |
Richmond Nelson New Zealand |
13 Apr 2006 - 14 May 2013 |
Individual | Baigent, Diane Marjorie |
Stoke Nelson New Zealand |
13 Apr 2006 - 14 May 2013 |
Individual | Baigent, Maree Annette |
Te Awamutu New Zealand |
16 Mar 2007 - 14 May 2013 |
Individual | Baigent, Peter Lewis |
Nelson |
12 Apr 1957 - 13 Apr 2006 |
Individual | Baigent, Steven Peter |
55 Collingwood Street Nelson |
28 Aug 2007 - 28 Aug 2007 |
Individual | Baigent, Steven Peter |
Stoke Nelson New Zealand |
12 Apr 1957 - 14 May 2013 |
Individual | Baigent, Steven Peter |
Stoke Nelson |
26 Mar 2009 - 14 May 2013 |
Other | Null - Tinline Trust | 13 Apr 2006 - 16 Mar 2007 | |
Other | Tinline Trust | 13 Apr 2006 - 16 Mar 2007 | |
Individual | Baigent, Peter Lewis |
Nelson New Zealand |
26 Mar 2009 - 14 May 2013 |
Individual | Baigent, Christopher Lewis |
Richmond Nelson New Zealand |
12 Apr 1957 - 14 May 2013 |
Ultimate Holding Company
Steven Peter Baigent - Director
Appointment date: 31 Aug 1992
Address: Monaco, Nelson, 7011 New Zealand
Address used since 23 Dec 2021
Address: Stoke, Nelson, 7011 New Zealand
Address used since 19 Feb 2021
Address: Enner Glynn, Nelson, 7011 New Zealand
Address used since 16 Mar 2010
Gregory Russell Hay - Director
Appointment date: 03 Oct 2012
Address: Hillmorton, Christchurch, 8025 New Zealand
Address used since 03 Oct 2012
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: 31 Aug 1992
Termination date: 06 Dec 2021
Address: Richmond, Richmond, 7020 New Zealand
Address used since 31 Dec 2020
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 16 Mar 2010
Viesturs Rolands Altments - Director (Inactive)
Appointment date: 01 Apr 2009
Termination date: 01 Aug 2019
Address: Tata Beach, Takaka, 7183 New Zealand
Address used since 27 Sep 2016
Rodney Graeme Bowater - Director (Inactive)
Appointment date: 31 Aug 1992
Termination date: 03 Aug 2017
Address: Enner Glynn, Nelson, 7011 New Zealand
Address used since 16 Mar 2010
Graham Hosie - Director (Inactive)
Appointment date: 31 Aug 1992
Termination date: 29 Jun 1994
Address: Hope,
Address used since 31 Aug 1992
Walter Stanley Riley - Director (Inactive)
Appointment date: 31 Aug 1992
Termination date: 21 May 1993
Address: Stoke, Nelson,
Address used since 31 Aug 1992
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