Shortcuts

Tinline Properties Limited

Type: NZ Limited Company (Ltd)
9429040195636
NZBN
167094
Company Number
Registered
Company Status
Current address
Level 1, 126 Trafalgar Street
Nelson 7010
New Zealand
Physical & service & registered address used since 23 Apr 2014

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 15010
Entity (NZ Limited Company) Tinline Limited
Shareholder NZBN: 9429030306349
126 Trafalgar Street
Nelson
7010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Baigent, Peter Lewis 55 Collingwood Street
Nelson
Individual Baigent, Christopher Lewis 55 Collingwood Street
Nelson
Individual Baigent, Christopher Lewis Richmond
Nelson
Individual Baigent, Amanda Lesley Richmond
Nelson

New Zealand
Individual Baigent, Diane Marjorie Stoke
Nelson

New Zealand
Individual Baigent, Maree Annette Te Awamutu

New Zealand
Individual Baigent, Peter Lewis Nelson
Individual Baigent, Steven Peter 55 Collingwood Street
Nelson
Individual Baigent, Steven Peter Stoke
Nelson

New Zealand
Individual Baigent, Steven Peter Stoke
Nelson
Other Null - Tinline Trust
Other Tinline Trust
Individual Baigent, Peter Lewis Nelson

New Zealand
Individual Baigent, Christopher Lewis Richmond
Nelson

New Zealand

Ultimate Holding Company

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

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

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