Tyerman Investments Limited was launched on 02 Mar 1951 and issued an NZ business number of 9429040282480. This registered LTD company has been run by 3 directors: Christopher Berkley Tyerman - an active director whose contract began on 12 May 1998,
Annette Joan Tyerman - an inactive director whose contract began on 24 Jun 1982 and was terminated on 30 Sep 2020,
Ivan Warwick Tyerman - an inactive director whose contract began on 24 Jun 1982 and was terminated on 24 Aug 1997.
As stated in BizDb's database (updated on 06 Apr 2024), this company registered 1 address: 44 Reads Quay, Gisborne, Gisborne, 4010 (type: registered, physical).
Until 25 Jul 2011, Tyerman Investments Limited had been using Roberts & Harper Ltd, 400 Palmerston Road, Gisborne as their registered address.
BizDb identified more names used by this company: from 02 Mar 1951 to 20 Jul 2000 they were called Tyermans Pharmacy Limited.
A total of 50000 shares are allocated to 1 group (2 shareholders in total). In the first group, 50000 shares are held by 2 entities, namely:
Tyerman, Christopher Berkley (an individual) located at Rd 1, Gisborne postcode 4071,
Hobbs, Antoinette Frances (an individual) located at Rd 1, Gisborne postcode 4071.
Previous addresses
Address: Roberts & Harper Ltd, 400 Palmerston Road, Gisborne New Zealand
Registered & physical address used from 19 Nov 2001 to 25 Jul 2011
Address: Roberts & Harper, 1st Floor, 114 Bright Street, Gisborne
Physical & registered address used from 19 Nov 2001 to 19 Nov 2001
Address: Roberts & Roberts, 1st Floor, 114 Bright Street, Gisborne
Registered address used from 25 Nov 1999 to 19 Nov 2001
Address: Roberts & Roberts, 1st Floor, 114 Bright Street, Gisborne
Physical address used from 01 Jul 1997 to 19 Nov 2001
Address: Roberts & Roberts, 1st Floor, 114 Bright Street, Gisborne
Registered address used from 20 Dec 1996 to 25 Nov 1999
Address: 168 Gladstone Rd, Gisborne
Registered address used from 12 Dec 1994 to 20 Dec 1996
Basic Financial info
Total number of Shares: 50000
Annual return filing month: November
Annual return last filed: 03 Nov 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50000 | |||
Individual | Tyerman, Christopher Berkley |
Rd 1 Gisborne 4071 New Zealand |
02 Mar 1951 - |
Individual | Hobbs, Antoinette Frances |
Rd 1 Gisborne 4071 New Zealand |
02 Mar 1951 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tyerman, Annette Joan |
Rd 1 Gisborne 4071 New Zealand |
02 Mar 1951 - 09 Nov 2020 |
Christopher Berkley Tyerman - Director
Appointment date: 12 May 1998
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 25 Nov 2015
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 19 Nov 2018
Annette Joan Tyerman - Director (Inactive)
Appointment date: 24 Jun 1982
Termination date: 30 Sep 2020
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 19 Nov 2018
Address: Lytton West, Gisborne, 4010 New Zealand
Address used since 25 Nov 2015
Ivan Warwick Tyerman - Director (Inactive)
Appointment date: 24 Jun 1982
Termination date: 24 Aug 1997
Address: Gisborne,
Address used since 24 Jun 1982
Gisborne Garagiste Wine Company Limited
44 Reads Quay
Mcneil Farming Limited
44 Reads Quay
Marika Station (2010) Limited
44 Reads Quay
44 Reads Quay Limited
44 Reads Quay
Myles Mullooly Limited
44 Reads Quay
Cool Tech (2006) Limited
44 Reads Quay