Shortcuts

Tiffs Engineering Limited

Type: NZ Limited Company (Ltd)
9429040285047
NZBN
150962
Company Number
Registered
Company Status
Current address
102 Clyde Street
Balclutha
Balclutha 9230
New Zealand
Registered & physical & service address used since 10 Feb 2011

Tiffs Engineering Limited was incorporated on 02 Feb 1983 and issued an NZ business identifier of 9429040285047. This registered LTD company has been managed by 5 directors: Peter John Tiffany - an active director whose contract began on 30 Sep 2005,
Nicola Ann Tiffany - an inactive director whose contract began on 21 Feb 2011 and was terminated on 07 Aug 2017,
Mollie Anne Tiffany - an inactive director whose contract began on 14 Feb 1985 and was terminated on 21 Feb 2011,
Colin James Tiffany - an inactive director whose contract began on 14 Feb 1985 and was terminated on 21 Feb 2011,
George Campbell Sanders - an inactive director whose contract began on 14 Feb 1985 and was terminated on 04 Mar 1994.
According to our data (updated on 11 Apr 2024), the company registered 1 address: 102 Clyde Street, Balclutha, Balclutha, 9230 (type: registered, physical).
Until 10 Feb 2011, Tiffs Engineering Limited had been using Shand Thomson Ltd, 102 Clyde Street, Balclutha as their physical address.
A total of 30000 shares are allocated to 3 groups (5 shareholders in total). In the first group, 29800 shares are held by 3 entities, namely:
O'malley & Co Nominees (2016) Limited (an entity) located at Balclutha, Balclutha postcode 9230,
Tiffany, Nicola Ann (an individual) located at Milton, Milton postcode 9220,
Tiffany, Peter John (an individual) located at Milton, Milton postcode 9220.
Another group consists of 1 shareholder, holds 0.33% shares (exactly 100 shares) and includes
Tiffany, Peter John - located at Milton, Milton.
The third share allocation (100 shares, 0.33%) belongs to 1 entity, namely:
Tiffany, Nicola Ann, located at Milton, Milton (an individual).

Addresses

Previous addresses

Address: Shand Thomson Ltd, 102 Clyde Street, Balclutha New Zealand

Physical address used from 28 Feb 2002 to 10 Feb 2011

Address: Shand Thomson Ltd, 102 Clyde St, Balclutha New Zealand

Registered address used from 28 Feb 2002 to 10 Feb 2011

Address: Shand Thomson & Co, 102-104 Clyde St, Balclutha

Registered address used from 02 May 1997 to 28 Feb 2002

Address: Shnad Thomson & Co, 102-104 Clyde Street, Balclutha

Physical address used from 17 Feb 1992 to 28 Feb 2002

Address: -

Physical address used from 17 Feb 1992 to 17 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 30000

Annual return filing month: February

Annual return last filed: 08 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 29800
Entity (NZ Limited Company) O'malley & Co Nominees (2016) Limited
Shareholder NZBN: 9429042287766
Balclutha
Balclutha
9230
New Zealand
Individual Tiffany, Nicola Ann Milton
Milton
9220
New Zealand
Individual Tiffany, Peter John Milton
Milton
9220
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Tiffany, Peter John Milton
Milton
9220
New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Tiffany, Nicola Ann Milton
Milton
9220
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Sm Trustees Limited
Shareholder NZBN: 9429036988662
Company Number: 1119656
5 Eden Street
Milton
Entity Sm Trustees Limited
Shareholder NZBN: 9429036988662
Company Number: 1119656
5 Eden Street
Milton
Individual Tiffany, Colin James Milton
Milton
9220
New Zealand
Individual Tiffany, Mollie Anne Milton
Milton
9220
New Zealand
Directors

Peter John Tiffany - Director

Appointment date: 30 Sep 2005

Address: Milton, Milton, 9220 New Zealand

Address used since 01 Dec 2014


Nicola Ann Tiffany - Director (Inactive)

Appointment date: 21 Feb 2011

Termination date: 07 Aug 2017

Address: Milton, Milton, 9220 New Zealand

Address used since 01 Dec 2014


Mollie Anne Tiffany - Director (Inactive)

Appointment date: 14 Feb 1985

Termination date: 21 Feb 2011

Address: Milton, 9220 New Zealand

Address used since 23 Feb 2010


Colin James Tiffany - Director (Inactive)

Appointment date: 14 Feb 1985

Termination date: 21 Feb 2011

Address: Milton, 9220 New Zealand

Address used since 23 Feb 2010


George Campbell Sanders - Director (Inactive)

Appointment date: 14 Feb 1985

Termination date: 04 Mar 1994

Address: Clarksville, Milton,

Address used since 14 Feb 1985

Nearby companies

Sanson Farming Co Limited
102 Clyde Street

Tim White Electrical Limited
102 Clyde Street

Glensdale Limited
102 Clyde Street

Clarke Agri Limited
102 Clyde Street

Hewitt Dairy Enterprises Limited
102 Clyde Street

Trk Farm Limited
102 Clyde Street