Tilsley Engineering Limited was registered on 16 Jul 2015 and issued an NZBN of 9429041854488. This registered LTD company has been supervised by 4 directors: Robert Tilsley - an active director whose contract started on 16 Jul 2015,
Susan Christine Tilsley - an active director whose contract started on 16 Jan 2016,
Robert Mark Tilsley - an active director whose contract started on 16 Jan 2016,
Dougal Tilsley - an active director whose contract started on 17 Aug 2018.
As stated in the BizDb information (updated on 19 Apr 2024), this company registered 2 addresses: 27 Roulston Street, Pukekohe, Pukekohe, 2120 (registered address),
27 Roulston Street, Pukekohe, Pukekohe, 2120 (service address),
5 Hall Street, Pukekohe, Pukekohe, 2120 (physical address).
Up to 03 Feb 2023, Tilsley Engineering Limited had been using 5 Hall Street, Pukekohe, Pukekohe as their registered address.
A total of 100 shares are issued to 7 groups (7 shareholders in total). As far as the first group is concerned, 8 shares are held by 1 entity, namely:
Tilsley, Dougal Alister Jamie (an individual) located at Rd 2, Tuakau postcode 2697.
The 2nd group consists of 1 shareholder, holds 8% shares (exactly 8 shares) and includes
Tilsley, Alison Rachelle - located at Clarks Beach, Clarks Beach.
The 3rd share allocation (8 shares, 8%) belongs to 1 entity, namely:
Tilsley, Susan Christine, located at Remuera, Auckland (an individual). Tilsley Engineering Limited has been classified as "Civil engineering consulting service" (ANZSIC M692320).
Previous addresses
Address #1: 5 Hall Street, Pukekohe, Pukekohe, 2120 New Zealand
Registered & service address used from 28 Nov 2019 to 03 Feb 2023
Address #2: 5 Hall Street, Pukekohe, Pukekohe, 2120 New Zealand
Physical & registered address used from 16 Oct 2018 to 28 Nov 2019
Address #3: Flat 9, 65 Edinburgh Street, Pukekohe, 2120 New Zealand
Physical & registered address used from 16 Jul 2015 to 16 Oct 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8 | |||
Individual | Tilsley, Dougal Alister Jamie |
Rd 2 Tuakau 2697 New Zealand |
09 Jan 2017 - |
Shares Allocation #2 Number of Shares: 8 | |||
Individual | Tilsley, Alison Rachelle |
Clarks Beach Clarks Beach 2122 New Zealand |
09 Jan 2017 - |
Shares Allocation #3 Number of Shares: 8 | |||
Individual | Tilsley, Susan Christine |
Remuera Auckland 1050 New Zealand |
09 Jan 2017 - |
Shares Allocation #4 Number of Shares: 8 | |||
Individual | Tilsley, Robert Mark |
Rd 2 Tuakau 2697 New Zealand |
09 Jan 2017 - |
Shares Allocation #5 Number of Shares: 30 | |||
Director | Tilsley, Robert |
Pukekohe Pukekohe 2120 New Zealand |
16 Jul 2015 - |
Shares Allocation #6 Number of Shares: 30 | |||
Individual | Tilsley, Alison Christine |
Pukekohe Pukekohe 2120 New Zealand |
16 Jul 2015 - |
Shares Allocation #7 Number of Shares: 8 | |||
Individual | Tilsley, Keri Anne |
Te Atatu Peninsular 0610 New Zealand |
09 Jan 2017 - |
Robert Tilsley - Director
Appointment date: 16 Jul 2015
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 05 Apr 2024
Address: Clarks Beach, Clarks Beach, 2122 New Zealand
Address used since 16 Jul 2015
Susan Christine Tilsley - Director
Appointment date: 16 Jan 2016
Address: Remuera, 1050 New Zealand
Address used since 16 Jan 2016
Robert Mark Tilsley - Director
Appointment date: 16 Jan 2016
Address: Rd 2, Tuakau, 2697 New Zealand
Address used since 16 Jan 2016
Dougal Tilsley - Director
Appointment date: 17 Aug 2018
Address: Rd 2, Onewhero, 2697 New Zealand
Address used since 17 Aug 2018
Kinvarra Farm Limited Partnership
Mcconnell Stafford-bush & Associates
Shorter Construction Limited
61 Edinburgh Street
Pukekohe Electrical Limited
61 Edinburgh Street
Ten Lives Limited
61 Edinburgh Street
Independent Real Estate Limited
61 Edinburgh Street
Polwart Family Trust Limited
61 Edinburgh Street
Base Group Consulting Limited
Level 2, 1 Wesley Street
Civil & Landfill Construction Limited
1/120 King Street
Ide (2016) Limited
33 Coles Crescent
Limitless Hire Limited
33 Coles Crescent
Maven Blueprint Consulting Engineers Limited
Unit 1/236 Great South Road
Triple C Civil Construction And Cartage Limited
46 Queen Street