Shortcuts

Tinline Limited

Type: NZ Limited Company (Ltd)
9429030306349
NZBN
4359363
Company Number
Registered
Company Status
Current address
Level 1, 126 Trafalgar Street
Nelson 7010
New Zealand
Registered & physical & service address used since 23 Apr 2014

Tinline Limited was started on 19 Mar 2013 and issued an NZBN of 9429030306349. This registered LTD company has been run by 8 directors: Steven Peter Baigent - an active director whose contract began on 19 Mar 2013,
Gregory Russell Hay - an active director whose contract began on 10 Oct 2014,
Evan Philip Badger - an active director whose contract began on 01 Oct 2015,
Timothy Paul Williams - an active director whose contract began on 04 Aug 2016,
Patrick Victor Hannagan Shone - an active director whose contract began on 06 Dec 2021.
As stated in our information (updated on 08 Mar 2024), this company filed 1 address: Level 1, 126 Trafalgar Street, Nelson, 7010 (type: registered, physical).
Until 23 Apr 2014, Tinline Limited had been using Level 1, 55 Collingwood Street, Nelson as their registered address.
A total of 58563229 shares are issued to 3 groups (8 shareholders in total). In the first group, 26166549 shares are held by 1 entity, namely:
Cephas Nominees Limited (an entity) located at Nelson postcode 7010.
The second group consists of 3 shareholders, holds 27.66% shares (exactly 16198340 shares) and includes
Baigent, Maree Annette - located at Rd 2, Motueka,
Williams, Timothy Paul - located at Stoke, Nelson,
Williams, Rick Lewis George - located at Hillsborough, Christchurch.
The next share allotment (16198340 shares, 27.66%) belongs to 4 entities, namely:
Hay, Gregory Russell, located at Hillmorton, Christchurch (an individual),
Robinson, Katrina Marie, located at Stoke, Nelson (an individual),
Baigent, Christopher Lewis, located at Richmond, Richmond (an individual).

Addresses

Previous address

Address: Level 1, 55 Collingwood Street, Nelson, 7010 New Zealand

Registered & physical address used from 19 Mar 2013 to 23 Apr 2014

Financial Data

Basic Financial info

Total number of Shares: 58563229

Annual return filing month: March

Annual return last filed: 07 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 26166549
Entity (NZ Limited Company) Cephas Nominees Limited
Shareholder NZBN: 9429035441830
Nelson
7010
New Zealand
Shares Allocation #2 Number of Shares: 16198340
Individual Baigent, Maree Annette Rd 2
Motueka
7197
New Zealand
Director Williams, Timothy Paul Stoke
Nelson
7011
New Zealand
Individual Williams, Rick Lewis George Hillsborough
Christchurch
8022
New Zealand
Shares Allocation #3 Number of Shares: 16198340
Individual Hay, Gregory Russell Hillmorton
Christchurch
8025
New Zealand
Individual Robinson, Katrina Marie Stoke
Nelson
7011
New Zealand
Individual Baigent, Christopher Lewis Richmond
Richmond
7020
New Zealand
Director Christopher Lewis Baigent Richmond
Richmond
7020
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Shone, Anna Lee Richmond
Richmond
7020
New Zealand
Individual Gaskell, Kate Jane Richmond
7020
New Zealand
Individual Baigent, Amanda Lesley Rd 1
Richmond
7081
New Zealand
Individual Baigent, Diane Marjorie Enner Glynn
Nelson
7011
New Zealand
Entity Tinline Trustee Limited
Shareholder NZBN: 9429034074930
Company Number: 1825644
126 Trafalgar Street
Nelson
7010
New Zealand
Individual Tankard, Louise Amy Kelvin Heights
Queenstown
9300
New Zealand
Entity Tinline Trustee Limited
Shareholder NZBN: 9429034074930
Company Number: 1825644
126 Trafalgar Street
Nelson
7010
New Zealand
Entity Tinline Trustee Limited
Shareholder NZBN: 9429034074930
Company Number: 1825644
126 Trafalgar Street
Nelson
7010
New Zealand
Director Baigent, Steven Peter Enner Glynn
Nelson
7011
New Zealand
Director Baigent, Steven Peter Enner Glynn
Nelson
7011
New Zealand
Director Baigent, Steven Peter Enner Glynn
Nelson
7011
New Zealand
Director Baigent, Steven Peter Enner Glynn
Nelson
7011
New Zealand
Individual Baigent, Amanda Lesley Rd 1
Richmond
7081
New Zealand
Individual Baigent, Diane Marjorie Enner Glynn
Nelson
7011
New Zealand
Directors

Steven Peter Baigent - Director

Appointment date: 19 Mar 2013

Address: Monaco, Nelson, 7011 New Zealand

Address used since 23 Dec 2021

Address: Stoke, Nelson, 7011 New Zealand

Address used since 20 Feb 2021

Address: Enner Glynn, Nelson, 7011 New Zealand

Address used since 19 Mar 2013


Gregory Russell Hay - Director

Appointment date: 10 Oct 2014

Address: Hillmorton, Christchurch, 8025 New Zealand

Address used since 10 Oct 2014


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: 19 Mar 2013

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 19 Mar 2013


Viesturs Rolands Altments - Director (Inactive)

Appointment date: 19 Mar 2013

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: 19 Mar 2013

Termination date: 03 Aug 2017

Address: Enner Glynn, Nelson, 7011 New Zealand

Address used since 19 Mar 2013

Nearby companies

Espebe Equities Limited
Level 1, 126 Trafalgar Street

Tinline Properties (tauranga) 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

Fvm Trustees (no. 3) Limited
Level 2, 105 Collingwood Street