Tino Limited, a registered company, was registered on 19 Aug 2014. 9429041356241 is the NZBN it was issued. "Plant and equipment hiring or leasing without operator (excluding office machinery or equipment)" (business classification L663947) is how the company has been classified. The company has been run by 3 directors: Andrew Graham Bailey - an active director whose contract started on 19 Aug 2014,
Simon John Robb - an active director whose contract started on 19 Aug 2014,
Alex Paul Bedford - an active director whose contract started on 19 Aug 2014.
Last updated on 02 Apr 2024, the BizDb data contains detailed information about 1 address: 18-22 Redruth Street, Redruth, Timaru, 7941 (types include: registered, physical).
Tino Limited had been using 7-33 Holmglen St, Washdyke, Timaru as their physical address up to 29 Mar 2016.
A total of 1200 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 400 shares (33.33 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 400 shares (33.33 per cent). Lastly there is the next share allocation (400 shares 33.33 per cent) made up of 1 entity.
Previous address
Address #1: 7-33 Holmglen St, Washdyke, Timaru, 7941 New Zealand
Physical & registered address used from 19 Aug 2014 to 29 Mar 2016
Basic Financial info
Total number of Shares: 1200
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Director | Bailey, Andrew Graham |
Waimate 7978 New Zealand |
19 Aug 2014 - |
Shares Allocation #2 Number of Shares: 400 | |||
Director | Robb, Simon John |
Fairview Timaru 7972 New Zealand |
19 Aug 2014 - |
Shares Allocation #3 Number of Shares: 400 | |||
Director | Bedford, Alex Paul |
Cromwell Cromwell 9310 New Zealand |
19 Aug 2014 - |
Andrew Graham Bailey - Director
Appointment date: 19 Aug 2014
Address: Waimate, 7978 New Zealand
Address used since 03 Feb 2023
Address: Marchwiel, Timaru, 7910 New Zealand
Address used since 19 Aug 2014
Address: Waimate, Waimate, 7924 New Zealand
Address used since 04 Feb 2019
Simon John Robb - Director
Appointment date: 19 Aug 2014
Address: Fairview, Timaru, 7972 New Zealand
Address used since 10 Feb 2017
Alex Paul Bedford - Director
Appointment date: 19 Aug 2014
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 17 May 2022
Address: Highfield, Timaru, 7910 New Zealand
Address used since 03 Feb 2022
Address: Beeliar, Western Australia, 6164 Australia
Address used since 04 Feb 2019
Address: Point Cook, Victoria, 3030 Australia
Address used since 04 Feb 2019
Address: Thomson, Victoria, 3219 Australia
Address used since 19 Aug 2014
Metres Cubed Limited
18-22 Redruth Street
The Vintage Car Club Of New Zealand South Canterbury Branch Incorporated
19-25 Redruth St
Tornado Rod & Custom Club Incorporated
8 Shaw Street
Alpine Buildings Nz Limited
43 Leckie Street
Austins Foundry Limited
131 King Street
Humphris Engineering Limited
96 King Street
P R Hire Limited
55 Theodosia Street
Real Southern Limited
294 Parsons Road
Rogers Mining Limited
Brophy Knight & Partners
The Tree Team Limited
100 Sophia Street
Timaru Hire Limited
39 George Street
Woodside Excavations Limited
420 Sercombe Road