General information

Ainger Tomlin Limited

Type: NZ Limited Company (Ltd)
9429035091103
New Zealand Business Number
1574822
Company Number
Registered
Company Status

Ainger Tomlin Limited (issued an NZ business identifier of 9429035091103) was registered on 08 Nov 2004. 2 addresses are in use by the company: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (type: registered, physical). 12 Sayers Crescent, Ilam, Christchurch had been their registered address, up until 18 Feb 2015. 100004 shares are allocated to 18 shareholders who belong to 11 shareholder groups. The first group contains 3 entities and holds 21428 shares (21.43% of shares), namely:
Bws Trustee Company 2021 Limited (an entity) located at Ilam, Christchurch postcode 8041,
Biggs, Darryl Malcolm (an individual) located at Redwood, Christchurch postcode 8051,
Biggs, Liza Jane (an individual) located at Redwood, Christchurch postcode 8051. As far as the second group is concerned, a total of 1 shareholder holds 14.29% of all shares (exactly 14286 shares); it includes
Smith, Elliott John (an individual) - located at Ilam, Christchurch. Moving on to the 3rd group of shareholders, share allocation (14285 shares, 14.28%) belongs to 2 entities, namely:
Gooby, Paul Stuart, located at Avonhead, Christchurch (an individual),
Smith, Brent Washington, located at Ilam, Christchurch (an individual). The Businesscheck database was updated on 04 Jun 2025.

Current address Type Used since
Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 Registered & physical & service 18 Feb 2015
Directors
Name and Address Role Period
Adele Maree Ainger
Bryndwr, Christchurch, 8053
Address used since 16 Feb 2016
Director 08 Nov 2004 - current
Mark John O'reilly
Harewood, Christchurch, 8051
Address used since 05 Nov 2010
Director 08 Nov 2004 - current
Brent Washington Smith
Ilam, Christchurch, 8041
Address used since 27 Jul 2012
Director 08 Nov 2004 - current
Glenn Stuart Smith
Cashmere, Christchurch, 8022
Address used since 17 Jan 2023
Spreydon, Christchurch, 8024
Address used since 01 Jan 2016
Director 01 Jan 2016 - current
Liza Jane Biggs
Redwood, Christchurch, 8051
Address used since 01 Jan 2025
Director 01 Jan 2025 - current
Andrew John Tomlin
Rd 6, Christchurch, 7676
Address used since 29 Jan 2010
Director 08 Nov 2004 - 01 Jan 2016
Addresses
Previous address Type Period
12 Sayers Crescent, Ilam, Christchurch, 8041 Registered & physical 16 Feb 2012 - 18 Feb 2015
Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch Registered & physical 14 Feb 2007 - 16 Feb 2012
Ami Building, 1st Floor, 116 Riccarton Road, Riccarton, Christchurch Registered & physical 08 Nov 2004 - 14 Feb 2007
Financial Data
Financial info
100004
Total number of Shares
February
Annual return filing month
04 Feb 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 21428
Shareholder Name Address Period
Bws Trustee Company 2021 Limited
Shareholder NZBN: 9429048831031
Entity (NZ Limited Company)
Ilam
Christchurch
8041
16 Jan 2025 - current
Biggs, Darryl Malcolm
Individual
Redwood
Christchurch
8051
16 Jan 2025 - current
Biggs, Liza Jane
Individual
Redwood
Christchurch
8051
16 Jan 2025 - current
Shares Allocation #2 Number of Shares: 14286
Shareholder Name Address Period
Smith, Elliott John
Individual
Ilam
Christchurch
8041
16 Jan 2025 - current
Shares Allocation #3 Number of Shares: 14285
Shareholder Name Address Period
Gooby, Paul Stuart
Individual
Avonhead
Christchurch
8042
15 Feb 2016 - current
Smith, Brent Washington
Individual
Ilam
Christchurch
8041
27 Mar 2006 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Biggs, Liza Jane
Individual
Redwood
Christchurch
8051
16 Jan 2025 - current
Shares Allocation #5 Number of Shares: 15000
Shareholder Name Address Period
Ainger, Adele Maree
Individual
Bryndwr
Christchurch 8053
27 Mar 2006 - current
Mcgregor, Sharon
Individual
Casebrook
Christchurch
8051
03 May 2017 - current
Shares Allocation #6 Number of Shares: 15000
Shareholder Name Address Period
Fasi, Aimee Ilo
Individual
Cashmere
Christchurch
8022
31 May 2017 - current
Smith, Glenn Stuart
Director
Cashmere
Christchurch
8022
19 Jan 2016 - current
Shares Allocation #7 Number of Shares: 1
Shareholder Name Address Period
Ainger, Adele Maree
Individual
Bryndwr
Christchurch 8053
27 Mar 2006 - current
Shares Allocation #8 Number of Shares: 1
Shareholder Name Address Period
Smith, Brent Washington
Individual
Ilam
Christchurch
8041
08 Nov 2004 - current
Shares Allocation #9 Number of Shares: 1
Shareholder Name Address Period
O'reilly, Mark John
Individual
Harewood
Christchurch
8051
08 Nov 2004 - current
Shares Allocation #10 Number of Shares: 1
Shareholder Name Address Period
Smith, Glenn Stuart
Director
Cashmere
Christchurch
8022
19 Jan 2016 - current
Shares Allocation #11 Number of Shares: 20000
Shareholder Name Address Period
Steel, Andrew
Individual
293 Durham Street North
Christchurch
27 Mar 2006 - current
O'reilly, Mark John
Individual
Harewood
Christchurch
8051
27 Mar 2006 - current
O'reilly, Tracey Elizabeth
Individual
Harewood
Christchurch
8051
27 Mar 2006 - current

Historic shareholders

Shareholder Name Address Period
Tomlin, Andrew John
Individual
R D 6
Christchurch
08 Nov 2004 - 17 Jul 2018
Tomlin, Lynley Mary
Individual
R D 6
Christchurch
27 Mar 2006 - 07 Mar 2017
Smith, Fiona Oastler
Individual
Belfast
Christchurch
27 Mar 2006 - 15 Feb 2016
Robinson, Lee Michael Christopher
Individual
Christchurch
27 Mar 2006 - 07 Mar 2017
Tomlin, Andrew John
Individual
R D 6
Christchurch
27 Mar 2006 - 07 Mar 2017
Horsfall, Ric
Individual
Bryndwr
Christchurch 8053
27 Mar 2006 - 28 Mar 2014
Ainger, Adele Maree
Individual
Bryndwr
Christchurch 8053
08 Nov 2004 - 28 Mar 2014
Location
Companies nearby
New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House
Orchard Lane Limited
Level 1, Ainger Tomlin House
Canterbury Dorpers Limited
Level 1, Ainger Tomlin House
Macklin Consultancy Limited
Level 1, Ainger Tomlin House
Chapman Agriculture Limited
Level 1, Ainger Tomlin House
Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House