Tilly The Dog Properties Limited (New Zealand Business Number 9429031439107) was incorporated on 02 Aug 2010. 5 addresess are currently in use by the company: 61 Carlyle Street,, P O Box 12203, Christchurch, 8242 (type: postal, office). 116 Riccarton Road, Level 2 Ami House, Christchurch had been their registered address, until 30 May 2012. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50% of shares), namely:
Ruske, William Ernest (a director) located at Halswell, Christchurch postcode 8025. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Brodie, Allan Crawford (a director) - located at Huntsbury, Christchurch. "Rental of commercial property" (ANZSIC L671250) is the category the ABS issued to Tilly The Dog Properties Limited. The Businesscheck database was updated on 05 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 61 Carlyle Street, Sydenham, Christchurch, 8023 | Physical & registered & service | 30 May 2012 |
| 61 Carlyle Street,, P O Box 12203, Christchurch, 8242 | Postal | 28 Jun 2019 |
| 61 Carlyle Street, Sydenham, Christchurch, 8023 | Office & delivery | 28 Jun 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Allan Crawford Brodie
Huntsbury, Christchurch, 8081
Address used since 24 Jun 2020
Christchurch Central, Christchurch, 8013
Address used since 02 Aug 2010 |
Director | 02 Aug 2010 - current |
|
William Ernest Ruske
Halswell, Christchurch, 8025
Address used since 02 Aug 2010
Halswell, Christchurch, 8025
Address used since 02 Aug 2010 |
Director | 02 Aug 2010 - current |
| 61 Carlyle Street , Sydenham , Christchurch , 8023 |
| Previous address | Type | Period |
|---|---|---|
| 116 Riccarton Road, Level 2 Ami House, Christchurch, 8041 | Registered & physical | 02 Aug 2010 - 30 May 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ruske, William Ernest Director |
Halswell Christchurch 8025 |
02 Aug 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Brodie, Allan Crawford Director |
Huntsbury Christchurch 8022 |
02 Aug 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ruske, Paulette Alice Individual |
Halswell Christchurch 8025 |
12 Aug 2010 - 24 Oct 2024 |
|
Ruske, Paulette Alice Individual |
Halswell Christchurch 8025 |
12 Aug 2010 - 24 Oct 2024 |
|
Bradley, Peter Individual |
Sumner Christchurch 8081 |
12 Aug 2010 - 12 Jul 2021 |
![]() |
Bouncenz Limited 61 Carlyle Street |
![]() |
Redd Acoustics Limited 61 Carlyle Street |
![]() |
5foot Limited 61 Carlyle Street |
![]() |
Chargeurs Wool (nz) Limited Unit 8, 5 Washington Way |
![]() |
Ironic Art Limited 100 Brisbane Street |
![]() |
Slade Engineering Limited 100 Brisbane Street |
|
206 Jervois Road Limited 19 Southwark Street |
|
Galt Property Investments Limited Unit 3, 254 St Asaph Street |
|
S.a.c. Properties Limited Unit 3, 254 St Asaph Street |
|
Josher Holdings Limited Unit 3, 254 St Asaph Street |
|
Twenty One Carlton Equities (storage) Limited Unit 3, 254 St Asaph Street |
|
Barton Yard Limited Unit 3/245 St Asaph Street |