Time Capital Nz Limited, a registered company, was started on 15 Oct 2007. 9429033093215 is the New Zealand Business Number it was issued. "Corporate Head Office Management Services" (ANZSIC M696110) is how the company was categorised. This company has been managed by 4 directors: Thomas Haines Wilson - an active director whose contract began on 15 Oct 2007,
Paul Valentine Mark Elliott - an inactive director whose contract began on 09 Dec 2010 and was terminated on 12 Apr 2021,
Stephen Wilkins - an inactive director whose contract began on 19 Nov 2010 and was terminated on 25 Oct 2012,
Scott Duncan Arrol - an inactive director whose contract began on 15 Oct 2007 and was terminated on 09 Jun 2009.
Updated on 21 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 37186, Parnell, Auckland, 1151 (category: postal, delivery).
Time Capital Nz Limited had been using 330 Parnell Road, Parnell, Auckland as their physical address up until 15 Nov 2019.
Past names used by this company, as we identified at BizDb, included: from 15 Oct 2007 to 19 Mar 2009 they were called Neava Residential Care Limited.
A total of 2000 shares are allotted to 2 shareholders (2 groups). The first group includes 1500 shares (75%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 500 shares (25%).
Principal place of activity
330 Parnell Road, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: 330 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 19 Jan 2017 to 15 Nov 2019
Address #2: Level 5, 205 Queen Street, Auckland, 1143 New Zealand
Registered & physical address used from 04 Dec 2014 to 19 Jan 2017
Address #3: Level 3, 209 Queen Street, Auckland, 1143 New Zealand
Physical & registered address used from 17 Nov 2010 to 04 Dec 2014
Address #4: Level 28, 151 Queen Street, Auckland New Zealand
Registered & physical address used from 16 Dec 2009 to 17 Nov 2010
Address #5: Apt 512, Scene 3, 30 Beach Road, Auckland
Registered & physical address used from 15 Oct 2007 to 16 Dec 2009
Basic Financial info
Total number of Shares: 2000
Annual return filing month: November
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1500 | |||
Other (Other) | Jam Trust |
Parnell Auckland 1010 New Zealand |
12 Apr 2021 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Wilson, Thomas Haines |
Parnell Auckland 1010 New Zealand |
15 Oct 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Elliott, Paul Valentine Mark |
Titirangi Waitakere 0604 New Zealand |
06 Nov 2012 - 12 Apr 2021 |
Individual | Arrol, Scott Duncan |
Albany North Shore City, Auckland |
15 Oct 2007 - 15 Oct 2007 |
Thomas Haines Wilson - Director
Appointment date: 15 Oct 2007
Address: Parnell, Auckland, 1010 New Zealand
Address used since 07 Nov 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 04 Nov 2015
Paul Valentine Mark Elliott - Director (Inactive)
Appointment date: 09 Dec 2010
Termination date: 12 Apr 2021
Address: Titirangi, Waitakere, 0604 New Zealand
Address used since 09 Dec 2010
Stephen Wilkins - Director (Inactive)
Appointment date: 19 Nov 2010
Termination date: 25 Oct 2012
Address: Auckland, 1143 New Zealand
Address used since 19 Nov 2010
Scott Duncan Arrol - Director (Inactive)
Appointment date: 15 Oct 2007
Termination date: 09 Jun 2009
Address: Albany, North Shore City, Auckland,
Address used since 15 Oct 2007
Agribusiness Solutions Nz Limited
330 Parnell Road
S & Liberty Management Limited
320 Parnell Road
Alexander Pr Limited
Suite 1b 308 Parnell Road
Bentley's Limited
Parnell Road
Satellite Media Limited
Level 3, 65-73 Parnell Rise
Frique Global Limited
Shop 1, 323 Parnell Road
Chad Trustee Company Limited
C/o John Norton
Eldoncorp Holdings Limited
130 Broadway
Future Mobility Solutions Limited
Level 2
Mural Limited
Flat 5, 22 Balfour Road
Sun Angels Corporate Trustee Limited
Suite 2, 7 Windsor Street
Super Liquor Holdings Limited
Level 7, 182 Broadway