Tv Times Limited, a registered company, was launched on 24 Dec 2001. 9429036661091 is the NZBN it was issued. "Stage scenery, props and furniture mfg nec" (ANZSIC C251940) is how the company was classified. This company has been supervised by 7 directors: Robert Sandford - an active director whose contract started on 21 May 2002,
Rosemary Elizabeth Sandford - an active director whose contract started on 21 May 2002,
Robert Leonard Sandford - an active director whose contract started on 01 Apr 2004,
Amber Yu - an active director whose contract started on 29 Aug 2013,
Amber Yu - an inactive director whose contract started on 24 Dec 2001 and was terminated on 27 Aug 2008.
Updated on 18 Mar 2024, BizDb's data contains detailed information about 1 address: 25 Powrie Street, Glenfield, Auckland, 0629 (category: physical, registered).
Tv Times Limited had been using 31 Motiti Street, Warkworth, Warkworth as their registered address until 17 Jan 2019.
A total of 300 shares are allotted to 3 shareholders (2 groups). The first group includes 150 shares (50 per cent) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 150 shares (50 per cent).
Previous addresses
Address: 31 Motiti Street, Warkworth, Warkworth, 0910 New Zealand
Registered & physical address used from 14 Dec 2016 to 17 Jan 2019
Address: 25 Motiti Street, Warkworth, Warkworth, 0910 New Zealand
Physical & registered address used from 30 Apr 2014 to 14 Dec 2016
Address: 25 Powrie Street, Glenfield, North Shore City, 0629 New Zealand
Registered & physical address used from 18 Nov 2010 to 30 Apr 2014
Address: 8 Long Bay Drive, Torbay, Auckland New Zealand
Registered & physical address used from 08 Jun 2005 to 18 Nov 2010
Address: Unit B4, 9 Tait Place, Albany, Auckland
Registered & physical address used from 16 May 2002 to 08 Jun 2005
Address: B4, 9 Tait Place, Rosedale, Albany, North Shore City
Registered & physical address used from 15 May 2002 to 16 May 2002
Address: 4/43 Anzac Road,, Browns Bay, Auckland
Registered & physical address used from 24 Dec 2001 to 15 May 2002
Basic Financial info
Total number of Shares: 300
Annual return filing month: November
Annual return last filed: 16 Jan 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Individual | Yu-sandford, Amber |
Glenfield Auckland 0629 New Zealand |
02 May 2004 - |
Individual | Sandford, Robert Leonard |
Glenfield Auckland 0629 New Zealand |
02 May 2004 - |
Shares Allocation #2 Number of Shares: 150 | |||
Individual | Sandford, Robert & Rosemay Elizibeth |
Torbay North Shore City 0630 New Zealand |
24 Dec 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sandford, Colin Phillip & Michelle |
Torbay North Shore City |
24 Dec 2001 - 20 Dec 2004 |
Individual | Yu-sandford, Amber-robert Leonard |
Albany Auckland, New Zealand |
02 May 2004 - 02 May 2004 |
Robert Sandford - Director
Appointment date: 21 May 2002
Address: Torbay, Auckland, 0630 New Zealand
Address used since 10 Nov 2014
Rosemary Elizabeth Sandford - Director
Appointment date: 21 May 2002
Address: Torbay, Auckland, 0630 New Zealand
Address used since 10 Nov 2014
Robert Leonard Sandford - Director
Appointment date: 01 Apr 2004
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 05 Feb 2020
Address: Warkworth, Warkworth, 0910 New Zealand
Address used since 01 May 2016
Amber Yu - Director
Appointment date: 29 Aug 2013
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 05 Feb 2020
Address: Warkworth, Warkworth, 0910 New Zealand
Address used since 01 May 2016
Amber Yu - Director (Inactive)
Appointment date: 24 Dec 2001
Termination date: 27 Aug 2008
Address: Glenfield, Auckland, New Zealand,
Address used since 31 May 2005
Colin Philip Sandford - Director (Inactive)
Appointment date: 21 May 2002
Termination date: 10 Dec 2004
Address: Torbay, Auckland,
Address used since 21 May 2002
Michelle Sandford - Director (Inactive)
Appointment date: 21 May 2002
Termination date: 10 Dec 2004
Address: Torbay, Auckland,
Address used since 21 May 2002
Wellsford Painters Limited
3 John Andrew Drive
Glass Pro Windscreen Repair Limited
11 Motiti Street
Wharekoa Properties Limited
98 Pulham Road
Woodsmith Industries Limited
98 Pulham Road
H2o Pro Limited
5 Motiti Street
Impact Displays Limited
53a Pulham Road
Auckland Holiday Homes Limited
121a Bruce Road
Clover Vision Limited
5 Pertosa Drive
Gyro Constructivists Limited
Walker Lee & Dick Chartered Accountants
House To Home Nz Limited
4b Huka Road
John Oz Limited
202 Ponsonby Road
Laurenstylist Limited
74 Halesowen Avenue