Shortcuts

Tv Times Limited

Type: NZ Limited Company (Ltd)
9429036661091
NZBN
1182384
Company Number
Registered
Company Status
C251940
Industry classification code
Stage Scenery, Props And Furniture Mfg Nec
Industry classification description
Current address
25 Powrie Street
Glenfield
Auckland 0629
New Zealand
Physical & registered & service address used since 17 Jan 2019

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).

Addresses

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

Contact info
64 21 614798
Phone
tvtimes@xtra.co.nz
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 150
Individual Yu-sandford, Amber Glenfield
Auckland
0629
New Zealand
Individual Sandford, Robert Leonard Glenfield
Auckland
0629
New Zealand
Shares Allocation #2 Number of Shares: 150
Individual Sandford, Robert & Rosemay Elizibeth Torbay
North Shore City
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sandford, Colin Phillip & Michelle Torbay
North Shore City
Individual Yu-sandford, Amber-robert Leonard Albany
Auckland, New Zealand
Directors

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

Nearby companies

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

Similar companies

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