Timo Potential Limited, a registered company, was registered on 13 Aug 2013. 9429030135253 is the NZ business number it was issued. "Internet publishing and broadcasting" (business classification J570010) is how the company has been classified. This company has been managed by 3 directors: Robert Michael John Nesbit-Savage - an active director whose contract started on 13 Aug 2013,
Kathryn Laboure Cunningham - an inactive director whose contract started on 13 Aug 2013 and was terminated on 31 Mar 2020,
Hamish Coleman-Ross - an inactive director whose contract started on 13 Aug 2013 and was terminated on 31 Mar 2020.
Last updated on 27 Jan 2022, the BizDb data contains detailed information about 1 address: Unit 406 The Peak Apartments, 170 Taranaki Street, Te Aro, Wellington, 6011 (types include: registered, physical).
Timo Potential Limited had been using 45 College Street, College Estate, Whanganui as their registered address up until 19 Mar 2021.
Past names for the company, as we found at BizDb, included: from 16 Jul 2013 to 16 Mar 2021 they were called Hcr Media Limited.
A single entity owns all company shares (exactly 120 shares) - Robert Nesbit-Savage - located at 6011, Te Aro, Wellington.
Previous addresses
Address: 45 College Street, College Estate, Whanganui, 4500 New Zealand
Registered & physical address used from 26 May 2016 to 19 Mar 2021
Address: Flat 3, 5 Kohimarama Road, Kohimarama, Auckland, 1071 New Zealand
Registered & physical address used from 09 Dec 2015 to 26 May 2016
Address: Flat 3, 18 Auckland Road, St Heliers, Auckland, 1071 New Zealand
Registered & physical address used from 05 Jun 2014 to 09 Dec 2015
Address: Flat 2, 225 Beach Haven Road, Beach Haven, Auckland, 0626 New Zealand
Registered & physical address used from 28 Aug 2013 to 05 Jun 2014
Address: 11 Monkton Close, Greenhithe, Auckland, 0632 New Zealand
Registered & physical address used from 13 Aug 2013 to 28 Aug 2013
Basic Financial info
Total number of Shares: 120
Annual return filing month: May
Annual return last filed: 05 May 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Director | Robert Nesbit-savage |
Te Aro Wellington 6011 New Zealand |
13 Aug 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kathy Cunningham |
College Estate Whanganui 4500 New Zealand |
13 Aug 2013 - 14 Apr 2020 |
Individual | Hamish Coleman-ross |
Westhaven Auckland 1010 New Zealand |
13 Aug 2013 - 14 Apr 2020 |
Robert Michael John Nesbit-savage - Director
Appointment date: 13 Aug 2013
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Apr 2020
Address: College Estate, Whanganui, 4500 New Zealand
Address used since 18 May 2016
Kathryn Laboure Cunningham - Director (Inactive)
Appointment date: 13 Aug 2013
Termination date: 31 Mar 2020
Address: College Estate, Whanganui, 4500 New Zealand
Address used since 18 May 2016
Hamish Coleman-ross - Director (Inactive)
Appointment date: 13 Aug 2013
Termination date: 31 Mar 2020
Address: Westhaven, Auckland, 1010 New Zealand
Address used since 01 Feb 2015
Nesbitsavage Business Services Limited
45 College Street
Wanganui Vehicle Wholesalers Limited
47 College Street
Longview Bennett Trustees Limited
46 College Street
Kwc Limited
107 Liverpool Street
Eades Trustee Limited
109 Liverpool Street
Mencer Limited
109 Liverpool Street
Db Nz Limited
147 Bell Street
Journal Of Applied Animal Nutrition Limited
53-55 Manchester Street
Paul Vettise Racing Limited
C/- 88 Parsons Street
Red Card Media Limited
21 The Strand
Skill At Arms Limited
76 Fergusson Street
Te Rangi Haeata Publications Limited
2/b Wikitoria Road