Timedock Limited was started on 07 Mar 2012 and issued an NZ business identifier of 9429030761612. The registered LTD company has been run by 3 directors: Le-Roy Allan Staines - an active director whose contract began on 07 Mar 2012,
Le-Roy Allan Staines - an active director whose contract began on 07 Mar 2012,
Heidi Coogan - an inactive director whose contract began on 08 Dec 2013 and was terminated on 03 Nov 2017.
As stated in our data (last updated on 19 Feb 2025), this company filed 1 address: 14 Rire Hau Lane, Pyes Pa, Tauranga, 3112 (category: postal, office).
Up to 27 Apr 2021, Timedock Limited had been using 11 Formosa Place, Pyes Pa, Tauranga as their physical address.
BizDb identified former names used by this company: from 06 Mar 2012 to 01 Jul 2014 they were named Mobile Time Clock Limited.
A total of 10000000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 10000000 shares are held by 1 entity, namely:
Staines, Le-Roy Allan (a director) located at Pyes Pa, Tauranga, Bay Of Plenty postcode 3112. Timedock Limited is classified as "Internet service provider" (business classification J591020).
Principal place of activity
20 Florence Avenue, Orewa, Orewa, 0931 New Zealand
Previous addresses
Address #1: 11 Formosa Place, Pyes Pa, Tauranga, 3112 New Zealand
Physical address used from 22 Mar 2018 to 27 Apr 2021
Address #2: 11 Formosa Place, Pyes Pa, Tauranga, 3112 New Zealand
Registered address used from 22 Mar 2018 to 30 Apr 2021
Address #3: 21 Williams Street, Warkworth, Warkwroth, 0982 New Zealand
Registered & physical address used from 07 Jul 2017 to 22 Mar 2018
Address #4: 68 Hauiti Drive, Warkworth, Warkwroth, 0910 New Zealand
Physical & registered address used from 08 May 2017 to 07 Jul 2017
Address #5: Suite 1, 2 Tamariki Avenue, Orewa, Orewa, 0931 New Zealand
Registered & physical address used from 13 Apr 2016 to 08 May 2017
Address #6: 20 Florence Avenue, Orewa, Orewa, 0931 New Zealand
Physical & registered address used from 16 Apr 2013 to 13 Apr 2016
Address #7: 8 Moana Avenue, Orewa, Orewa, 0931 New Zealand
Registered & physical address used from 04 Dec 2012 to 16 Apr 2013
Address #8: Suite 15, 2b/215 Rosedale Road, Albany, North Shore City, 0757 New Zealand
Registered & physical address used from 07 Mar 2012 to 04 Dec 2012
Basic Financial info
Total number of Shares: 10000000
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000000 | |||
Director | Staines, Le-roy Allan |
Pyes Pa Tauranga Bay Of Plenty 3112 New Zealand |
07 Mar 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Coogan, Heidi |
Orewa Orewa 0931 New Zealand |
07 Aug 2012 - 03 Nov 2017 |
Le-roy Allan Staines - Director
Appointment date: 07 Mar 2012
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 14 Apr 2022
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 25 Apr 2018
Address: Warkworth, 0982 New Zealand
Address used since 01 Apr 2017
Le-roy Allan Staines - Director
Appointment date: 07 Mar 2012
Address: Warkworth, 0910 New Zealand
Address used since 07 Mar 2012
Heidi Coogan - Director (Inactive)
Appointment date: 08 Dec 2013
Termination date: 03 Nov 2017
Address: Orewa, Orewa, 0931 New Zealand
Address used since 12 May 2015
Eaves Associates Limited
Top Floor
Coast Christian City Church Trust
57 Florence Avenue
Yewon Presbyterian Church
105 Centre Way Road
Orewa Automotive And Electrical 2016 Limited
6 George Lowe Place
Identify Marketing And Consulting Limited
39a Florence Avenue
Susan B Carpenter Limited
Florence House, 16 Florence Avenue
Crusoe Communications Limited
32 Bay Vista Drive
Netpoller Limited
90 Ridgedale Road
Optimised Developments Limited
11 Mckenzie Ave
Timecloud Limited
6 Loop Road
Vendorama Limited
412a Hibiscus Coast Highway
Warner Telecommunication Limited
7a Hobbs Road