Timatanga Enterprises Limited was registered on 21 Dec 2011 and issued a number of 9429030838956. This registered LTD company has been managed by 3 directors: Simon John Abbot - an active director whose contract started on 04 Dec 2018,
Trevor Anthony Holder - an inactive director whose contract started on 21 Dec 2011 and was terminated on 05 Dec 2018,
Deborah Louise Harraway - an inactive director whose contract started on 21 Dec 2011 and was terminated on 30 Jun 2016.
According to BizDb's database (updated on 28 Mar 2024), this company uses 1 address: Level 2, Building One,, 181 High Street, Christchurch, 8011 (types include: registered, physical).
Up to 21 Feb 2020, Timatanga Enterprises Limited had been using 39 Jellicoe Street, Martinborough as their registered address.
BizDb found old names for this company: from 03 Aug 2015 to 02 May 2018 they were named Stella Hire Limited, from 20 Dec 2011 to 03 Aug 2015 they were named Stella Enterprises (2011) Limited.
A total of 1000 shares are allotted to 3 groups (4 shareholders in total). When considering the first group, 968 shares are held by 2 entities, namely:
Chant, Suzanne Mary (an individual) located at Wigram, Christchurch postcode 8025,
Harraway, Deborah Louise (an individual) located at Prebbleton, Prebbleton postcode 7604.
Another group consists of 1 shareholder, holds 3 per cent shares (exactly 30 shares) and includes
Lock, Regan James - located at Yaldhurst, Christchurch.
The 3rd share allocation (2 shares, 0.2%) belongs to 1 entity, namely:
Harraway, Deborah Louise, located at Prebbleton, Prebbleton (an individual). Timatanga Enterprises Limited is classified as "Equipment repair and maintenance nec" (ANZSIC S942913).
Previous addresses
Address: 39 Jellicoe Street, Martinborough, 5711 New Zealand
Registered & physical address used from 21 Apr 2017 to 21 Feb 2020
Address: 156 Vagues Road, Northcote, Christchurch, 8052 New Zealand
Registered & physical address used from 04 Jun 2014 to 21 Apr 2017
Address: 16 Farnswood Place, Redwood, Christchurch, 8051 New Zealand
Physical & registered address used from 21 Dec 2011 to 04 Jun 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 15 Jun 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 968 | |||
Individual | Chant, Suzanne Mary |
Wigram Christchurch 8025 New Zealand |
10 Mar 2020 - |
Individual | Harraway, Deborah Louise |
Prebbleton Prebbleton 7604 New Zealand |
21 Dec 2011 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Lock, Regan James |
Yaldhurst Christchurch 8042 New Zealand |
09 Apr 2015 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Harraway, Deborah Louise |
Prebbleton Prebbleton 7604 New Zealand |
21 Dec 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Holder, Trevor Anthony |
Rd 6 Christchurch 7676 New Zealand |
21 Dec 2011 - 10 Mar 2020 |
Individual | Holder, Trevor Anthony |
Rd 6 Christchurch 7676 New Zealand |
21 Dec 2011 - 10 Mar 2020 |
Simon John Abbot - Director
Appointment date: 04 Dec 2018
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 04 Dec 2018
Trevor Anthony Holder - Director (Inactive)
Appointment date: 21 Dec 2011
Termination date: 05 Dec 2018
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 18 May 2012
Deborah Louise Harraway - Director (Inactive)
Appointment date: 21 Dec 2011
Termination date: 30 Jun 2016
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 18 May 2012
Legion Trustees Limited
39 Jellicoe Street
Booking Spaces Limited
39 Jellicoe Street
Vra Limited
34 Jellicoe Street
The Wairarapa Children's Trust Board
C/o Rightway Limited
Le Coiffeur Limited
29 Jellicoe Street
South Coast Moana Limited
55 Venice Street
2 Tyre Tracks And Hire Limited
39 Jellicoe Street
Amphibious Solutions Limited
3 Sinclair Street
B N H Mechanical Limited
6 Main Street
Hamilton & Mangan Investments Limited
168 Wellington Road
J.m. Yeatman Contracting Limited
7 Rimu Street
Newport Limited
6 Willow Grove