Timely Limited was registered on 13 Dec 2011 and issued an NZ business identifier of 9429030860872. The registered LTD company has been supervised by 14 directors: Eric R. - an active director whose contract started on 08 Jul 2021,
Matthew F. - an active director whose contract started on 08 Jul 2021,
Marc T. - an active director whose contract started on 08 Jul 2021,
Philippa Marion Smith Lambert - an active director whose contract started on 30 Sep 2023,
Andrew Guy Phillips - an inactive director whose contract started on 08 Jul 2021 and was terminated on 30 Sep 2023.
As stated in BizDb's data (last updated on 20 Mar 2024), this company filed 1 address: 40 Bowen Street, Pipitea, Wellington, 6011 (types include: registered, service).
Until 23 Jun 2017, Timely Limited had been using 265 Princes St, Dunedin as their registered address.
A total of 1662417 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1662417 shares are held by 1 entity, namely:
Evercommerce Nz Company Limited (an entity) located at Pipitea, Wellington postcode 6011. Timely Limited was classified as "Software development service nec" (business classification M700050).
Other active addresses
Address #4: 286 Princes Street, Dunedin Central, Dunedin, 9016 New Zealand
Office & delivery address used from 08 Nov 2019
Address #5: 40 Bowen Street, Pipitea, Wellington, 6011 New Zealand
Registered & service address used from 22 Jun 2023
Principal place of activity
Level 10, John Wickliffe House, 265 Princes St, Dunedin, 9016 New Zealand
Previous addresses
Address #1: 265 Princes St, Dunedin, 9016 New Zealand
Registered address used from 12 Aug 2015 to 23 Jun 2017
Address #2: C/- Buddle Findlay, 188 Quay Street, Auckland, 1010 New Zealand
Registered address used from 05 Jul 2013 to 12 Aug 2015
Address #3: C/- Buddle Findlay, 188 Quay Street, Auckland, 1010 New Zealand
Physical address used from 05 Jul 2013 to 22 Nov 2018
Address #4: C/- Downie Stewart, Level 8, 265 Princes St, Dunedin, 9016 New Zealand
Registered address used from 13 Nov 2012 to 05 Jul 2013
Address #5: C/- Downie Stewart, Level 8, 265 Princes St, Dunedin, 9016 New Zealand
Physical address used from 04 Apr 2012 to 05 Jul 2013
Address #6: C/- Macalister Mazengarb, Level 4, Bayleys Building, 36 Brandon St, Wellington, 6011 New Zealand
Physical address used from 13 Dec 2011 to 04 Apr 2012
Address #7: C/- Macalister Mazengarb, Level 4, Bayleys Building, 36 Brandon St, Wellington, 6011 New Zealand
Registered address used from 13 Dec 2011 to 13 Nov 2012
Basic Financial info
Total number of Shares: 1662417
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 05 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1662417 | |||
Entity (NZ Limited Company) | Evercommerce Nz Company Limited Shareholder NZBN: 9429049409215 |
Pipitea Wellington 6011 New Zealand |
08 Jul 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Berger, William Erik |
New Brighton Christchurch 8061 New Zealand |
27 Mar 2012 - 08 Jul 2021 |
Individual | Blundell, Joanne |
Te Aro Wellington 6011 New Zealand |
29 Jan 2018 - 08 Jul 2021 |
Individual | O'donnell, Michael Charles John |
Ohariu Wellington 6037 New Zealand |
22 Sep 2014 - 08 Jul 2021 |
Individual | Wilson, David Jonathan |
Freemans Bay Auckland 1011 New Zealand |
24 Jun 2014 - 08 Jul 2021 |
Entity | Downie Stewart Trustee 2011 Limited Shareholder NZBN: 9429031319867 Company Number: 3188247 |
Dunedin Central Dunedin 9016 New Zealand |
13 Dec 2011 - 08 Jul 2021 |
Individual | Schofield, Jessica Tsui-herng |
Raumati South Paraparaumu 5032 New Zealand |
13 Dec 2011 - 08 Jul 2021 |
Entity | Punakaiki Fund Limited Shareholder NZBN: 9429030271302 Company Number: 4395942 |
Auckland Central Auckland 1010 New Zealand |
24 Jun 2014 - 08 Jul 2021 |
Entity | N7 Limited Shareholder NZBN: 9429030928428 Company Number: 3575931 |
1 Willis Street Wellington 6011 New Zealand |
28 Jun 2013 - 08 Jul 2021 |
Entity | Movac Fund 4 Custodial Limited Shareholder NZBN: 9429045851193 Company Number: 6183588 |
05 Dec 2017 - 08 Jul 2021 | |
Entity | Adub Trustee Limited Shareholder NZBN: 9429030201989 Company Number: 4463663 |
28 Jun 2013 - 08 Jul 2021 | |
Entity | Macalister Mazengarb Trust Company Limited Shareholder NZBN: 9429036252237 Company Number: 1254760 |
Bayleys Building 36 Brandon Street, Wellington 6011 New Zealand |
13 Dec 2011 - 08 Nov 2019 |
Individual | Hosmer, Gary George | 23 Apr 2015 - 05 Dec 2017 | |
Individual | Schofield, Jessica Tsui-herng |
Raumati South Paraparaumu 5032 New Zealand |
13 Dec 2011 - 08 Jul 2021 |
Individual | Baker, Kirstin Sarah |
Fairfield Dunedin 9018 New Zealand |
13 Dec 2011 - 08 Jul 2021 |
Individual | Shingles, Paul Adam |
Auckland 0614 New Zealand |
05 Dec 2017 - 08 Jul 2021 |
Individual | Berger, William Erik |
New Brighton Christchurch 8061 New Zealand |
27 Mar 2012 - 08 Jul 2021 |
Individual | Berger, William Erik |
New Brighton Christchurch 8061 New Zealand |
27 Mar 2012 - 08 Jul 2021 |
Individual | Baker, Ryan William |
Fairfield Dunedin 9018 New Zealand |
13 Dec 2011 - 08 Jul 2021 |
Entity | Punakaiki Fund Limited Shareholder NZBN: 9429030271302 Company Number: 4395942 |
Auckland Central Auckland 1010 New Zealand |
24 Jun 2014 - 08 Jul 2021 |
Individual | Wilson, Nicola Jane |
Freemans Bay Auckland 1011 New Zealand |
24 Jun 2014 - 08 Jul 2021 |
Individual | Wilson, Nicola Jane |
Freemans Bay Auckland 1011 New Zealand |
24 Jun 2014 - 08 Jul 2021 |
Individual | Conchie, Neil Robert | 23 Apr 2015 - 08 Jul 2021 | |
Entity | N7 Limited Shareholder NZBN: 9429030928428 Company Number: 3575931 |
1 Willis Street Wellington 6011 New Zealand |
28 Jun 2013 - 08 Jul 2021 |
Entity | N7 Limited Shareholder NZBN: 9429030928428 Company Number: 3575931 |
1 Willis Street Wellington 6011 New Zealand |
28 Jun 2013 - 08 Jul 2021 |
Entity | Movac Fund 4 Custodial Limited Shareholder NZBN: 9429045851193 Company Number: 6183588 |
Te Aro Wellington 6011 New Zealand |
05 Dec 2017 - 08 Jul 2021 |
Individual | O'donnell, Michael Charles John |
Ohariu Wellington 6037 New Zealand |
22 Sep 2014 - 08 Jul 2021 |
Individual | Baker, Kirstin Sarah |
Fairfield Dunedin 9018 New Zealand |
13 Dec 2011 - 08 Jul 2021 |
Individual | Baker, Kirstin Sarah |
Fairfield Dunedin 9018 New Zealand |
13 Dec 2011 - 08 Jul 2021 |
Individual | Schofield, Jessica Tsui-herng |
Raumati Beach Paraparaumu 5032 New Zealand |
13 Dec 2011 - 08 Jul 2021 |
Individual | Schofield, Jessica Tsui-herng |
Raumati South Paraparaumu 5032 New Zealand |
13 Dec 2011 - 08 Jul 2021 |
Entity | Downie Stewart Trustee 2011 Limited Shareholder NZBN: 9429031319867 Company Number: 3188247 |
Dunedin Central Dunedin 9016 New Zealand |
13 Dec 2011 - 08 Jul 2021 |
Entity | Downie Stewart Trustee 2011 Limited Shareholder NZBN: 9429031319867 Company Number: 3188247 |
Dunedin Central Dunedin 9016 New Zealand |
13 Dec 2011 - 08 Jul 2021 |
Individual | Wilson, David Jonathan |
Freemans Bay Auckland 1011 New Zealand |
24 Jun 2014 - 08 Jul 2021 |
Individual | Schofield, Andrew |
Raumati South Paraparaumu 5032 New Zealand |
13 Dec 2011 - 08 Jul 2021 |
Individual | Schofield, Andrew |
Raumati South Paraparaumu 5032 New Zealand |
13 Dec 2011 - 08 Jul 2021 |
Entity | Adub Trustee Limited Shareholder NZBN: 9429030201989 Company Number: 4463663 |
286 Princess Street Dunedin 9016 New Zealand |
28 Jun 2013 - 08 Jul 2021 |
Entity | Macalister Mazengarb Trust Company Limited Shareholder NZBN: 9429036252237 Company Number: 1254760 |
Bayleys Building 36 Brandon Street, Wellington 6011 New Zealand |
13 Dec 2011 - 08 Nov 2019 |
Entity | Macalister Mazengarb Trust Company Limited Shareholder NZBN: 9429036252237 Company Number: 1254760 |
Bayleys Building 36 Brandon Street, Wellington 6011 New Zealand |
13 Dec 2011 - 08 Nov 2019 |
Ultimate Holding Company
Eric R. - Director
Appointment date: 08 Jul 2021
Matthew F. - Director
Appointment date: 08 Jul 2021
Marc T. - Director
Appointment date: 08 Jul 2021
Philippa Marion Smith Lambert - Director
Appointment date: 30 Sep 2023
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 30 Sep 2023
Andrew Guy Phillips - Director (Inactive)
Appointment date: 08 Jul 2021
Termination date: 30 Sep 2023
ASIC Name: Clubwise Software Pty Ltd
Address: North Bondi, New South Wales, 2026 Australia
Address used since 08 Jul 2021
Address: Noosaville, Queensland, 4566 Australia
David Graeme Beard - Director (Inactive)
Appointment date: 04 Dec 2017
Termination date: 08 Jul 2021
Address: Devonport, Auckland, 0624 New Zealand
Address used since 15 Jan 2019
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 04 Dec 2017
Tabatha C. - Director (Inactive)
Appointment date: 01 Aug 2018
Termination date: 08 Jul 2021
Address: Fort Lee, New Jersey, 07024 United States
Address used since 01 Aug 2018
Deborah Jane Farnworth-wood - Director (Inactive)
Appointment date: 28 Aug 2020
Termination date: 08 Jul 2021
Address: Benowa, Queensland, 4217 Australia
Address used since 28 Aug 2020
Ryan Baker - Director (Inactive)
Appointment date: 31 Aug 2020
Termination date: 08 Jul 2021
Address: Fairfield, Dunedin, 9018 New Zealand
Address used since 31 Aug 2020
Michael Charles John O'donnell - Director (Inactive)
Appointment date: 08 Sep 2014
Termination date: 31 Jan 2021
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 01 Nov 2020
Address: Ohariu, Wellington, 6037 New Zealand
Address used since 08 Sep 2014
Rowan Dean Simpson - Director (Inactive)
Appointment date: 08 Sep 2014
Termination date: 31 Aug 2020
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 08 Sep 2014
Deborah Jane Farnworth-wood - Director (Inactive)
Appointment date: 01 May 2019
Termination date: 18 Dec 2019
Address: Benowa, Queensland, 4217 Australia
Address used since 01 May 2019
Ryan William Baker - Director (Inactive)
Appointment date: 13 Dec 2011
Termination date: 30 May 2019
Address: Fairfield, Dunedin, 9018 New Zealand
Address used since 09 Dec 2011
Andrew Schofield - Director (Inactive)
Appointment date: 13 Dec 2011
Termination date: 17 Sep 2018
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 09 Dec 2011
Rotary Club Of Dunedin North Trailer Raffle Charitable Trust
C/o Albert Alloo & Sons
Wallis's Nurseries Limited
276 Princes Street
Vroom Car Loans Limited
276 Princes Street
Vroom Limited
276 Princes Street
Otago Education And Business Partnership Trust
C/o Cook Allan Gibson
Naseby Vision Incorporated
C/o Gallaway Cook Allan
Adinstruments Nz Limited
77 Vogel Street
Elite Logic Limited
7d Liverpool Street
Ikara Software Limited
2 Clark Street
Jumble Software Limited
333 Princes Street
Kuracloud Limited
Consultancy House
Next Farm Limited
104 Bond Street