Timber Connect Limited, a registered company, was launched on 22 Sep 2011. 9429030937659 is the New Zealand Business Number it was issued. "Building supplies retailing nec" (business classification G423115) is how the company has been classified. The company has been run by 4 directors: Felix Scheibmair - an active director whose contract began on 22 Sep 2011,
Daniel Scheibmair - an inactive director whose contract began on 17 Nov 2011 and was terminated on 08 May 2015,
Pouyan Zarnani - an inactive director whose contract began on 09 Jan 2012 and was terminated on 08 May 2015,
Pierre Joseph Henri Quenneville - an inactive director whose contract began on 13 Jan 2012 and was terminated on 08 May 2015.
Last updated on 05 Apr 2024, the BizDb data contains detailed information about 1 address: 121C Waimate North Road, Rd 3, Kerikeri, 0293 (category: postal, office).
Timber Connect Limited had been using 6 Laura Street, Kelston, Auckland as their registered address up to 16 Nov 2017.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 99 shares (99 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (1 per cent).
Principal place of activity
121c Waimate North Road, Rd 3, Kerikeri, 0293 New Zealand
Previous addresses
Address #1: 6 Laura Street, Kelston, Auckland, 0602 New Zealand
Registered & physical address used from 12 Nov 2012 to 16 Nov 2017
Address #2: 4b Kempthorne Crescent, Mission Bay, Auckland, 1071 New Zealand
Physical & registered address used from 22 Sep 2011 to 12 Nov 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 28 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Director | Scheibmair, Felix |
Kerikeri 0293 New Zealand |
22 Sep 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Scheibmair, Amanda Hope |
Kerikeri 0293 New Zealand |
20 Mar 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Quenneville, Pierre Joseph Henri |
Stonefields Auckland 1072 New Zealand |
13 Jan 2012 - 20 May 2015 |
Director | Pierre Joseph Henri Quenneville |
Stonefields Auckland 1072 New Zealand |
13 Jan 2012 - 20 May 2015 |
Individual | Scheibmair, Daniel |
Tuakau Tuakau 2121 New Zealand |
17 Nov 2011 - 20 May 2015 |
Director | Pouyan Zarnani |
Auckland Central Auckland 1010 New Zealand |
13 Jan 2012 - 20 May 2015 |
Individual | Zarnani, Pouyan |
Auckland Central Auckland 1010 New Zealand |
13 Jan 2012 - 20 May 2015 |
Felix Scheibmair - Director
Appointment date: 22 Sep 2011
Address: Kelston, Auckland, 0602 New Zealand
Address used since 13 Nov 2013
Address: Kerikeri, 0293 New Zealand
Address used since 01 Jan 2018
Daniel Scheibmair - Director (Inactive)
Appointment date: 17 Nov 2011
Termination date: 08 May 2015
Address: Tuakau, Tuakau, 2121 New Zealand
Address used since 13 Nov 2013
Pouyan Zarnani - Director (Inactive)
Appointment date: 09 Jan 2012
Termination date: 08 May 2015
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 09 Jan 2012
Pierre Joseph Henri Quenneville - Director (Inactive)
Appointment date: 13 Jan 2012
Termination date: 08 May 2015
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 13 Jan 2012
Mcneill Family Trust Limited
130b Waimate North Road
Tobin Plumbers 1998 Limited
130b Waimate North Road
B & K Taylor Limited
130b Waimate North Road
Roseburn Farms Limited
Waimate Road
Bell Install Limited
32c Poplar Lane
Buckland Trustee (2016) Limited
92 Waimate North Road
Affordable Demolition Limited
105a State Highway 1
Home Kerikeri Limited
C/-b D O Spicers
Moa & Spittles Equity Group Limited
22 Karamea Rd
Reusable Concepts Limited
553 Waihue Road
Vacuum Systems Nz Limited
23 Rathbone St
Whangarei Building Supplies Limited
1 Williams Road