Shortcuts

About Time Contracting Limited

Type: NZ Limited Company (Ltd)
9429031351591
NZBN
3163487
Company Number
Registered
Company Status
E301120
Industry classification code
Building, House Construction
Industry classification description
Current address
193 Middle Renwick Road
Springlands
Blenheim 7201
New Zealand
Registered & physical & service address used since 03 Dec 2019

About Time Contracting Limited, a registered company, was launched on 07 Oct 2010. 9429031351591 is the NZ business identifier it was issued. "Building, house construction" (ANZSIC E301120) is how the company is categorised. This company has been supervised by 3 directors: Amanda Jane Partridge - an active director whose contract began on 07 Oct 2010,
Dion Robert Partridge - an active director whose contract began on 01 Sep 2022,
Dion Robert Partridge - an inactive director whose contract began on 07 Oct 2010 and was terminated on 18 Feb 2016.
Updated on 10 Apr 2024, our database contains detailed information about 1 address: 193 Middle Renwick Road, Springlands, Blenheim, 7201 (type: registered, physical).
About Time Contracting Limited had been using 201 Middle Renwick Road, Springlands, Blenheim as their registered address until 03 Dec 2019.
A total of 1000 shares are issued to 3 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 500 shares (50 per cent).

Addresses

Principal place of activity

193 Middle Renwick Road, Springlands, Blenheim, 7201 New Zealand


Previous addresses

Address: 201 Middle Renwick Road, Springlands, Blenheim, 7201 New Zealand

Registered address used from 31 Jan 2018 to 03 Dec 2019

Address: 201 Middle Renwick Road, Springlands, Blenheim, 7201 New Zealand

Physical address used from 29 Jan 2018 to 03 Dec 2019

Address: 16 Old Renwick Road, Mayfield, Blenheim, 7201 New Zealand

Physical address used from 01 Feb 2016 to 29 Jan 2018

Address: 16 Old Renwick Road, Mayfield, Blenheim, 7201 New Zealand

Registered address used from 01 Feb 2016 to 31 Jan 2018

Address: 104 Redwood Street, Redwoodtown, Blenheim, 7201 New Zealand

Registered address used from 17 Apr 2013 to 01 Feb 2016

Address: 104 Redwood Street, Redwoodtown, Blenheim, 7201 New Zealand

Physical address used from 16 Apr 2013 to 01 Feb 2016

Address: 16 Old Renwick Road, Mayfield, Blenheim, 7201 New Zealand

Registered address used from 16 Apr 2013 to 17 Apr 2013

Address: 16 Old Renwick Road, Mayfield, Blenheim, 7201 New Zealand

Physical address used from 11 Oct 2011 to 16 Apr 2013

Address: 52 Grove Road, Mayfield, Blenheim, 7201 New Zealand

Registered address used from 11 Oct 2011 to 16 Apr 2013

Address: Leeds Quay, Blenheim, 7240 New Zealand

Registered & physical address used from 07 Oct 2010 to 11 Oct 2011

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 10 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Director Partridge, Amanda Jane Springlands
Blenheim
7201
New Zealand
Shares Allocation #2 Number of Shares: 500
Director Dion Robert Partridge Mayfield
Blenheim
7201
New Zealand
Individual Partridge, Dion Robert Springlands
Blenheim
7201
New Zealand
Directors

Amanda Jane Partridge - Director

Appointment date: 07 Oct 2010

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 25 Nov 2019

Address: Mayfield, Blenheim, 7201 New Zealand

Address used since 07 Oct 2010

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 13 Dec 2018


Dion Robert Partridge - Director

Appointment date: 01 Sep 2022

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 01 Sep 2022


Dion Robert Partridge - Director (Inactive)

Appointment date: 07 Oct 2010

Termination date: 18 Feb 2016

Address: Mayfield, Blenheim, 7201 New Zealand

Address used since 07 Oct 2010

Nearby companies

Outre Limited
11 Banksia Place

Dbo Limited
29 Rose Street

Grand Designs Limited
29 Rose Street

Mufaletta Limited
25 Severne Street

Gore Bay Forest Farm Limited
27 Severne Street

Hive Bay Honey Limited
27 Severne St

Similar companies

All About Homes Limited
50 Dillon Street

R L A Construction Limited
30 Brook Street

Roger Hogg Builders Limited
10 Fuchsia Place

Shaker Properties Limited
9 Covent Gardens

Stelin Enterprises Limited
10 Nottinghill Drive

Stoney Beach Developments Limited
37a Purkiss Street