Shortcuts

Timehub Limited

Type: NZ Limited Company (Ltd)
9429033444024
NZBN
1934751
Company Number
Registered
Company Status
Current address
Floor 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 19 Sep 2019

Timehub Limited was registered on 14 May 2007 and issued an NZBN of 9429033444024. This registered LTD company has been supervised by 2 directors: Stephen Nathan - an active director whose contract began on 14 May 2007,
Beverley Jane Nathan - an active director whose contract began on 07 Jun 2007.
As stated in BizDb's information (updated on 25 Apr 2024), the company filed 1 address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (category: registered, physical).
Until 19 Sep 2019, Timehub Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their registered address.
BizDb found past names used by the company: from 01 May 2017 to 31 Aug 2017 they were called Payrollhq Group Limited, from 14 May 2007 to 01 May 2017 they were called Salvare Estate Limited.
A total of 100 shares are issued to 1 group (3 shareholders in total). As far as the first group is concerned, 100 shares are held by 3 entities, namely:
Nathan, Stephen John (an individual) located at Havelock North, Havelock North postcode 4130,
Daniel, David Gloster (an individual) located at Glendowie, Auckland,
Nathan, Beverley Jane (an individual) located at Havelock North, Havelock North postcode 4130.

Addresses

Previous addresses

Address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 01 Apr 2019 to 19 Sep 2019

Address: Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Registered address used from 19 Aug 2014 to 01 Apr 2019

Address: Level 10, 203 Queen Street, Auckland, 1140 New Zealand

Registered address used from 03 Jul 2013 to 19 Aug 2014

Address: 83 Mchardy Street, Havelock North, Havelock North, 4130 New Zealand

Physical address used from 03 Jul 2013 to 01 Apr 2019

Address: C/-markhams Auckland, Level 10, 203 Queen Street, Auckland New Zealand

Registered address used from 17 Sep 2008 to 03 Jul 2013

Address: C/-ross Melville Pfk, Level 5, 50 Anzac Avenue, Auckland

Registered address used from 14 May 2007 to 17 Sep 2008

Address: 3519 State Highway 50, Maraeakakaho New Zealand

Physical address used from 14 May 2007 to 03 Jul 2013

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Nathan, Stephen John Havelock North
Havelock North
4130
New Zealand
Individual Daniel, David Gloster Glendowie
Auckland

New Zealand
Individual Nathan, Beverley Jane Havelock North
Havelock North
4130
New Zealand
Directors

Stephen Nathan - Director

Appointment date: 14 May 2007

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 25 Jul 2014


Beverley Jane Nathan - Director

Appointment date: 07 Jun 2007

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 25 Jul 2014

Nearby companies

Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road

Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road

Oscar Mike Limited
Floor 1, 103 Carlton Gore Road

Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road

Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road

Asaleo Holdings New Zealand Limited
Level 2