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 30 May 2025), 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 (2 shareholders in total). As far as the first group is concerned, 100 shares are held by 2 entities, namely:
Nathan, Beverley Jane (an individual) located at Havelock North, Havelock North postcode 4130,
Nathan, Stephen John (an individual) located at Havelock North, Havelock North postcode 4130.
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
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 03 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Nathan, Beverley Jane |
Havelock North Havelock North 4130 New Zealand |
14 May 2007 - |
| Individual | Nathan, Stephen John |
Havelock North Havelock North 4130 New Zealand |
14 May 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Daniel, David Gloster |
Glendowie Auckland New Zealand |
14 May 2007 - 03 Sep 2024 |
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
Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road
Kiran M Bhikha 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
Wilson Partners (grochowicz) Trustees Limited
Floor 1, 103 Carlton Gore Road