Times-7 Research Limited was started on 08 Sep 2006 and issued a business number of 9429033880525. The registered LTD company has been supervised by 19 directors: Mark Tane Luscombe - an active director whose contract began on 29 Jul 2015,
David Gordon Miller - an active director whose contract began on 13 Apr 2016,
Antony John Dixon - an active director whose contract began on 17 Dec 2018,
Joseph Douglas Kunnen - an active director whose contract began on 08 Feb 2019,
Michael John Caird - an active director whose contract began on 19 Aug 2021.
According to the BizDb information (last updated on 03 Apr 2024), this company uses 4 addresses: 10 Te Puni Street, Petone, Lower Hutt, 5012 (office address),
10 Te Puni Street, Petone, Lower Hutt, 5012 (delivery address),
10 Te Puni Street, Petone, Lower Hutt, 5012 (physical address),
10 Te Puni Street, Petone, Lower Hutt, 5012 (service address) among others.
Until 08 Feb 2022, Times-7 Research Limited had been using 29 Railway Avenue, Alicetown, Lower Hutt as their physical address.
A total of 2890698 shares are issued to 24 groups (27 shareholders in total). In the first group, 434494 shares are held by 1 entity, namely:
Aspire Nz Seed Fund Limited (an entity) located at Auckland 1010, Auckland postcode 1010.
Then there is a group that consists of 1 shareholder, holds 5.3% shares (exactly 153123 shares) and includes
Icehouse Ventures Nominees Limited - located at Level 4, 117-125 St Georges Bay Road, Parnell, Auckland.
The next share allotment (764279 shares, 26.44%) belongs to 1 entity, namely:
Angel Hq Nominee Limited, located at Wellington (an entity). Times-7 Research Limited has been categorised as "Electronic equipment mfg nec" (business classification C242920).
Other active addresses
Address #4: 10 Te Puni Street, Petone, Lower Hutt, 5012 New Zealand
Office & delivery address used from 16 Nov 2022
Principal place of activity
29 Railway Avenue, Alicetown, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: 29 Railway Avenue, Alicetown, Lower Hutt, 5010 New Zealand
Physical address used from 11 Nov 2013 to 08 Feb 2022
Address #2: 29 Railway Avenue, Alicetown, Lower Hutt, 5010 New Zealand
Registered address used from 11 Nov 2013 to 22 Dec 2021
Address #3: C/- Macalister Mazengarb Level 4, The Bayleys Building, 28 Brandon Street, Wellington, 6011 New Zealand
Registered & physical address used from 19 Apr 2011 to 11 Nov 2013
Address #4: 505 Williams Street, Mahora, Hastings 4155 New Zealand
Registered & physical address used from 16 May 2008 to 19 Apr 2011
Address #5: C/-luscombe Legal, Level 4, Vero Building, 70 Tennyson St, Napier
Physical & registered address used from 08 Sep 2006 to 16 May 2008
Basic Financial info
Total number of Shares: 2890698
Annual return filing month: November
Annual return last filed: 05 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 434494 | |||
Entity (NZ Limited Company) | Aspire Nz Seed Fund Limited Shareholder NZBN: 9429034946695 |
Auckland 1010 Auckland 1010 New Zealand |
27 Mar 2014 - |
Shares Allocation #2 Number of Shares: 153123 | |||
Entity (NZ Limited Company) | Icehouse Ventures Nominees Limited Shareholder NZBN: 9429033906119 |
Level 4, 117-125 St Georges Bay Road Parnell, Auckland 1052 New Zealand |
21 May 2015 - |
Shares Allocation #3 Number of Shares: 764279 | |||
Entity (NZ Limited Company) | Angel Hq Nominee Limited Shareholder NZBN: 9429031270342 |
Wellington 6011 New Zealand |
15 Apr 2013 - |
Shares Allocation #4 Number of Shares: 76709 | |||
Entity (NZ Limited Company) | Rf Team Works Limited Shareholder NZBN: 9429032539721 |
Hastings Hastings 4122 New Zealand |
02 Feb 2009 - |
Shares Allocation #5 Number of Shares: 151351 | |||
Entity (NZ Limited Company) | Rfid Holdings Limited Shareholder NZBN: 9429032637793 |
Hastings Hastings 4122 New Zealand |
13 Oct 2008 - |
Shares Allocation #6 Number of Shares: 8437 | |||
Entity (NZ Limited Company) | The French Crown Limited Shareholder NZBN: 9429039470652 |
Level 7 53 Fort Street, Auckland |
09 May 2008 - |
Shares Allocation #7 Number of Shares: 84429 | |||
Other (Other) | Insite Partners Llc |
Cupertino 95014 United States |
21 May 2015 - |
Shares Allocation #8 Number of Shares: 9146 | |||
Individual | Roling, Paul Raymond |
Karori Wellington 6972 New Zealand |
24 Oct 2012 - |
Shares Allocation #9 Number of Shares: 95586 | |||
Individual | Simms, Gerald William |
Miramar Wellington 6022 New Zealand |
15 Apr 2013 - |
Shares Allocation #10 Number of Shares: 6158 | |||
Other (Other) | Elizabeth Ngaire Maloney And Jbm Trustees (2005) Limited |
Broadmeadows Wellington 6035 New Zealand |
12 Nov 2021 - |
Shares Allocation #11 Number of Shares: 10714 | |||
Individual | Freeland, Julien Ivor Nicholas |
Camana Bay Grand Cayman Ky1-9006 Cayman Islands |
16 Jun 2010 - |
Shares Allocation #12 Number of Shares: 9487 | |||
Individual | Rock, Philip |
Sandringham Auckland 1041 New Zealand |
21 May 2015 - |
Shares Allocation #13 Number of Shares: 1700 | |||
Entity (NZ Limited Company) | Woodward Partners Limited Shareholder NZBN: 9429031763509 |
Khandallah Wellington 6035 New Zealand |
16 Jun 2010 - |
Shares Allocation #14 Number of Shares: 621070 | |||
Entity (NZ Limited Company) | Ascend Group Limited Shareholder NZBN: 9429035293613 |
Northland Wellington 6012 New Zealand |
09 May 2008 - |
Shares Allocation #15 Number of Shares: 26251 | |||
Individual | Livingston, Martin David |
Grand Cayman Cayman Islands |
26 Sep 2009 - |
Shares Allocation #16 Number of Shares: 15001 | |||
Individual | Attenborough, Anthony Steven |
Milson Palmerston North |
26 Sep 2009 - |
Shares Allocation #17 Number of Shares: 16563 | |||
Individual | Moore, Mary Janet |
Khandallah Wellington 6035 New Zealand |
21 May 2015 - |
Shares Allocation #18 Number of Shares: 102982 | |||
Individual | Finn, Jeremy |
Granby Notts Ng13 9pp, England |
09 May 2008 - |
Shares Allocation #19 Number of Shares: 71875 | |||
Individual | Jackson, Michael Lawrence |
Hastings New Zealand |
09 May 2008 - |
Individual | Jackson, Robert John |
Hastings New Zealand |
09 May 2008 - |
Individual | Jackson, Brendan Peter |
Taradale Napier New Zealand |
09 May 2008 - |
Shares Allocation #20 Number of Shares: 42858 | |||
Individual | Harris, Kristina Jane |
Northland Wellington 6012 New Zealand |
16 Jun 2010 - |
Individual | Jacob, John Edward |
Oriental Bay Wellington 6011 New Zealand |
16 Jun 2010 - |
Shares Allocation #21 Number of Shares: 17857 | |||
Individual | Reilly, Noel Thomas |
West Bay Road Grand Cayman |
16 Jun 2010 - |
Shares Allocation #22 Number of Shares: 28125 | |||
Individual | Donovan, Paul John |
Crescent Point Resort West Bay Road, Grand Cayman |
09 May 2008 - |
Shares Allocation #23 Number of Shares: 10000 | |||
Individual | Anderton, Paul Robert |
South Sound Grand Cayman Ky1-1104 |
16 Jun 2010 - |
Shares Allocation #24 Number of Shares: 132503 | |||
Other (Other) | Baines Family Trust |
Wadestown Wellington 6012 New Zealand |
21 May 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Rfrd Limited Shareholder NZBN: 9429034481790 Company Number: 1713109 |
08 Sep 2006 - 27 Jun 2010 | |
Individual | Surridge, Colleen Elizabeth |
Hataitai Wellington |
09 May 2008 - 13 Oct 2008 |
Individual | Andersen, Joanne |
Rd12 Hastings |
09 May 2008 - 09 May 2008 |
Individual | Buijnsters, Jacobus Antonius Maria | 24 Oct 2012 - 14 Dec 2020 | |
Entity | Nzvif (seed Fund) Limited Shareholder NZBN: 9429034085165 Company Number: 1823167 |
15 Apr 2013 - 27 Mar 2014 | |
Individual | Lynch, Michael |
Taradale Napier |
09 May 2008 - 13 Oct 2008 |
Entity | Times-7 Holdings Limited Shareholder NZBN: 9429033894362 Company Number: 1860824 |
08 Sep 2006 - 09 May 2008 | |
Individual | Maloney, Shaun |
Broadmeadows Wellington 6035 New Zealand |
21 May 2015 - 12 Nov 2021 |
Entity | Nzvif (seed Fund) Limited Shareholder NZBN: 9429034085165 Company Number: 1823167 |
15 Apr 2013 - 27 Mar 2014 | |
Individual | Young, Warren Frazer |
Red Beach Auckland |
09 May 2008 - 13 Oct 2008 |
Individual | Fallow, Neil George |
Hataitai Wellington |
09 May 2008 - 13 Oct 2008 |
Entity | Rfrd Limited Shareholder NZBN: 9429034481790 Company Number: 1713109 |
08 Sep 2006 - 27 Jun 2010 | |
Other | Kobu Beheer Bv | 09 May 2008 - 02 Feb 2009 | |
Entity | Smart Rfid Limited Shareholder NZBN: 9429033454375 Company Number: 1933279 |
09 May 2008 - 13 Oct 2008 | |
Individual | Andersen, Murray Milton |
Rd12 Hastings |
09 May 2008 - 09 May 2008 |
Entity | Rfid Investments Limited Shareholder NZBN: 9429032893915 Company Number: 2097837 |
09 May 2008 - 11 Apr 2011 | |
Entity | Smart Rfid Limited Shareholder NZBN: 9429033454375 Company Number: 1933279 |
09 May 2008 - 13 Oct 2008 | |
Other | Null - Kobu Beheer Bv | 09 May 2008 - 02 Feb 2009 | |
Other | Null - Kobu Beheer Bv | 11 Apr 2011 - 14 Dec 2012 | |
Individual | Almond, Philip |
Redcliffe Qld 4020 Australia |
16 Jun 2010 - 24 Oct 2012 |
Entity | Times-7 Holdings Limited Shareholder NZBN: 9429033894362 Company Number: 1860824 |
08 Sep 2006 - 09 May 2008 | |
Entity | Rfid Investments Limited Shareholder NZBN: 9429032893915 Company Number: 2097837 |
09 May 2008 - 11 Apr 2011 | |
Individual | Thackeray, Neil |
Auckland |
09 May 2008 - 13 Oct 2008 |
Other | Kobu Beheer Bv | 11 Apr 2011 - 14 Dec 2012 | |
Individual | Lynch, Jackie |
Taradale Napier |
09 May 2008 - 13 Oct 2008 |
Individual | Roberts, Arthur |
Pukerua Bay |
09 May 2008 - 13 Oct 2008 |
Individual | Young, Megan Coral |
Red Beach Auckland |
09 May 2008 - 13 Oct 2008 |
Mark Tane Luscombe - Director
Appointment date: 29 Jul 2015
Address: Napier South, Napier, 4110 New Zealand
Address used since 29 Jul 2015
David Gordon Miller - Director
Appointment date: 13 Apr 2016
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 13 Apr 2016
Antony John Dixon - Director
Appointment date: 17 Dec 2018
Address: Northland, Wellington, 6012 New Zealand
Address used since 11 Oct 2019
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 17 Dec 2018
Joseph Douglas Kunnen - Director
Appointment date: 08 Feb 2019
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 08 Feb 2019
Michael John Caird - Director
Appointment date: 19 Aug 2021
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 19 Aug 2021
Kongalakode Subramaniam Venkatesh - Director (Inactive)
Appointment date: 18 Aug 2016
Termination date: 31 Mar 2022
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 18 Aug 2016
Joseph Douglas Kunnen - Director (Inactive)
Appointment date: 04 Dec 2015
Termination date: 17 Dec 2018
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 04 Dec 2015
Paul Bristowe Waddington - Director (Inactive)
Appointment date: 28 Jan 2013
Termination date: 21 Jul 2016
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 28 Jan 2013
Jo M. - Director (Inactive)
Appointment date: 22 Jan 2015
Termination date: 11 Feb 2016
Address: Cupertino, Ca, 95014 United States
Address used since 22 Jan 2015
Address: Cupertino, Ca, 95014 United States
Address used since 22 Jan 2015
Antony John Dixon - Director (Inactive)
Appointment date: 08 Sep 2006
Termination date: 04 Dec 2015
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 07 Apr 2011
Gregory John Howard - Director (Inactive)
Appointment date: 01 Mar 2013
Termination date: 21 Jan 2015
Address: Albany, Auckland, 0632 New Zealand
Address used since 01 Mar 2013
Shaun Peter Maloney - Director (Inactive)
Appointment date: 29 Sep 2011
Termination date: 15 Jan 2015
Address: Broadmeadows, Wellington, 6035 New Zealand
Address used since 29 Sep 2011
Jacobus B. - Director (Inactive)
Appointment date: 15 Nov 2010
Termination date: 16 Sep 2011
Philip Dean Mossman - Director (Inactive)
Appointment date: 08 Sep 2006
Termination date: 07 Apr 2011
Address: Rd 3, Napier, 4183 New Zealand
Address used since 26 Sep 2009
D'arcy Frederick Quinn - Director (Inactive)
Appointment date: 05 Oct 2010
Termination date: 31 Mar 2011
Address: Rd 5, Wellsford, 0975 New Zealand
Address used since 05 Oct 2010
Philip John Almond - Director (Inactive)
Appointment date: 15 Nov 2010
Termination date: 31 Mar 2011
Address: Redcliffe, Queensland, 4020 Australia
Address used since 15 Nov 2010
Murray Milton Andersen - Director (Inactive)
Appointment date: 08 Sep 2006
Termination date: 04 Aug 2009
Address: Rd2, Hastings,
Address used since 27 Sep 2007
Ko Buijnsters - Director (Inactive)
Appointment date: 29 Jun 2007
Termination date: 23 Dec 2008
Address: 5076 Nc Haaren, The Netherlands,
Address used since 29 Jun 2007
Arthur Roberts - Director (Inactive)
Appointment date: 08 Sep 2006
Termination date: 09 May 2008
Address: Pukerua Bay, Porirua,
Address used since 08 Sep 2006
Master Painters New Zealand Association Incorporated
31 Railway Avenue
Niuhub Pasifika
Unit F, 31 Railway Ave
Bailey Metro Limited
Railway Avenue
Te Whanau O Te Maungarongo
8 Aglionby Street
Lions Club Of Wainuiomata Incorporated
G R Auty
Ifocus International Limited
13 Aglionby Street
Dp Labs Limited
17 Moa Street
Electronic Manufacturing Contractors Limited
65 Dudley St
Intrepid Semiconductor New Zealand Limited
Level 6 Westfield Tower
Quinntronics Limited
Flat 17, 2 Dr Taylor Terrace
Scram Systems Nz Limited
1 Margaret Street
Times-7 Holdings Limited
29 Railway Avenue