Shortcuts

Times-7 Holdings Limited

Type: NZ Limited Company (Ltd)
9429033894362
NZBN
1860824
Company Number
Registered
Company Status
C242920
Industry classification code
Electronic Equipment Mfg Nec
Industry classification description
Current address
Po Box 33028
Lower Hutt 5046
New Zealand
Postal address used since 12 Nov 2020
10 Te Puni Street
Petone
Lower Hutt 5012
New Zealand
Registered address used since 22 Dec 2021
10 Te Puni Street
Petone
Lower Hutt 5012
New Zealand
Physical & service address used since 08 Feb 2022

Times-7 Holdings Limited was registered on 07 Sep 2006 and issued an NZ business identifier of 9429033894362. This registered LTD company has been managed by 18 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.
As stated in our data (updated on 03 Apr 2024), the 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.
Up to 08 Feb 2022, Times-7 Holdings Limited had been using 29 Railway Avenue, Alicetown, Lower Hutt as their physical address.
A total of 2890698 shares are allotted to 24 groups (27 shareholders in total). In the first group, 153123 shares are held by 1 entity, namely:
Icehouse Ventures Nominees Limited (an entity) located at Level 4, 117-125 St Georges Bay Road, Parnell, Auckland postcode 1052.
The 2nd group consists of 1 shareholder, holds 26.44% shares (exactly 764279 shares) and includes
Angel Hq Nominee Limited - located at Wellington.
The third share allocation (434494 shares, 15.03%) belongs to 1 entity, namely:
Aspire Nz Seed Fund Limited, located at Auckland 1010, Auckland (an entity). Times-7 Holdings Limited has been classified as "Electronic equipment mfg nec" (business classification C242920).

Addresses

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 New Zealand

Registered & physical address used from 01 Apr 2008 to 19 Apr 2011

Address #5: C/-luscombe Legal, Level 4, Vero Bldg, 70 Tennyson St, Napier

Physical & registered address used from 07 Sep 2006 to 01 Apr 2008

Contact info
64 4 9746566
Phone
info@times-7.com
Email
accounts@times-7.com
12 Nov 2020 nzbn-reserved-invoice-email-address-purpose
www.times-7.com
17 Dec 2018 Website
Financial Data

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
Shares Allocation #1 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
Shares Allocation #2 Number of Shares: 764279
Entity (NZ Limited Company) Angel Hq Nominee Limited
Shareholder NZBN: 9429031270342
Wellington
6011
New Zealand
Shares Allocation #3 Number of Shares: 434494
Entity (NZ Limited Company) Aspire Nz Seed Fund Limited
Shareholder NZBN: 9429034946695
Auckland 1010
Auckland
1010
New Zealand
Shares Allocation #4 Number of Shares: 76709
Entity (NZ Limited Company) Rf Team Works Limited
Shareholder NZBN: 9429032539721
Hastings
Hastings
4122
New Zealand
Shares Allocation #5 Number of Shares: 151351
Entity (NZ Limited Company) Rfid Holdings Limited
Shareholder NZBN: 9429032637793
Hastings
Hastings
4122
New Zealand
Shares Allocation #6 Number of Shares: 8437
Entity (NZ Limited Company) The French Crown Limited
Shareholder NZBN: 9429039470652
Level 7
53 Fort Street, Auckland
Shares Allocation #7 Number of Shares: 9487
Individual Rock, Philip Sandringham
Auckland
1041
New Zealand
Shares Allocation #8 Number of Shares: 84429
Other (Other) Insite Partners Llc Cupertino
95014
United States
Shares Allocation #9 Number of Shares: 132503
Other (Other) Baines Family Trust Wadestown
Wellington
6012
New Zealand
Shares Allocation #10 Number of Shares: 95586
Individual Simms, Gerald William Miramar
Wellington
6022
New Zealand
Shares Allocation #11 Number of Shares: 6158
Other (Other) Elizabeth Ngaire Maloney And Jbm Trustees (2005) Limited Broadmeadows
Wellington
6035
New Zealand
Shares Allocation #12 Number of Shares: 15001
Individual Attenborough, Anthony Steven Milson
Palmerston North
4414
New Zealand
Shares Allocation #13 Number of Shares: 102982
Individual Finn, Jeremy Granby
Notts Ng13 9pp, England
Shares Allocation #14 Number of Shares: 17857
Individual Reilly, Noel Thomas West Bay Road
Grand Cayman
Shares Allocation #15 Number of Shares: 10000
Individual Anderton, Paul Robert George Town
Grand Cayman Ky1-1104

Cayman Islands
Shares Allocation #16 Number of Shares: 10714
Individual Freeland, Julien Ivor Nicholas Camana Bay
Grand Cayman
Ky1-9006
Cayman Islands
Shares Allocation #17 Number of Shares: 42858
Individual Jacob, John Edward Oriental Bay
Wellington
6011
New Zealand
Individual Harris, Kristina Jane Northland
Wellington 6012

New Zealand
Shares Allocation #18 Number of Shares: 9146
Individual Roling, Paul Raymond Rd 2
Wellington
6972
New Zealand
Shares Allocation #19 Number of Shares: 28125
Individual Donovan, Paul John West Bay Road
George Town

Cayman Islands
Shares Allocation #20 Number of Shares: 1700
Entity (NZ Limited Company) Woodward Partners Limited
Shareholder NZBN: 9429031763509
Khandallah
Wellington
6035
New Zealand
Shares Allocation #21 Number of Shares: 16563
Individual Moore, Mary Khandallah
Wellington
6035
New Zealand
Shares Allocation #22 Number of Shares: 26251
Individual Livingston, Martin David Grand Cayman
Cayman Islands
Shares Allocation #23 Number of Shares: 621070
Entity (NZ Limited Company) Ascend Group Limited
Shareholder NZBN: 9429035293613
Northland
Wellington
6012
New Zealand
Shares Allocation #24 Number of Shares: 71875
Individual Jackson, Brendan Peter Taradale
Napier

New Zealand
Individual Jackson, Michael Lawrence Hastings

New Zealand
Individual Jackson, Robert John Hastings

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Buijnsters, Jacobus Antonius Maria
Individual Surridge, Colleen Elizabeth Hataitai
Wellington
Individual Armson, Peter Paraparaumu
Individual Meredith, Mark Greenmeadows
Napier
Individual Fallow, Neil George Hataitai
Wellington
Individual Jackson, Suzanne Taradale
Napier
Individual Luscombe, Mark Tane Napier
Entity Rfid Investments Limited
Shareholder NZBN: 9429032893915
Company Number: 2097837
Individual Fallow, Neil George Hataitai
Wellington
Individual Mossman, Philip Dean Rd3
Napier
Individual Blokker, Claire Havelock North
Individual Blokker, Arnold Havelock North
Individual Armson, Helen Paraparaumu
Individual Young, Warren Frazer Red Beach
Auckland
Individual Mossman, Cary Peter Havelock North
Individual Andersen, Joanne Patricia Rd2
Hastings
Individual O'leary, Kerry Taradale
Napier
Individual Roberts, Arthur Pukerua Bay
Individual Maloney, Shaun Broadmeadows
Wellington
6035
New Zealand
Other Kobu Beheer Bv
Individual Martin, Nicola Wilton
Wellington
Individual Surridge, Colleen Elizabeth Hataitai
Wellington
Individual Watts, Phillip Wilton
Wellington
Individual Young, Megan Coral Red Beach
Auckland
Other Kobu Beheer Bv
Individual Williams, John Greenmeadows
Napier
Individual O'leary, Gregory Taradale
Napier
Individual Thackeray, Neil Avalon
Individual Lynch, Michael Taradale
Individual Jackson, Brendan Taradale
Napier
Individual Lynch, Jackie Taradale
Entity Smart Rfid Limited
Shareholder NZBN: 9429033454375
Company Number: 1933279
Other Null - Kobu Beheer Bv
Other Null - Kobu Beheer Bv
Entity Nzvif (seed Fund) Limited
Shareholder NZBN: 9429034085165
Company Number: 1823167
Individual Buijnsters, Ingrid 5076 Nc Haaren
The Netherlands
Individual Andersen, Murray Rd2
Hastings
Individual Mossman, Rachael Elizabeth Rd3
Napier
Individual Young, Warren Frazer Red Beach
Auckland
Individual Sawyer, Ivan Napier
Individual Crowther, James Paraparaumu Beach
Individual Buijnsters, Ko 5076 Nc Haaren
The Netherlands
Entity Nzvif (seed Fund) Limited
Shareholder NZBN: 9429034085165
Company Number: 1823167
Individual Luscombe, Mark Tane Napier
Individual Paki, Danielle Greenmeadows
Napier
Entity Smart Rfid Limited
Shareholder NZBN: 9429033454375
Company Number: 1933279
Entity Rfid Investments Limited
Shareholder NZBN: 9429032893915
Company Number: 2097837
Individual Almond, Philip Redcliffe Qld 4020
Australia
Individual Crowther, Bernice Paraparaumu Beach
Directors

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: Cuperinto, Ca, 95014 United States

Address used since 22 Jan 2015

Address: Cuperinto, Ca, 95014 United States

Address used since 22 Jan 2015


Antony John Dixon - Director (Inactive)

Appointment date: 07 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: 07 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 Andersen - Director (Inactive)

Appointment date: 07 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

Nearby companies
Similar companies

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 Research Limited
29 Railway Avenue