Timefiler Limited, a registered company, was started on 25 Aug 2006. 9429033959108 is the NZ business number it was issued. "Software development service nec" (business classification M700050) is how the company has been categorised. This company has been managed by 5 directors: Toni Alexander Brown - an active director whose contract began on 25 Aug 2006,
Ian Robert Johnson - an active director whose contract began on 28 Jun 2007,
Joanne Rhondda Smith - an active director whose contract began on 28 Jun 2007,
Morris Peter Johns - an inactive director whose contract began on 25 Aug 2006 and was terminated on 31 Dec 2010,
Peter Leon Simons - an inactive director whose contract began on 25 Aug 2006 and was terminated on 10 Apr 2007.
Last updated on 19 Apr 2024, the BizDb database contains detailed information about 1 address: 39 Leslie Hills Drive, Riccarton, Christchurch, 8011 (type: registered, physical).
Timefiler Limited had been using 10 Virtue Place, Christchurch as their registered address up until 14 Sep 2011.
A total of 1000 shares are issued to 7 shareholders (4 groups). The first group consists of 200 shares (20 per cent) held by 2 entities. Next there is the second group which consists of 3 shareholders in control of 200 shares (20 per cent). Finally we have the third share allocation (400 shares 40 per cent) made up of 1 entity.
Previous address
Address: 10 Virtue Place, Christchurch New Zealand
Registered & physical address used from 25 Aug 2006 to 14 Sep 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Smith, Philip Dennis |
Rangiora Rangiora 7400 New Zealand |
30 Jul 2007 - |
Individual | Smith, Joanne Rhondda |
Christchurch |
30 Jul 2007 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Johnson, Ian Robert |
Huntsbury Christchurch 8022 New Zealand |
30 Jul 2007 - |
Entity (NZ Limited Company) | Cashel Trustees Limited Shareholder NZBN: 9429035386315 |
Christchurch Central Christchurch 8011 New Zealand |
31 Jul 2016 - |
Individual | Johnson, Sarah Kate |
Huntsbury Christchurch 8022 New Zealand |
30 Jul 2007 - |
Shares Allocation #3 Number of Shares: 400 | |||
Individual | Brown, Toni Alexander |
Bishopdale Christchurch 8053 New Zealand |
25 Aug 2006 - |
Shares Allocation #4 Number of Shares: 200 | |||
Individual | Johns, Morris Peter |
Christchurch |
25 Aug 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Simons, Peter Leon |
Narraweena Nsw 2099 Australia |
25 Aug 2006 - 27 Jun 2010 |
Individual | Hodgson, Harold Anthony |
Christchurch New Zealand |
30 Jul 2007 - 31 Jul 2016 |
Toni Alexander Brown - Director
Appointment date: 25 Aug 2006
Address: Bishopdale, Christchurch, 8053 New Zealand
Address used since 31 Jul 2016
Ian Robert Johnson - Director
Appointment date: 28 Jun 2007
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 01 Oct 2015
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Jul 2013
Joanne Rhondda Smith - Director
Appointment date: 28 Jun 2007
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 01 Aug 2015
Morris Peter Johns - Director (Inactive)
Appointment date: 25 Aug 2006
Termination date: 31 Dec 2010
Address: Christchurch,
Address used since 25 Aug 2006
Peter Leon Simons - Director (Inactive)
Appointment date: 25 Aug 2006
Termination date: 10 Apr 2007
Address: Narraweena Nsw 2099, Australia,
Address used since 25 Aug 2006
Enfinit Software Limited
39 Leslie Hills Drive
Martin Associates Limited
52 Mandeville Street
Loadtek Instruments Limited
1st Floor, 54 Mandeville Street
Automatic Fire Alarm Monitoring Limited
31 Leslie Hills Drive
Arrowfield 20 Limited
14b Leslie Hills Drive
Waimairi School Centennial Trust
14 Leslie Hills Drive
Embark Solutions Limited
21 Leslie Hills Drive
Pingbetter Limited
C/-cope Shearing Limited
Red Pencils Software Limited
44 Mandeville Street
Software & Support Training (2011) Limited
Level 3, Urs House 287 Durham Street
Thevirtual Limited
44 Mandeville Street
Wild Software Limited
4 Leslie Hills Drive