Shortcuts

Torque Time Limited

Type: NZ Limited Company (Ltd)
9429034492482
NZBN
1709941
Company Number
Registered
Company Status
Current address
13 Anzac Street
Cambridge
Cambridge 3434
New Zealand
Physical & registered & service address used since 20 Nov 2020
48 Coleridge Street
Leamington
Cambridge 3432
New Zealand
Postal & office & delivery address used since 09 Mar 2023
16 Lake Street
Cambridge
Cambridge 3434
New Zealand
Service address used since 30 Mar 2023

Torque Time Limited was registered on 19 Oct 2005 and issued an NZ business identifier of 9429034492482. This registered LTD company has been run by 6 directors: Douglas Troy Mcwatters - an active director whose contract began on 23 Dec 2009,
Deborah Kristen Mcwatters - an active director whose contract began on 10 Dec 2013,
Michelle Mcwatters - an inactive director whose contract began on 19 Oct 2005 and was terminated on 23 Dec 2009,
Betty Anne Collins - an inactive director whose contract began on 19 Oct 2005 and was terminated on 23 Dec 2009,
Douglas Troy Mcwatters - an inactive director whose contract began on 19 Oct 2005 and was terminated on 23 Dec 2009.
According to BizDb's data (updated on 12 Apr 2024), this company registered 1 address: 16 Lake Street, Cambridge, Cambridge, 3434 (types include: registered, service).
Up until 20 Nov 2020, Torque Time Limited had been using 13A Anzac Street, Cambridge, Cambridge as their registered address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Mcwatters, Deborah Kristen (a director) located at Leamington, Cambridge postcode 3432.
The second group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Mcwatters, Douglas Troy - located at Leamington, Cambridge.

Addresses

Other active addresses

Address #4: 16 Lake Street, Cambridge, Cambridge, 3434 New Zealand

Registered address used from 03 Apr 2023

Previous addresses

Address #1: 13a Anzac Street, Cambridge, Cambridge, 3434 New Zealand

Registered & physical address used from 18 Mar 2019 to 20 Nov 2020

Address #2: 94 Shakespeare Street, Leamington, Cambridge, 3432 New Zealand

Physical & registered address used from 31 Mar 2016 to 18 Mar 2019

Address #3: 94 Shakespeare Street, Leamington, Cambridge, 3432 New Zealand

Physical & registered address used from 09 Apr 2015 to 31 Mar 2016

Address #4: C/- Harris & Co C/a (matamata) Limited, 14 Tui Street, Matamata, 3400 New Zealand

Physical & registered address used from 01 Feb 2013 to 09 Apr 2015

Address #5: 205a Thornton Road, Rd 1, Cambridge, 3493 New Zealand

Registered & physical address used from 28 Mar 2012 to 01 Feb 2013

Address #6: 21 King Street, Opotiki New Zealand

Registered & physical address used from 19 Oct 2005 to 28 Mar 2012

Contact info
64 027 2223394
09 Mar 2023
Torquetime@xtra.co.nz
09 Mar 2023 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 08 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Director Mcwatters, Deborah Kristen Leamington
Cambridge
3432
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Mcwatters, Douglas Troy Leamington
Cambridge
3432
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcwatters, Michelle Cambridge
Individual Collins, Glenn Opotiki
Individual Collins, Betty Anne Opotiki
Directors

Douglas Troy Mcwatters - Director

Appointment date: 23 Dec 2009

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 12 May 2021

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 01 Mar 2016


Deborah Kristen Mcwatters - Director

Appointment date: 10 Dec 2013

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 01 Mar 2016

Address: Te Awamutu, 3800 New Zealand

Address used since 01 Mar 2016


Michelle Mcwatters - Director (Inactive)

Appointment date: 19 Oct 2005

Termination date: 23 Dec 2009

Address: Cambridge,

Address used since 19 Oct 2005


Betty Anne Collins - Director (Inactive)

Appointment date: 19 Oct 2005

Termination date: 23 Dec 2009

Address: Opotiki,

Address used since 19 Oct 2005


Douglas Troy Mcwatters - Director (Inactive)

Appointment date: 19 Oct 2005

Termination date: 23 Dec 2009

Address: Cambridge,

Address used since 19 Oct 2005


Glenn Collins - Director (Inactive)

Appointment date: 19 Oct 2005

Termination date: 22 Dec 2009

Address: Opotiki,

Address used since 19 Oct 2005

Nearby companies

Luzyn Properties Limited
94 Shakespeare Street

Birdie Investments Limited
3 Mansfield Street

Tag Business Services Limited
58 Wordsworth Street

Leamington Gospel Trust
C/o N.w. Filleul

Ceegee Trustee Limited
74 Shakespeare Street

Raleigh Street Christian Centre Incorporated
24-26 Raleigh Street