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 18 May 2025), this company registered 1 address: 48 Coleridge Street, Leamington, Cambridge, 3432 (types include: registered, service).
Up until 09 Apr 2025, Torque Time Limited had been using 38 Coleridge Street, Leamington, 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. Torque Time Limited was classified as "Measuring equipment repair and maintenance" (ANZSIC S942220).
Previous addresses
Address #1: 38 Coleridge Street, Leamington, Cambridge, 3432 New Zealand
Registered & service address used from 24 Jan 2025 to 09 Apr 2025
Address #2: 16 Lake Street, Cambridge, Cambridge, 3434 New Zealand
Registered address used from 03 Apr 2023 to 24 Jan 2025
Address #3: 16 Lake Street, Cambridge, Cambridge, 3434 New Zealand
Service address used from 30 Mar 2023 to 24 Jan 2025
Address #4: 13a Anzac Street, Cambridge, Cambridge, 3434 New Zealand
Registered & physical address used from 18 Mar 2019 to 20 Nov 2020
Address #5: 94 Shakespeare Street, Leamington, Cambridge, 3432 New Zealand
Physical & registered address used from 31 Mar 2016 to 18 Mar 2019
Address #6: 94 Shakespeare Street, Leamington, Cambridge, 3432 New Zealand
Physical & registered address used from 09 Apr 2015 to 31 Mar 2016
Address #7: 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 #8: 205a Thornton Road, Rd 1, Cambridge, 3493 New Zealand
Registered & physical address used from 28 Mar 2012 to 01 Feb 2013
Address #9: 21 King Street, Opotiki New Zealand
Registered & physical address used from 19 Oct 2005 to 28 Mar 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 01 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Director | Mcwatters, Deborah Kristen |
Leamington Cambridge 3432 New Zealand |
12 May 2021 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Mcwatters, Douglas Troy |
Leamington Cambridge 3432 New Zealand |
19 Oct 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mcwatters, Michelle |
Cambridge |
19 Oct 2005 - 19 Oct 2005 |
| Individual | Collins, Glenn |
Opotiki |
19 Oct 2005 - 27 Jun 2010 |
| Individual | Collins, Betty Anne |
Opotiki |
19 Oct 2005 - 27 Jun 2010 |
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
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
Auto-tec International Limited
39 Vestey Drive
Health Test Limited
292 Hikuai Settlement Road
Kh Limited
78a Canal Road
Multi Electronics Limited
9 Dumas Place
Odd Jobs Limited
Level 2, 3 Margot Street
Patchell Repairs & Maintenance Limited
150 View Road