Tima Holdings Limited, a registered company, was launched on 19 Sep 2005. 9429034540565 is the NZ business number it was issued. This company has been managed by 4 directors: Mark David Edwards - an active director whose contract started on 16 Oct 2019,
Sean Andrew Thomas - an inactive director whose contract started on 19 Sep 2005 and was terminated on 04 Jun 2020,
Paul John Mcguinness - an inactive director whose contract started on 01 Aug 2006 and was terminated on 30 Nov 2014,
John Kershaw Bradbury - an inactive director whose contract started on 19 Sep 2005 and was terminated on 27 Jul 2011.
Updated on 02 Mar 2024, BizDb's database contains detailed information about 1 address: 27 St Lawrence Street, Toi Toi, Nelson, 7010 (category: physical, registered).
Tima Holdings Limited had been using 17 Mount Vernon Place, Washington Valley, Nelson as their physical address up until 07 Aug 2020.
One entity owns all company shares (exactly 1 share) - Edwards, Mark David - located at 7010, Toi Toi, Nelson.
Previous addresses
Address: 17 Mount Vernon Place, Washington Valley, Nelson, 7010 New Zealand
Physical & registered address used from 02 May 2018 to 07 Aug 2020
Address: 329b Onehunga Mall, Onehunga, Auckland, 1061 New Zealand
Physical & registered address used from 09 Aug 2016 to 02 May 2018
Address: 121 Trafalgar Street, Nelson, Nelson, 7010 New Zealand
Registered & physical address used from 28 Jun 2011 to 09 Aug 2016
Address: 17 Mount Vernon Place, Nelson New Zealand
Physical & registered address used from 19 Sep 2005 to 28 Jun 2011
Basic Financial info
Total number of Shares: 1
Annual return filing month: July
Annual return last filed: 30 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Edwards, Mark David |
Toi Toi Nelson 7010 New Zealand |
09 Jun 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Tima Consulting Limited Shareholder NZBN: 9429035295679 Company Number: 1532432 |
18 May 2020 - 09 Jun 2020 | |
Individual | Wanklyn, Timothy Donald |
Stoke Nelson 7011 New Zealand |
22 Mar 2012 - 18 May 2020 |
Individual | Inch, Nathan Thomas |
Brightwater, Nelson New Zealand |
05 Aug 2008 - 18 May 2020 |
Individual | Marshall, Trevor Ross |
Level 5, Anthony Harper Building 47 Cathedral Square, Christchurch New Zealand |
10 Nov 2008 - 18 May 2020 |
Individual | Marshall, Suzanne Elizabeth |
Level 5, Anthony Harper Building 47 Cathedral Square, Christchurch New Zealand |
10 Nov 2008 - 18 May 2020 |
Individual | Bradbury, John Kershaw |
Leura Nsw2780, Australia |
19 Sep 2005 - 18 May 2020 |
Individual | Mcguinness, Jennifer Margaret |
Nelson New Zealand |
02 Nov 2009 - 18 May 2020 |
Entity | Tima Consulting Limited Shareholder NZBN: 9429035295679 Company Number: 1532432 |
18 May 2020 - 09 Jun 2020 | |
Individual | Wanklyn, Suzanne Elizabeth |
Stoke Nelson 7011 New Zealand |
22 Mar 2012 - 18 May 2020 |
Individual | Smithline, Scott |
Rd 1, Nelson New Zealand |
05 Aug 2008 - 18 May 2020 |
Individual | Hayman, Lindsay Marcelle |
Leura Nsw 2780, Australia |
08 Feb 2010 - 18 May 2020 |
Individual | Mcguinness, Timothy Patrick |
Tawa Wellington 5028 New Zealand |
24 Jul 2014 - 18 May 2020 |
Individual | Mcewan, Nelson |
Bathurst, Nsw 2795 Australia |
05 Aug 2008 - 18 May 2020 |
Individual | Inch, Larissa Kirsten |
Brightwater, Nelson New Zealand |
08 Feb 2010 - 18 May 2020 |
Individual | Balfour, Henry |
Nelson 7040 New Zealand |
05 Aug 2008 - 18 May 2020 |
Individual | Thomas, Sean Andrew |
Nelson |
19 Sep 2005 - 18 May 2020 |
Other | Maple Projects Pty Limited |
Victoria 3130, Australia |
10 Nov 2008 - 18 May 2020 |
Individual | Marks, Simon Ross |
Level 5, Anthony Harper Building 47 Cathedral Square, Christchurch New Zealand |
10 Nov 2008 - 18 May 2020 |
Individual | Hall, Peter Roderick |
Stepneyville Nelson 7010 New Zealand |
22 Mar 2012 - 18 May 2020 |
Individual | Doake, Peter James |
Rangiora Rd2 North Canterbury New Zealand |
28 May 2007 - 14 Sep 2011 |
Individual | Hamill, Robert Miles |
Rd5 Te Pahu Hamilton 3285 New Zealand |
19 Sep 2005 - 18 May 2020 |
Individual | Williamson, Geoffrey Bruce |
Rd 2 Te Puna Tauranga New Zealand |
19 Sep 2005 - 18 May 2020 |
Individual | Mcguinness, Paul John |
Nelson |
28 May 2007 - 18 May 2020 |
Individual | Gray, Andrew |
Nelson 7010 New Zealand |
05 Aug 2008 - 18 May 2020 |
Individual | Brookes, Jaime Andrew |
Nelson New Zealand |
05 Aug 2008 - 18 May 2020 |
Individual | Shaw, Owen John |
Blackburn Victoria 3130 Australia |
14 Sep 2011 - 18 May 2020 |
Individual | Shaw, Lynne Maree |
Blackburn Victoria 3130 Australia |
14 Sep 2011 - 18 May 2020 |
Individual | Marshall, David Bruce |
Maitai Nelson 7010 New Zealand |
22 Mar 2012 - 18 May 2020 |
Mark David Edwards - Director
Appointment date: 16 Oct 2019
Address: Toi Toi, Nelson, 7010 New Zealand
Address used since 14 Jul 2020
Address: The Brook, Nelson, 7010 New Zealand
Address used since 16 Oct 2019
Sean Andrew Thomas - Director (Inactive)
Appointment date: 19 Sep 2005
Termination date: 04 Jun 2020
Address: Washington Valley, Nelson, 7010 New Zealand
Address used since 18 Jul 2015
Paul John Mcguinness - Director (Inactive)
Appointment date: 01 Aug 2006
Termination date: 30 Nov 2014
Address: Nelson, 7010 New Zealand
Address used since 01 Feb 2008
John Kershaw Bradbury - Director (Inactive)
Appointment date: 19 Sep 2005
Termination date: 27 Jul 2011
Address: Leura, Nsw 2780, Australia,
Address used since 01 Feb 2008
Ep Body Corporate Services Limited
329b Onehunga Mall
Ea Corporate Trustees No1 Limited
329b Onehunga Mall
Ea Corporate Trustees No2 Limited
329b Onehunga Mall
Platinum Homes (nz) Limited
329b Onehunga Mall
Your Practice Online Limited
329b Onehunga Mall
Gynacc Air Limited
329b Onehunga Mall