Time Unlimited Limited was registered on 18 Apr 2005 and issued an NZ business number of 9429034819869. This registered LTD company has been managed by 2 directors: Neill Andrew Sperath - an active director whose contract began on 18 Apr 2005,
Ceillhe Tewhare Teneti Hema Sperath - an active director whose contract began on 04 Feb 2006.
As stated in BizDb's database (updated on 21 Apr 2024), the company filed 1 address: Level 4, 21 Queen Street, Auckland, 1010 (types include: physical, service).
Until 26 Aug 2021, Time Unlimited Limited had been using Level 4, 21 Queen Street, Auckland as their physical address.
BizDb found previous aliases used by the company: from 18 Apr 2005 to 07 May 2009 they were called T.i.m.e. Unlimited Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Sperath, Neill Andrew (an individual) located at Waterview, Auckland postcode 1026.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Sperath, Ceillhe Tewhare Teneti Hema - located at Waterview, Auckland. Time Unlimited Limited was categorised as "Tour guide service" (ANZSIC N722040).
Principal place of activity
Suite 276 / 92 Franklin Road, Freemans Bay, Auckland, 1011 New Zealand
Previous addresses
Address: Level 4, 21 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 09 Dec 2014 to 26 Aug 2021
Address: 48c Bond Street, Kingsland, Auckland, 1021 New Zealand
Physical & registered address used from 02 Sep 2011 to 09 Dec 2014
Address: 5 Stanley Point Road, Devonport, Auckland New Zealand
Registered & physical address used from 05 Nov 2007 to 02 Sep 2011
Address: Suite 200, 2a Byron Ave, Takapuna,, North Shore City 0622
Registered & physical address used from 31 May 2007 to 05 Nov 2007
Address: 200/2a Byron Avenue, Takapuna, Auckland 1309
Registered & physical address used from 08 Mar 2006 to 31 May 2007
Address: 3/375 Lake Road, Takapuna, Auckland 1309
Registered & physical address used from 18 Apr 2005 to 08 Mar 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 25 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Sperath, Neill Andrew |
Waterview Auckland 1026 New Zealand |
18 Apr 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Sperath, Ceillhe Tewhare Teneti Hema |
Waterview Auckland 1026 New Zealand |
01 Mar 2006 - |
Neill Andrew Sperath - Director
Appointment date: 18 Apr 2005
Address: Waterview, Auckland, 1026 New Zealand
Address used since 06 Aug 2019
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 01 Oct 2014
Address: Westmere, Auckland, 1022 New Zealand
Address used since 01 May 2017
Ceillhe Tewhare Teneti Hema Sperath - Director
Appointment date: 04 Feb 2006
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 01 Oct 2014
Address: Westmere, Auckland, 1022 New Zealand
Address used since 01 May 2017
Address: Waterview, Auckland, 1026 New Zealand
Address used since 06 Aug 2019
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Burgs Eye Limited
Level 7, 17 Albert Street
Inbound Tours Limited
Level 6, Suite 11, 87-89 Albert Street
Kiwi Connect (nz) Limited
Level 7, 53 Fort Street
Railbike Adventures Limited
Level 7, 17 Albert Street
Sail Plan Limited
Level 7, 53 Fort Street
Supremeroadtrip Limited
Level 27/188 Quay Street