Tima Consulting Limited, a registered company, was incorporated on 20 Jul 2004. 9429035295679 is the number it was issued. This company has been managed by 4 directors: Mark David Edwards - an active director whose contract began on 16 Oct 2019,
Sean Andrew Thomas - an inactive director whose contract began on 20 Jul 2004 and was terminated on 04 Jun 2020,
Paul John Mcguinness - an inactive director whose contract began on 01 Aug 2006 and was terminated on 30 Nov 2014,
John Kershaw Bradbury - an inactive director whose contract began on 18 Apr 2006 and was terminated on 27 Jul 2011.
Last updated on 24 Feb 2024, our data contains detailed information about 1 address: 27 St Lawrence Street, Toi Toi, Nelson, 7010 (types include: registered, physical).
Tima Consulting Limited had been using 17 Mount Vernon Place, Washington Valley, Nelson as their physical address up until 07 Aug 2020.
A single 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 12 Jul 2011 to 09 Aug 2016
Address: 17 Mount Vernon Place, Nelson New Zealand
Physical & registered address used from 20 Jul 2004 to 12 Jul 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 | Marks, Simon Ross |
Level 5, Anthony Harper Building 47 Cathedral Square, Christchurch 8140 New Zealand |
10 Nov 2008 - 18 May 2020 |
Individual | Mcguinness, Paul John |
Nelson |
28 May 2007 - 18 May 2020 |
Individual | Shaw, Lynne Maree |
Blackburn Victoria 3130 Australia |
14 Sep 2011 - 18 May 2020 |
Individual | Inch, Larissa Kirsten |
Brightwater, Nelson New Zealand |
08 Feb 2010 - 18 May 2020 |
Individual | Mcguinness, Jennifer Margaret |
Nelson New Zealand |
02 Nov 2009 - 18 May 2020 |
Individual | Hall, Peter Roderick |
Stepneyville Nelson 7010 New Zealand |
22 Mar 2012 - 18 May 2020 |
Individual | Thomas, Sean Andrew |
Nelson |
20 Jul 2004 - 18 May 2020 |
Individual | Bradbury, John Kershaw |
Leura Nsw 2780, Australia New Zealand |
28 May 2007 - 18 May 2020 |
Individual | Inch, Nathan Thomas |
Brightwater, Nelson New Zealand |
05 Aug 2008 - 18 May 2020 |
Individual | Balfour, Henry |
Nelson New Zealand |
05 Aug 2008 - 18 May 2020 |
Entity | Tima Consulting Limited Shareholder NZBN: 9429035295679 Company Number: 1532432 |
18 May 2020 - 09 Jun 2020 | |
Individual | Marshall, Trevor Ross |
Level 5, Anthony Harper Building 47 Cathedral Square, Christchurch 8140 New Zealand |
10 Nov 2008 - 18 May 2020 |
Individual | Wanklyn, Suzanne Elizabeth |
Rd 1 Brightwater 7091 New Zealand |
22 Mar 2012 - 18 May 2020 |
Individual | Brookes, Jaime Andrew |
Nelson New Zealand |
05 Aug 2008 - 18 May 2020 |
Individual | Marshall, Suzanne Elizabeth |
Level 5, Anthony Harper Building 47 Cathedral Square, Christchurch 8140 New Zealand |
10 Nov 2008 - 18 May 2020 |
Individual | Shaw, Owen John |
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 |
Individual | Hamill, Robert Miles |
Hamilton New Zealand |
28 May 2007 - 18 May 2020 |
Individual | Wanklyn, Timothy Donald |
Rd 1 Brightwater 7091 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 | Gray, Andrew |
The Brook, Nelson 7010 New Zealand |
05 Aug 2008 - 18 May 2020 |
Individual | Hayman, Lindsay Marcelle |
Leura Nsw 2780, Australia |
08 Feb 2010 - 18 May 2020 |
Individual | Mcewan, Nelson |
Bathurst, Nsw 2795 Australia |
05 Aug 2008 - 18 May 2020 |
Individual | Williamson, Geoffrey Bruce |
Rd 10 Hamilton New Zealand |
28 May 2007 - 18 May 2020 |
Individual | Mcguinness, Timothy Patrick |
Tawa Wellington 5028 New Zealand |
24 Jul 2014 - 18 May 2020 |
Individual | Smithline, Scott |
Wakapuka, Rd 1, Nelson New Zealand |
05 Aug 2008 - 18 May 2020 |
Other | Maple Projects Pty Limited |
Blackburn, Victoria 3130 Australia |
10 Nov 2008 - 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: 20 Jul 2004
Termination date: 04 Jun 2020
Address: Washington Valley, Nelson, 7010 New Zealand
Address used since 22 Apr 2010
Paul John Mcguinness - Director (Inactive)
Appointment date: 01 Aug 2006
Termination date: 30 Nov 2014
Address: Nelson, 7010 New Zealand
Address used since 01 Aug 2006
John Kershaw Bradbury - Director (Inactive)
Appointment date: 18 Apr 2006
Termination date: 27 Jul 2011
Address: Leura, Nsw 27801, Australia,
Address used since 01 Jan 2010
Hanover Road Holdings Limited
23 Laval Heights
Valet Properties Limited
104 Princes Drive
Better Leasing Limited
104 Princes Drive
The Copier Company Limited
104 Princes Drive
Krouger Contracting Limited
1 Laval Heights
Mark Dowson & Co Limited
92 Princes Drive