Shortcuts

Etime Limited

Type: NZ Limited Company (Ltd)
9429035733140
NZBN
1415150
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
L3, 134 Oxford Terrace
Christchurch 8011
New Zealand
Registered address used since 06 Aug 2018
23 Applefield Court
Northwood
Christchurch 8051
New Zealand
Postal & delivery address used since 02 Oct 2019
L3, 134 Oxford Terrace
Christchurch 8011
New Zealand
Office address used since 02 Oct 2019

Etime Limited, a registered company, was registered on 13 Nov 2003. 9429035733140 is the NZBN it was issued. The company has been run by 3 directors: Faye Elizabeth Le Cren - an active director whose contract began on 13 Nov 2003,
Christopher Neville Le Cren - an active director whose contract began on 20 Mar 2006,
Guy William Clayton Pope-Mayell - an inactive director whose contract began on 13 Nov 2003 and was terminated on 01 Jul 2015.
Updated on 04 May 2025, our data contains detailed information about 6 addresses this company uses, namely: Villa 132, 420 Frankton-Ladies Mile Highway, Lake Hayes, Queenstown, 9304 (registered address),
Villa 132, 420 Frankton-Ladies Mile Highway, Lake Hayes, Queenstown, 9304 (service address),
23 Applefield Court, Northwood, Christchurch, 8051 (physical address),
23 Applefield Court, Northwood, Christchurch, 8051 (postal address) among others.
Etime Limited had been using 23 Applefield Court, Northwood, Christchurch as their service address up to 06 Jan 2025.
A total of 100000 shares are allocated to 6 shareholders (2 groups). The first group is comprised of 50000 shares (50%) held by 3 entities. Next we have the second group which consists of 3 shareholders in control of 50000 shares (50%).

Addresses

Other active addresses

Address #4: 23 Applefield Court, Northwood, Christchurch, 8051 New Zealand

Physical address used from 10 Oct 2019

Address #5: Villa 132, 420 Frankton-ladies Mile Highway, Lake Hayes, Queenstown, 9304 New Zealand

Service address used from 06 Jan 2025

Address #6: Villa 132, 420 Frankton-ladies Mile Highway, Lake Hayes, Queenstown, 9304 New Zealand

Registered address used from 07 Mar 2025

Principal place of activity

L3, 134 Oxford Terrace, Christchurch, 8011 New Zealand


Previous addresses

Address #1: 23 Applefield Court, Northwood, Christchurch, 8051 New Zealand

Service address used from 10 Oct 2019 to 06 Jan 2025

Address #2: L3, 134 Oxford Terrace, Christchurch, 8011 New Zealand

Physical address used from 06 Aug 2018 to 10 Oct 2019

Address #3: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 29 Oct 2015 to 06 Aug 2018

Address #4: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 15 Nov 2013 to 29 Oct 2015

Address #5: L1 The Antarctic Attraction, 38 Orchard Road, Christchurch, 8053 New Zealand

Registered & physical address used from 17 Nov 2011 to 15 Nov 2013

Address #6: Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8011 New Zealand

Physical & registered address used from 02 Aug 2010 to 17 Nov 2011

Address #7: C/o Grant Thornton, 9th Floor, Anthony Harper Building, 47 Cathedral Square, Christchurch New Zealand

Registered & physical address used from 13 Nov 2003 to 02 Aug 2010

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: October

Annual return last filed: 03 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50000
Entity (NZ Limited Company) Canterbury Trustees (2020) Limited
Shareholder NZBN: 9429047907102
Central City
Christchurch
8011
New Zealand
Director Le Cren, Christopher Neville Lake Hayes
Queenstown
9304
New Zealand
Director Le Cren, Faye Elizabeth Lake Hayes
Queenstown
9304
New Zealand
Shares Allocation #2 Number of Shares: 50000
Entity (NZ Limited Company) Canterbury Trustees (2008) Limited
Shareholder NZBN: 9429032993868
Central City
Christchurch
8011
New Zealand
Director Le Cren, Christopher Neville Lake Hayes
Queenstown
9304
New Zealand
Director Le Cren, Faye Elizabeth Lake Hayes
Queenstown
9304
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Le Cren, Christopher Neville Mount Pleasant
Christchurch
8081
New Zealand
Individual Le Cren, Faye Elizabeth Mount Pleasant
Christchurch
8081
New Zealand
Individual Goodley, Wayne Michael Mount Maunganui
Mount Maunganui
3116
New Zealand
Entity Canterbury Trustees (2008) Limited
Shareholder NZBN: 9429032993868
Company Number: 2070866
Entity Cookie Time Charitable Trust
Company Number: 1432526
Individual Wilkinson, Catherine Joan Mt Pleasant
Christchurch
Entity Cookie Time Charitable Trust
Company Number: 1432526
Entity Canterbury Trustees (2008) Limited
Shareholder NZBN: 9429032993868
Company Number: 2070866
Other Null - Cookie Time Charitable Trust
Other Cookie Time Charitable Trust
Directors

Faye Elizabeth Le Cren - Director

Appointment date: 13 Nov 2003

Address: Lake Hayes, Queenstown, 9304 New Zealand

Address used since 18 Dec 2024

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 20 Oct 2015


Christopher Neville Le Cren - Director

Appointment date: 20 Mar 2006

Address: Lake Hayes, Queenstown, 9304 New Zealand

Address used since 18 Dec 2024

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 20 Oct 2015


Guy William Clayton Pope-mayell - Director (Inactive)

Appointment date: 13 Nov 2003

Termination date: 01 Jul 2015

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 01 Jul 2014

Nearby companies

French Bakery Limited
L3, 134 Oxford Terrace

Bunny Finance Limited
L3, 134 Oxford Terrace

Close Quarters Holdings Limited
L3, 134 Oxford Terrace

Taoco Nz Limited
L3, 134 Oxford Terrace

Safe Site Essentials Limited
L3, 134 Oxford Terrace

James Milne Holdings Limited
L3, 134 Oxford Terrace