Timmich Limited, a registered company, was incorporated on 10 Dec 2002. 9429036235254 is the New Zealand Business Number it was issued. The company has been run by 2 directors: Michele Margaret Kernahan - an active director whose contract began on 13 Jul 2020,
Timothy Gerard Kernahan - an inactive director whose contract began on 10 Dec 2002 and was terminated on 04 Jul 2023.
Updated on 19 Apr 2024, the BizDb database contains detailed information about 1 address: 11 The Ritz, Orewa, Auckland, 0931 (category: registered, service).
Timmich Limited had been using 12 Athol Place, Algies Bay, Warkworth as their registered address up to 12 Jul 2017.
Previous names for this company, as we managed to find at BizDb, included: from 10 Dec 2002 to 10 Sep 2012 they were called Kernahan Consulting Limited.
One entity controls all company shares (exactly 100 shares) - Kernahan, Michele Margaret - located at 0931, Orewa, Orewa.
Principal place of activity
11 The Ritz, Orewa, Auckland, 0931 New Zealand
Previous addresses
Address #1: 12 Athol Place, Algies Bay, Warkworth, 0920 New Zealand
Registered & physical address used from 08 Jul 2015 to 12 Jul 2017
Address #2: 30 A Waiwetu Street, Fendalton, Christchurch, 8052 New Zealand
Physical & registered address used from 04 Jul 2014 to 08 Jul 2015
Address #3: 11 The Ritz, Orewa, Auckland, 0931 New Zealand
Registered & physical address used from 04 Sep 2012 to 04 Jul 2014
Address #4: 24 Poynder Avenue, Merivale, Christchurch, 8014 New Zealand
Physical address used from 09 Jun 2010 to 09 Jun 2010
Address #5: 24 Poynder Avenue, Merivale, Christchurch 8014 New Zealand
Registered address used from 21 May 2010 to 04 Sep 2012
Address #6: 1 -16 Claude Road, Epsom, Auckland, 1023
Registered address used from 12 Aug 2008 to 21 May 2010
Address #7: 1 -16 Claude Road, Epsom, Auckland, 1023
Physical address used from 12 Aug 2008 to 09 Jun 2010
Address #8: C/- Nicholas & Associates, Level 1, 63 Ponsonby Road, Ponsonby
Registered & physical address used from 10 Dec 2002 to 12 Aug 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Kernahan, Michele Margaret |
Orewa Orewa 0931 New Zealand |
04 Jul 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kernahan, Timothy Gerard |
Orewa 0931 New Zealand |
10 Dec 2002 - 04 Jul 2023 |
Michele Margaret Kernahan - Director
Appointment date: 13 Jul 2020
Address: Orewa, Orewa, 0931 New Zealand
Address used since 13 Jul 2020
Timothy Gerard Kernahan - Director (Inactive)
Appointment date: 10 Dec 2002
Termination date: 04 Jul 2023
Address: Orewa, Auckland, 0931 New Zealand
Address used since 25 Jun 2019
Address: Algies Bay, Warkworth, 0920 New Zealand
Address used since 01 Jul 2015
Address: Orewa, 0931 New Zealand
Address used since 10 Dec 2002
Address: Orewa, Orewa, 0931 New Zealand
Address used since 01 Jun 2018
P And Q Huis Limited
8 The Ritz
Lions Club Of Huapai-kumeu Charitable Trust
25 The Ritz
Shankland Consultants Limited
57 The Ritz
Musical Fx Limited
96 West Hoe Heights
Quickfall Trustee Limited
15 Grovenor Drive
Cavaliere Trust Investments Limited
Unit A71, 30 Ambassador Glade