Timvif Investments Limited was incorporated on 22 Nov 2002 and issued an NZ business number of 9429036240708. The removed LTD company has been run by 4 directors: Christopher Paul Due - an active director whose contract began on 16 Jun 2003,
Michael William Scott Stanbridge - an active director whose contract began on 16 Jun 2003,
Soo Boon Quek Koh - an inactive director whose contract began on 22 Nov 2002 and was terminated on 16 Jun 2003,
Antony Paul Bishop - an inactive director whose contract began on 22 Nov 2002 and was terminated on 16 Jun 2003.
According to our database (last updated on 20 Dec 2023), the company filed 1 address: 31-056, Milford, Auckland, 0741 (category: postal, office).
Up until 11 Aug 2009, Timvif Investments Limited had been using Unit D, 43 Apollo Drive, Mairangi Bay, Auckland as their registered address.
BizDb found previous names for the company: from 22 Nov 2002 to 18 Jun 2003 they were called Iglobe Treasury Funds (Nz) Limited.
A total of 3 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Stanbridge, Michael William Scott (an individual) located at Milford, Auckland.
Another group consists of 1 shareholder, holds 33.33 per cent shares (exactly 1 share) and includes
Harvey, Colin Manson - located at Castor Bay, Auckland.
The third share allocation (1 share, 33.33%) belongs to 1 entity, namely:
Due, Christopher Paul, located at Titirangi, Auckland (an individual). Timvif Investments Limited was categorised as "Financial asset investing" (business classification K624010).
Principal place of activity
Unit D, 43 Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: Unit D, 43 Apollo Drive, Mairangi Bay, Auckland
Registered & physical address used from 18 Feb 2005 to 11 Aug 2009
Address #2: 8d Melrose St, Newmarket, Auckland
Registered & physical address used from 08 Jun 2004 to 18 Feb 2005
Address #3: 27 Muritai Road, Milford, Auckland
Physical & registered address used from 15 Sep 2003 to 08 Jun 2004
Address #4: Level 16, 48 Emily Place, Auckland
Physical & registered address used from 22 Nov 2002 to 15 Sep 2003
Basic Financial info
Total number of Shares: 3
Annual return filing month: August
Annual return last filed: 04 Aug 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Stanbridge, Michael William Scott |
Milford Auckland New Zealand |
18 Feb 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Harvey, Colin Manson |
Castor Bay Auckland New Zealand |
18 Feb 2005 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Due, Christopher Paul |
Titirangi Auckland New Zealand |
18 Feb 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Treasury Merchant Finance Limited Shareholder NZBN: 9429039492258 Company Number: 379684 |
22 Nov 2002 - 18 Feb 2005 | |
Entity | Treasury Merchant Finance Limited Shareholder NZBN: 9429039492258 Company Number: 379684 |
22 Nov 2002 - 18 Feb 2005 |
Christopher Paul Due - Director
Appointment date: 16 Jun 2003
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 18 Feb 2005
Michael William Scott Stanbridge - Director
Appointment date: 16 Jun 2003
Address: Milford, Auckland, 0620 New Zealand
Address used since 16 Jun 2003
Soo Boon Quek Koh - Director (Inactive)
Appointment date: 22 Nov 2002
Termination date: 16 Jun 2003
Address: Singapore 269275,
Address used since 22 Nov 2002
Antony Paul Bishop - Director (Inactive)
Appointment date: 22 Nov 2002
Termination date: 16 Jun 2003
Address: Milford, Auckland,
Address used since 22 Nov 2002
Iter8 Limited
Unit 2, 43 Apollo Drive
By's Trustee Limited
Unit 2, 43 Apollo Drive
Kowhai Limited
Unit 2, 43 Apollo Drive
Burmester Realty Limited
Unit 2, 43 Apollo Drive
Jelr Services Limited
Unit 2, 43 Apollo Drive
Taylor Brown Limited
Unit 12/43 Apollo Drive
Bloom Management Limited
Building G, Suite G1, 4 Orbit Drive
Comtel Communications Limited
10 Constellation Drive
Golden Investment Holdings Limited
16 Zara Court
Grc Sinogreen Nominees Limited
43 Apollo Drive
Ploutos Lt Limited
Unit 3, Building C
Stromboli Assets Limited
C/-acorn Solutions Ltd