The Typing Company Limited was registered on 10 Jul 2000 and issued a New Zealand Business Number of 9429037228705. The registered LTD company has been run by 7 directors: Evelyn Elizabeth Barr - an active director whose contract started on 21 Jun 2007,
Kim Patrick Ransfield - an active director whose contract started on 25 Feb 2008,
Errol Wayne Bailey - an inactive director whose contract started on 27 Feb 2009 and was terminated on 14 Sep 2023,
Kim Patrick Ransfield - an inactive director whose contract started on 21 Aug 2005 and was terminated on 21 Jun 2007,
Leanne Lesley Ransfield - an inactive director whose contract started on 21 Aug 2005 and was terminated on 31 Mar 2007.
As stated in BizDb's data (last updated on 30 Mar 2024), the company registered 1 address: 37 Croziers Road, St Albans, Christchurch, 8052 (category: registered, physical).
Up to 25 Jan 2018, The Typing Company Limited had been using Level 1, 22 Foster Street, Tower Junction, Christchurch as their registered address.
A total of 120100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Ransfield, Kim (an individual) located at St Albans, Christchurch.
The 2nd group consists of 1 shareholder, holds 99.92% shares (exactly 120000 shares) and includes
Bailey, Errol Wayne - located at Papanui, Christchurch.
Previous addresses
Address: Level 1, 22 Foster Street, Tower Junction, Christchurch, 8011 New Zealand
Registered & physical address used from 24 Aug 2016 to 25 Jan 2018
Address: 1 Brisbane Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 26 Aug 2013 to 24 Aug 2016
Address: 31 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 21 Feb 2012 to 26 Aug 2013
Address: First Floor, 285 Cashel Street, Christchurch New Zealand
Physical & registered address used from 02 Oct 2006 to 21 Feb 2012
Address: 37 Croziers Road, Christchurch
Registered address used from 15 Sep 2005 to 02 Oct 2006
Address: 37 Croziers Road, Christchurch
Physical address used from 11 Sep 2005 to 02 Oct 2006
Address: 5 Chelsea Court, Rangiora
Physical address used from 06 Sep 2004 to 11 Sep 2005
Address: 5 Chelsea Court, Rangiora
Registered address used from 06 Sep 2004 to 15 Sep 2005
Address: C/- Harman & Co, 119 Armagh Street, Christchurch
Physical address used from 11 Jul 2000 to 06 Sep 2004
Address: C/- Harman & Co, 119 Armagh Street, Christchurch
Registered address used from 10 Jul 2000 to 06 Sep 2004
Basic Financial info
Total number of Shares: 120100
Annual return filing month: February
Annual return last filed: 02 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Ransfield, Kim |
St Albans Christchurch |
12 Aug 2009 - |
Shares Allocation #2 Number of Shares: 120000 | |||
Individual | Bailey, Errol Wayne |
Papanui Christchurch 8053 New Zealand |
12 Aug 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barr, James Francis Mcgill |
Rangiora |
03 Dec 2008 - 03 Dec 2008 |
Individual | Ransfield, Paul Dean |
Wellington |
03 Dec 2008 - 03 Dec 2008 |
Individual | Barr, Evelyn Elizabeth |
Rangiora |
03 Dec 2008 - 12 Aug 2009 |
Individual | Ransfield, Leanne Lesley |
Christchurch |
23 Aug 2005 - 04 May 2007 |
Individual | Ransfield, Kim Patrick |
St Albans Christchurch |
25 Sep 2007 - 03 Dec 2008 |
Individual | Ransfield, Kim Patrick |
Christchurch |
23 Aug 2005 - 21 Jun 2007 |
Individual | Barr, Evelyn Elizabeth |
Rangiora |
04 May 2007 - 03 Dec 2008 |
Individual | Barr, James Francis Mcgill |
Rangiora |
21 Jun 2007 - 21 Jun 2007 |
Individual | Ransfield, Mark Peter |
Rangiora |
03 Dec 2008 - 03 Dec 2008 |
Individual | Ransfield, Leanne Lesley |
St Albans Christchurch |
03 Dec 2008 - 03 Dec 2008 |
Individual | Bailey, Errol Wayne |
Papanui Christchurch 8053 |
03 Dec 2008 - 27 Feb 2009 |
Individual | Barr, Evelyn Elizabeth |
Rangiora |
10 Jul 2000 - 30 Aug 2004 |
Individual | Ransfield, Kim |
St Albans Christchurch |
27 Feb 2009 - 27 Feb 2009 |
Individual | Horne, Maxwell Graham |
Christchurch |
03 Dec 2008 - 03 Dec 2008 |
Individual | Barr, James Francis Mcgill |
Rangiora |
10 Jul 2000 - 30 Aug 2004 |
Evelyn Elizabeth Barr - Director
Appointment date: 21 Jun 2007
Address: Rangiora, 7400 New Zealand
Address used since 05 Feb 2016
Kim Patrick Ransfield - Director
Appointment date: 25 Feb 2008
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 09 Sep 2015
Errol Wayne Bailey - Director (Inactive)
Appointment date: 27 Feb 2009
Termination date: 14 Sep 2023
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 16 Aug 2013
Kim Patrick Ransfield - Director (Inactive)
Appointment date: 21 Aug 2005
Termination date: 21 Jun 2007
Address: Christchurch,
Address used since 21 Aug 2005
Leanne Lesley Ransfield - Director (Inactive)
Appointment date: 21 Aug 2005
Termination date: 31 Mar 2007
Address: Christchurch,
Address used since 21 Aug 2005
Evelyn Elizabeth Barr - Director (Inactive)
Appointment date: 10 Jul 2000
Termination date: 21 Aug 2005
Address: Rangiora,
Address used since 30 Aug 2004
James Francis Mcgill Barr - Director (Inactive)
Appointment date: 10 Jul 2000
Termination date: 21 Aug 2005
Address: Rangiora,
Address used since 30 Aug 2004
Kymax Systems Limited
37 Croziers Road
My Collective Limited
47 Croziers Road
Bigtop Rentals Limited
51 Croziers Road
Tsb Investment Properties Limited
52a Croziers Road
Pitcl Cleaning Limited
33 Esperance Street
Shekinah Glory Christian Fellowship
320 Cranford Street