Shortcuts

The Typing Company Limited

Type: NZ Limited Company (Ltd)
9429037228705
NZBN
1041929
Company Number
Registered
Company Status
Current address
37 Croziers Road
St Albans
Christchurch 8052
New Zealand
Registered & physical & service address used since 25 Jan 2018

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 100
Individual Ransfield, Kim St Albans
Christchurch
Shares Allocation #2 Number of Shares: 120000
Individual Bailey, Errol Wayne Papanui
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Barr, James Francis Mcgill Rangiora
Individual Ransfield, Paul Dean Wellington
Individual Barr, Evelyn Elizabeth Rangiora
Individual Ransfield, Leanne Lesley Christchurch
Individual Ransfield, Kim Patrick St Albans
Christchurch
Individual Ransfield, Kim Patrick Christchurch
Individual Barr, Evelyn Elizabeth Rangiora
Individual Barr, James Francis Mcgill Rangiora
Individual Ransfield, Mark Peter Rangiora
Individual Ransfield, Leanne Lesley St Albans
Christchurch
Individual Bailey, Errol Wayne Papanui
Christchurch 8053
Individual Barr, Evelyn Elizabeth Rangiora
Individual Ransfield, Kim St Albans
Christchurch
Individual Horne, Maxwell Graham Christchurch
Individual Barr, James Francis Mcgill Rangiora
Directors

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

Nearby companies

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