Shortcuts

Timeit Limited

Type: NZ Limited Company (Ltd)
9429037567033
NZBN
963023
Company Number
Registered
Company Status
Current address
Building A, Level 1, Farming House
211 Market Street South
Hastings 4122
New Zealand
Registered & physical & service address used since 05 Mar 2019

Timeit Limited was incorporated on 17 Jun 1999 and issued an NZ business identifier of 9429037567033. This registered LTD company has been run by 4 directors: Gavin Paul Chaplow - an active director whose contract began on 24 Nov 2020,
Louise Jana Steffert - an inactive director whose contract began on 05 Dec 2011 and was terminated on 25 Nov 2020,
Murray Milton Andersen - an inactive director whose contract began on 17 Jun 1999 and was terminated on 05 Dec 2011,
Arthur Eyre Ormond - an inactive director whose contract began on 17 Jun 1999 and was terminated on 10 Apr 2003.
According to our data (updated on 25 Mar 2024), this company filed 1 address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (category: registered, physical).
Up to 05 Mar 2019, Timeit Limited had been using 208-210 Avenue Road East, Hastings as their physical address.
BizDb found former names for this company: from 30 Sep 2004 to 23 Jul 2009 they were named Endsleigh Consulting Limited, from 27 Feb 2003 to 30 Sep 2004 they were named Sports Results Limited and from 17 Jun 1999 to 27 Feb 2003 they were named Byerley Thoroughbreds Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Chaplow, Gavin Paul (an individual) located at Rd 2, Havelock North postcode 4172.

Addresses

Previous addresses

Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Physical address used from 24 Oct 2014 to 05 Mar 2019

Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Registered address used from 30 Aug 2013 to 05 Mar 2019

Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Physical address used from 28 Apr 2011 to 24 Oct 2014

Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Registered address used from 28 Apr 2011 to 30 Aug 2013

Address: Whk, 208-210 Avenue Road East, Hastings New Zealand

Physical & registered address used from 08 Apr 2010 to 28 Apr 2011

Address: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings

Physical & registered address used from 01 Aug 2007 to 08 Apr 2010

Address: Coffey Davidson Limited, 303n Karamu Road, Hastings

Registered address used from 12 Apr 2000 to 01 Aug 2007

Address: Same As Registered Office

Physical address used from 18 Jun 1999 to 18 Jun 1999

Address: Coffey Davidson Limited, 303n Karamu Road, Hastings

Physical address used from 18 Jun 1999 to 01 Aug 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 08 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Chaplow, Gavin Paul Rd 2
Havelock North
4172
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Andersen, Tracy Patricia Rd 2
Hastings
4172
New Zealand
Individual Andersen, Murray Milton Rd 2
Hastings
4172
New Zealand
Individual Ormond, Arthur Eyre R D 4, Hastings
Directors

Gavin Paul Chaplow - Director

Appointment date: 24 Nov 2020

Address: Rd 2, Havelock North, 4172 New Zealand

Address used since 24 Nov 2020


Louise Jana Steffert - Director (Inactive)

Appointment date: 05 Dec 2011

Termination date: 25 Nov 2020

Address: Parkvale, Hastings, 4122 New Zealand

Address used since 05 Dec 2011


Murray Milton Andersen - Director (Inactive)

Appointment date: 17 Jun 1999

Termination date: 05 Dec 2011

Address: Rd 2, Hastings, 4172 New Zealand

Address used since 30 Mar 2010


Arthur Eyre Ormond - Director (Inactive)

Appointment date: 17 Jun 1999

Termination date: 10 Apr 2003

Address: R D 4, Hastings,

Address used since 17 Jun 1999

Nearby companies

Tkw Holdings Limited
208-210 Avenue Road East

Dominion Buildings 2010 Limited
208-210 Avenue Road East

Zusammen Investments Limited
208-210 Avenue Road East

Hallamshire Property Limited
208-210 Avenue Road East

Tripwire Wine Consulting Limited
208-210 Avenue Road East

Ferrydale Crop Limited
208-210 Avenue Road East