Shortcuts

Temprecord International Limited

Type: NZ Limited Company (Ltd)
9429038859298
NZBN
585343
Company Number
Registered
Company Status
Current address
Level 18, 80 Queen Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 21 Feb 2019
Unit 4, 239 Burswood Drive
Burswood
Auckland 2013
New Zealand
Registered & service address used since 15 Dec 2023

Temprecord International Limited was registered on 17 Jun 1993 and issued an NZ business number of 9429038859298. This registered LTD company has been supervised by 7 directors: Harish Kumar - an active director whose contract began on 17 Jun 1993,
John Ross Mcmillan - an inactive director whose contract began on 17 Jun 1993 and was terminated on 26 Jan 2010,
Kenneth John Mardle - an inactive director whose contract began on 17 Jun 1993 and was terminated on 26 Jan 2010,
Shaun Gordon Mitchell - an inactive director whose contract began on 18 Apr 2005 and was terminated on 12 Aug 2008,
Peter Russell Cunningham - an inactive director whose contract began on 17 Jun 1993 and was terminated on 18 Apr 2005.
As stated in BizDb's database (updated on 28 Apr 2024), the company uses 1 address: Unit 4, 239 Burswood Drive, Burswood, Auckland, 2013 (types include: registered, service).
Up until 21 Feb 2019, Temprecord International Limited had been using 80 Queen Street, Auckland Central, Auckland as their physical address.
BizDb found other names used by the company: from 18 Dec 1996 to 07 Dec 2000 they were called Monitor International Limited, from 17 Jun 1993 to 18 Dec 1996 they were called Sapac Research Limited.
A total of 30000 shares are allotted to 2 groups (4 shareholders in total). When considering the first group, 300 shares are held by 2 entities, namely:
Murdoch Hall Trustee Company Limited (an entity) located at East Tamaki, Auckland postcode 2013,
Kumar, Harish (an individual) located at Flat Bush, Auckland postcode 2019.
Then there is a group that consists of 2 shareholders, holds 99 per cent shares (exactly 29700 shares) and includes
Murdoch Hall Trustee Company Limited - located at East Tamaki, Auckland,
Kumar, Harish - located at Flat Bush, Auckland.

Addresses

Previous addresses

Address #1: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 15 Jan 2010 to 21 Feb 2019

Address #2: C/-deloitte, 8 Nelson Street, Auckland

Registered & physical address used from 14 Mar 2006 to 15 Jan 2010

Address #3: 30 Sir William Drive, East Tamaki

Physical address used from 08 Feb 1999 to 08 Feb 1999

Address #4: Same As Registered Office Address

Physical address used from 08 Feb 1999 to 14 Mar 2006

Address #5: 30 Sir William Drive, East Tamaki, Auckland

Registered address used from 08 Feb 1999 to 14 Mar 2006

Address #6: C/- Deloitte Touche Tohmatsu, Level 4, Deloitte House, 8 Nelson Street, Auckland

Physical address used from 08 Feb 1999 to 08 Feb 1999

Address #7: C/- Deloitte Touche Tohmatsu, Level 13, Tower 2, Shortland Centre, Shortland, Str, Auckland

Registered address used from 21 Jul 1997 to 08 Feb 1999

Address #8: 30 Sir William Drive, East Tamaki

Registered address used from 11 Apr 1997 to 21 Jul 1997

Contact info
64 9 2749825
13 Feb 2019 Phone
www.temprecord.com
13 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 30000

Annual return filing month: February

Annual return last filed: 05 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 300
Entity (NZ Limited Company) Murdoch Hall Trustee Company Limited
Shareholder NZBN: 9429036325641
East Tamaki
Auckland
2013
New Zealand
Individual Kumar, Harish Flat Bush
Auckland
2019
New Zealand
Shares Allocation #2 Number of Shares: 29700
Entity (NZ Limited Company) Murdoch Hall Trustee Company Limited
Shareholder NZBN: 9429036325641
East Tamaki
Auckland
2013
New Zealand
Individual Kumar, Harish Flat Bush
Auckland
2019
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Luiz, Louise Amelia Beachhaven
Auckland

New Zealand
Individual Cunningham, Peter Russell Pakuranga
Individual Cunningham, Peter Russell Pakuranga
Individual Cunningham, Peter Russell Pakuranga
Individual Cunningham, Peter Russell Beachaven
Individual Aucamp, David Howick
Individual Aucamp, David Howick
Individual Cunningham, Peter Russell Pakuranga
Individual Cunningham, Peter Russell Pakuranga
Individual Cunningham, Peter Russell Pakuranga
Individual Cunningham, Peter Russell Beachaven
Individual McMillan, John Ross Epsom
Auckland
1023
New Zealand
Individual Cunningham, Peter Russell Pakuranga
Individual Cunningham, Peter Russell Pakuranga
Individual Mardle, John Kenneth Beachaven
Individual Wiltshire, Lance William Greenlane
Individual Ellwood, Dean Alan One Tree Hill
Individual Morris, Viki Epsom
Auckland
Individual Mitchell, Shaun Gordon Te Kowhai, Rd 6
Hamilton
Individual Mitchell, Derek Leslie Te Kowhai
R D 6, Hamilton
Individual Mcmillian, John Ross Epsom
Auckland
1023
New Zealand
Individual Morris, Viki Epsom
Auckland
Individual Cunningham, Belinda Anne Pakuranga
Individual Mardle, Kenneth John Beachhaven

New Zealand
Individual Parks, Carol Dee Epsom
Auckland
1023
New Zealand
Individual Ellwood, Dean Alan One Tree Hill
Individual Mitchell, Alexandra Joy Te Kowhai, Rd 6
Hamilton
Individual Wiltshire, Lance William Greenlane
Directors

Harish Kumar - Director

Appointment date: 17 Jun 1993

Address: Flat Bush, Auckland, 2016 New Zealand

Address used since 17 Feb 2015

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 13 Feb 2019


John Ross McMillan - Director (Inactive)

Appointment date: 17 Jun 1993

Termination date: 26 Jan 2010

Address: Remuera, Auckland, 1050 New Zealand

Address used since 11 Feb 2010


Kenneth John Mardle - Director (Inactive)

Appointment date: 17 Jun 1993

Termination date: 26 Jan 2010

Address: Beachhaven, 0626 New Zealand

Address used since 17 Jun 1993


Shaun Gordon Mitchell - Director (Inactive)

Appointment date: 18 Apr 2005

Termination date: 12 Aug 2008

Address: Greenhithe, Auckland,

Address used since 18 Apr 2005


Peter Russell Cunningham - Director (Inactive)

Appointment date: 17 Jun 1993

Termination date: 18 Apr 2005

Address: Pakuranga,

Address used since 17 Jun 1993


Belinda Anne Cunningham - Director (Inactive)

Appointment date: 17 Jun 1993

Termination date: 18 Apr 2005

Address: Pakuranga,

Address used since 17 Jun 1993


David Aucamp - Director (Inactive)

Appointment date: 17 Jun 1993

Termination date: 24 May 1995

Address: Howick,

Address used since 17 Jun 1993

Nearby companies

Paint Aids Limited
80 Queen Street

Ideqa Limited
80 Queen Street

Ppa Industries Limited
80 Queen Street

Inflatable World Limited
80 Queen Street

Cooldrive Distribution Nz Limited
80 Queen Street

Brand Evolution Limited
80 Queen Street