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.
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
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 | Period |
---|---|---|---|
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 |
23 Mar 2007 - |
Individual | Kumar, Harish |
Flat Bush Auckland 2019 New Zealand |
17 Jun 1993 - |
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 |
23 Mar 2007 - |
Individual | Kumar, Harish |
Flat Bush Auckland 2019 New Zealand |
17 Jun 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Luiz, Louise Amelia |
Beachhaven Auckland New Zealand |
08 May 2007 - 29 Jul 2013 |
Individual | Cunningham, Peter Russell |
Pakuranga |
17 Jun 1993 - 21 Jul 2004 |
Individual | Cunningham, Peter Russell |
Pakuranga |
17 Jun 1993 - 21 Jul 2004 |
Individual | Cunningham, Peter Russell |
Pakuranga |
17 Jun 1993 - 21 Jul 2004 |
Individual | Cunningham, Peter Russell |
Beachaven |
17 Jun 1993 - 21 Jul 2004 |
Individual | Aucamp, David |
Howick |
17 Jun 1993 - 21 Jul 2004 |
Individual | Aucamp, David |
Howick |
17 Jun 1993 - 21 Jul 2004 |
Individual | Cunningham, Peter Russell |
Pakuranga |
17 Jun 1993 - 21 Jul 2004 |
Individual | Cunningham, Peter Russell |
Pakuranga |
17 Jun 1993 - 21 Jul 2004 |
Individual | Cunningham, Peter Russell |
Pakuranga |
17 Jun 1993 - 21 Jul 2004 |
Individual | Cunningham, Peter Russell |
Beachaven |
17 Jun 1993 - 21 Jul 2004 |
Individual | McMillan, John Ross |
Epsom Auckland 1023 New Zealand |
17 Jun 1993 - 29 Jul 2013 |
Individual | Cunningham, Peter Russell |
Pakuranga |
17 Jun 1993 - 21 Jul 2004 |
Individual | Cunningham, Peter Russell |
Pakuranga |
17 Jun 1993 - 21 Jul 2004 |
Individual | Mardle, John Kenneth |
Beachaven |
17 Jun 1993 - 29 Jul 2013 |
Individual | Wiltshire, Lance William |
Greenlane |
17 Jun 1993 - 21 Jul 2004 |
Individual | Ellwood, Dean Alan |
One Tree Hill |
17 Jun 1993 - 21 Jul 2004 |
Individual | Morris, Viki |
Epsom Auckland |
08 May 2007 - 08 May 2007 |
Individual | Mitchell, Shaun Gordon |
Te Kowhai, Rd 6 Hamilton |
21 Mar 2007 - 27 Jun 2010 |
Individual | Mitchell, Derek Leslie |
Te Kowhai R D 6, Hamilton |
21 Jan 2010 - 21 Jan 2010 |
Individual | Mcmillian, John Ross |
Epsom Auckland 1023 New Zealand |
17 Jun 1993 - 29 Jul 2013 |
Individual | Morris, Viki |
Epsom Auckland |
08 May 2007 - 08 May 2007 |
Individual | Cunningham, Belinda Anne |
Pakuranga |
17 Jun 1993 - 21 Jul 2004 |
Individual | Mardle, Kenneth John |
Beachhaven New Zealand |
17 Jun 1993 - 29 Jul 2013 |
Individual | Parks, Carol Dee |
Epsom Auckland 1023 New Zealand |
08 May 2007 - 29 Jul 2013 |
Individual | Ellwood, Dean Alan |
One Tree Hill |
17 Jun 1993 - 21 Jul 2004 |
Individual | Mitchell, Alexandra Joy |
Te Kowhai, Rd 6 Hamilton |
21 Mar 2007 - 27 Jun 2010 |
Individual | Wiltshire, Lance William |
Greenlane |
17 Jun 1993 - 21 Jul 2004 |
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
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