Timmo's Timber & Hardware Limited, a registered company, was started on 27 Sep 1991. 9429039077820 is the New Zealand Business Number it was issued. "Building supplies retailing nec" (ANZSIC G423115) is how the company is classified. This company has been supervised by 4 directors: Clayton Gerard Timmo - an active director whose contract began on 20 Sep 1999,
Nicola Maree Timmo - an active director whose contract began on 31 Aug 2007,
Beverley Joy Timmo - an inactive director whose contract began on 27 Sep 1991 and was terminated on 31 Aug 2007,
Alfred Jack Timmo - an inactive director whose contract began on 27 Sep 1991 and was terminated on 08 Aug 1999.
Updated on 22 Mar 2024, our data contains detailed information about 1 address: 31 Riverhurst Drive, Te Awamutu, 3800 (type: delivery, postal).
Timmo's Timber & Hardware Limited had been using 84 Totara Street, Te Awamutu, Te Awamutu as their registered address until 21 Aug 2018.
All shares (1000 shares exactly) are owned by a single group consisting of 3 entities, namely:
Da Silva, Carlos (an individual) located at Papamoa Beach, Papamoa postcode 3118,
Timmo, Clayton Gerard (an individual) located at Rd 1, Te Awamutu postcode 3879,
Timmo, Nicola Maree (an individual) located at Rd 1, Te Awamutu postcode 3879.
Other active addresses
Address #4: 31 Riverhurst Drive, Te Awamutu, 3800 New Zealand
Delivery address used from 11 Aug 2023
Principal place of activity
293 Woodstock Road, Te Awamutu, 3879 New Zealand
Previous addresses
Address #1: 84 Totara Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered & physical address used from 22 Aug 2016 to 21 Aug 2018
Address #2: 28 Muir Road, Rd 1, Te Awamutu, 3879 New Zealand
Registered & physical address used from 10 Apr 2014 to 22 Aug 2016
Address #3: Deloitte, 24 Bridge Street, Hamilton East, Hamilton 3216 New Zealand
Registered & physical address used from 20 May 2009 to 10 Apr 2014
Address #4: Deloitte, 80 London St, Hamilton
Physical & registered address used from 01 Sep 2004 to 20 May 2009
Address #5: Anchor House, 80 London Str, Hamilton
Registered address used from 25 Feb 2002 to 01 Sep 2004
Address #6: Deloitte Touche Tohmatsu, Anchor House, 80 London Street, Hamilton
Physical address used from 25 Feb 2002 to 01 Sep 2004
Address #7: C/o Langlands Ritchie, 192 Collingwood Street, Hamilton
Registered address used from 26 Aug 1997 to 25 Feb 2002
Address #8: C/o Langlands & Co, 192 Collingwood Street, Hamilton
Physical address used from 01 Jul 1997 to 25 Feb 2002
Address #9: C/o Langlands Ritchie, 192 Collingwood Street, Hamilton
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #10: 192 Collingwood Street, Hamilton
Registered address used from 13 Sep 1996 to 26 Aug 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 11 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Da Silva, Carlos |
Papamoa Beach Papamoa 3118 New Zealand |
27 Sep 1991 - |
Individual | Timmo, Clayton Gerard |
Rd 1 Te Awamutu 3879 New Zealand |
27 Sep 1991 - |
Individual | Timmo, Nicola Maree |
Rd 1 Te Awamutu 3879 New Zealand |
27 Sep 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Timmo, Beverley Joy |
R.d.1 Te Awamutu |
27 Sep 1991 - 11 Jul 2008 |
Individual | Timmo, Beverly Joy |
R D 1 Te Awamutu |
27 Sep 1991 - 04 Sep 2007 |
Individual | Schramm, Tony |
P O Box 1069 Hamilton |
27 Sep 1991 - 04 Sep 2007 |
Clayton Gerard Timmo - Director
Appointment date: 20 Sep 1999
Address: Te Awamutu, 3879 New Zealand
Address used since 30 Oct 2017
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 12 Aug 2016
Nicola Maree Timmo - Director
Appointment date: 31 Aug 2007
Address: Te Awamutu, 3879 New Zealand
Address used since 30 Oct 2018
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 12 Aug 2016
Beverley Joy Timmo - Director (Inactive)
Appointment date: 27 Sep 1991
Termination date: 31 Aug 2007
Address: R.d.1, Te Awamutu,
Address used since 27 Sep 1991
Alfred Jack Timmo - Director (Inactive)
Appointment date: 27 Sep 1991
Termination date: 08 Aug 1999
Address: R.d.1, Te Awamutu,
Address used since 27 Sep 1991
Assembly Of God Te Awamutu Trust Board
654 Alexandra Street
Vetpak Limited
115 Rewi Street
R Douch Transport Limited
115 Rewi Street
Wharb Limited
115 Rewi Street
Muir Trading Limited
115 Rewi Street
West Coast Fabrication Limited
115 Rewi Street
Cambridge Building Supplies Limited
19 Victoria Street
Cooks Beach Timber & Hardware 2002 Limited
3134 Ohaupo Road
La Moto Limited
7 Grasslands Place
Marris Consultants Limited
21 Te Anau Place
Ming Brothers Construction Limited
130 Masters Avenue
Raglan Building Supplies Limited
39 Thackeray St