Timvic Consulting Limited, a registered company, was incorporated on 11 Jun 1991. 9429039102874 is the business number it was issued. This company has been run by 2 directors: Timothy William Fleming - an active director whose contract began on 11 Jun 1991,
Nicoline Josepha Fleming - an inactive director whose contract began on 11 Jun 1991 and was terminated on 31 May 2005.
Updated on 04 May 2025, the BizDb data contains detailed information about 1 address: 349 Remuera Road, Suite 4, Auckland, 1050 (types include: delivery, postal).
Timvic Consulting Limited had been using 2 Pompallier Terrace, Ponsonby, Auckland as their registered address up to 23 Nov 2015.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 500 shares (50%).
Other active addresses
Address #4: 349 Remuera Road, Suite 4, Auckland, 1050 New Zealand
Delivery address used from 03 May 2022
Principal place of activity
9 Redmond Street, Ponsonby, Auckland, 1011 New Zealand
Previous addresses
Address #1: 2 Pompallier Terrace, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 15 Dec 2010 to 23 Nov 2015
Address #2: 10b Rennie Drive, Airport Oaks, Mangere New Zealand
Registered address used from 08 Jun 2005 to 15 Dec 2010
Address #3: 10b Rennie Drive, Airport Oaks, Mangere, Auckland New Zealand
Physical address used from 06 May 2002 to 15 Dec 2010
Address #4: 26 Maungakiekie Avenue, One Tree Hill, Auckland
Physical address used from 09 May 2001 to 09 May 2001
Address #5: 26 Maungakiekie Avenue, One Tree Hill, Auckland
Registered address used from 09 May 2001 to 08 Jun 2005
Address #6: 13 Pukehana Avenue, Epsom, Auckland
Physical address used from 09 May 2001 to 06 May 2002
Address #7: Brookfields, 2nd Floor Coopers & Lybrand Building, 3 Osterley Way, Manukau City
Registered address used from 18 Aug 1995 to 09 May 2001
Address #8: 3 Osterley Way, Manukau City, Auckland
Registered address used from 23 Nov 1992 to 18 Aug 1995
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 06 May 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | Fleming, Timothy William |
Remuera Auckland 1050 New Zealand |
11 Jun 1991 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Challinor, Victoria Anne |
Remuera Auckland 1050 New Zealand |
04 May 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Fleming, Timothy William |
Meadowbank Auckland |
08 Nov 2006 - 10 Aug 2007 |
| Individual | Fleming, Nicoline Josepha |
Epsom Auckland |
11 Jun 1991 - 08 Nov 2006 |
| Individual | Vlatkovich, Anthony Stan |
Mt Eden Auckland |
08 Nov 2006 - 10 Aug 2007 |
| Individual | Vlatkovich, Anthony Stan |
Mt Eden Auckland New Zealand |
04 Apr 2008 - 04 May 2018 |
| Individual | Seidl, Gerard Ernest |
Bellingham Washington 98229 United States |
04 Apr 2008 - 10 Jan 2014 |
| Individual | Fleming, Timothy William |
One Tree Hill Auckland 1061 New Zealand |
04 Apr 2008 - 04 May 2018 |
Timothy William Fleming - Director
Appointment date: 11 Jun 1991
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 May 2022
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 13 Apr 2010
Nicoline Josepha Fleming - Director (Inactive)
Appointment date: 11 Jun 1991
Termination date: 31 May 2005
Address: Royal Oak, Auckland,
Address used since 20 Jan 2005
Solvus Nz Limited
9 Redmond Street
Kuaotunu Storage Limited
9 Redmond Street
F Brothers Motorsport Limited
9 Redmond Street
Conjunctio Consulting Limited
9 Redmond Street
Npt Butternut Trustee Limited
9 Redmond Street
Ashurst Trustee Limited
9 Redmond Street