Timber Arts Limited was launched on 03 Jul 1990 and issued a number of 9429039203427. The registered LTD company has been supervised by 5 directors: Lars Donald Kramer - an active director whose contract started on 13 Oct 2017,
Shona Kramer - an inactive director whose contract started on 01 Jan 1994 and was terminated on 25 Oct 2017,
Alex George Kramer - an inactive director whose contract started on 01 Jan 1994 and was terminated on 13 Oct 2017,
Carolyn Ward Melville - an inactive director whose contract started on 03 Jul 1990 and was terminated on 01 Jan 1994,
Garth Osmond Melville - an inactive director whose contract started on 03 Jul 1990 and was terminated on 01 Jan 1994.
According to BizDb's database (last updated on 01 Apr 2024), this company registered 1 address: 77 Marine Parade, Paraparaumu Beach, Paraparaumu, 5032 (types include: registered, other).
Up to 18 Mar 2014, Timber Arts Limited had been using Level 1, 145 Willis Street, Wellington as their registered address.
BizDb identified more names for this company: from 03 Jul 1990 to 27 Aug 1990 they were named Pine Barrens Investments Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 25 shares are held by 1 entity, namely:
Kramer, Shona Margaret (an individual) located at Paraparaumu Beach, Paraparaumu postcode 5032.
Then there is a group that consists of 1 shareholder, holds 75% shares (exactly 75 shares) and includes
Kramer, Lars Donald - located at Paraparaumu Beach, Paraparaumu.
Other active addresses
Address #4: 77 Marine Parade, Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Registered address used from 18 Mar 2014
Previous addresses
Address #1: Level 1, 145 Willis Street, Wellington New Zealand
Registered address used from 14 Mar 2005 to 18 Mar 2014
Address #2: Level 1, 145 Willis Street, Wellington
Physical address used from 07 May 2001 to 01 May 2008
Address #3: Level 8, 35 Victoria Street, Wellington
Physical address used from 07 May 2001 to 07 May 2001
Address #4: Level 8, 35 Victoria Street, Wellington
Registered address used from 07 May 2001 to 14 Mar 2005
Address #5: Level 4, 19 Tory Street, Wellington
Physical address used from 26 May 1998 to 07 May 2001
Address #6: Level 4, 19 Tory Street, Wellington
Registered address used from 06 Mar 1998 to 07 May 2001
Address #7: 25 Broderick Road, Johnsonville, Wellington
Registered address used from 11 Mar 1994 to 06 Mar 1998
Address #8: 25 Broderick Road, Wellington
Registered address used from 14 Jul 1993 to 11 Mar 1994
Address #9: 6/64 Dixon St, Wellington
Registered address used from 13 Jul 1993 to 14 Jul 1993
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 16 May 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Kramer, Shona Margaret |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
03 Jul 1990 - |
Shares Allocation #2 Number of Shares: 75 | |||
Individual | Kramer, Lars Donald |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
31 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kramer, Alex George |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
03 Jul 1990 - 31 Aug 2017 |
Lars Donald Kramer - Director
Appointment date: 13 Oct 2017
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 13 Oct 2017
Shona Kramer - Director (Inactive)
Appointment date: 01 Jan 1994
Termination date: 25 Oct 2017
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 03 Mar 2012
Alex George Kramer - Director (Inactive)
Appointment date: 01 Jan 1994
Termination date: 13 Oct 2017
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 03 Mar 2012
Carolyn Ward Melville - Director (Inactive)
Appointment date: 03 Jul 1990
Termination date: 01 Jan 1994
Address: Wellington,
Address used since 03 Jul 1990
Garth Osmond Melville - Director (Inactive)
Appointment date: 03 Jul 1990
Termination date: 01 Jan 1994
Address: Wellington,
Address used since 03 Jul 1990
24d Health & Fitness Limited
79 Marine Parade
Harthrob Investments Limited
74 Marine Parade
Rentd Limited
104 Seaview Road
Solutions For Success Limited
101 Seaview Road
Fincher Enterprises Limited
88 Seaview Road
Vamp Kapiti Limited
105a Seaview Road