Shortcuts

Test Of Time Limited

Type: NZ Limited Company (Ltd)
9429039431097
NZBN
399576
Company Number
Registered
Company Status
Current address
85 Rays Road
Rd 4
Hastings 4174
New Zealand
Registered & physical & service address used since 18 Aug 2014

Test Of Time Limited, a registered company, was launched on 16 Aug 1988. 9429039431097 is the number it was issued. The company has been supervised by 3 directors: Lennard Kirk French - an active director whose contract began on 01 Jun 1992,
Alma French - an active director whose contract began on 01 Aug 1995,
Deborah Ward - an inactive director whose contract began on 01 Jun 1992 and was terminated on 01 Aug 1995.
Updated on 26 Feb 2024, BizDb's data contains detailed information about 1 address: 85 Rays Road, Rd 4, Hastings, 4174 (category: registered, physical).
Test Of Time Limited had been using 85 Rays Road, Rd4, Hastings as their registered address until 18 Aug 2014.
Previous aliases used by this company, as we established at BizDb, included: from 16 Aug 1988 to 30 Jun 2007 they were named Triforium-Jad Limited.
A total of 5000 shares are allocated to 2 shareholders (2 groups). The first group includes 3000 shares (60%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 2000 shares (40%).

Addresses

Previous addresses

Address: 85 Rays Road, Rd4, Hastings, 4174 New Zealand

Registered & physical address used from 15 Jul 2011 to 18 Aug 2014

Address: 85 Rays Road, Rd4, Hastings, 4174 New Zealand

Registered & physical address used from 20 Aug 2010 to 15 Jul 2011

Address: 85 Rays Road, Rd4, Hastings New Zealand

Registered & physical address used from 01 Sep 2006 to 20 Aug 2010

Address: 235 Old Hautere Rd, Rd1, Te Horo, Otaki

Physical & registered address used from 01 Aug 2003 to 01 Sep 2006

Address: 32 Crowther Road, Wainuiomata

Physical address used from 02 Aug 1999 to 01 Aug 2003

Address: -

Physical address used from 02 Aug 1999 to 02 Aug 1999

Address: C/- Wain & Naysmith, 125 High Street, Blenheim

Registered address used from 02 Aug 1999 to 01 Aug 2003

Address: C/o Loughnans, Top Floor Mcdonalds Bldg, Cnr Church Str & The Sq, Palmerston, North

Registered address used from 27 Oct 1995 to 02 Aug 1999

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: June

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3000
Individual French, Lennard Hastings
4174
New Zealand
Shares Allocation #2 Number of Shares: 2000
Individual French, Alma Hastings
4174
New Zealand
Directors

Lennard Kirk French - Director

Appointment date: 01 Jun 1992

Address: Hastings, 4174 New Zealand

Address used since 01 Aug 2014


Alma French - Director

Appointment date: 01 Aug 1995

Address: Hastings, 4174 New Zealand

Address used since 01 Aug 2014


Deborah Ward - Director (Inactive)

Appointment date: 01 Jun 1992

Termination date: 01 Aug 1995

Address: Lower Hutt,

Address used since 01 Jun 1992

Nearby companies

Ladbrook Contracting Limited
802 Valley Road

223 Orchard Limited
802 Valley Road

Russell & Smith Limited
793 Valley Road

D C Smith & Co Limited
793 Valley Road