Shortcuts

Timbercraft Limited

Type: NZ Limited Company (Ltd)
9429039796066
NZBN
286917
Company Number
Registered
Company Status
Current address
117 Brookvale Road
Havelock North
Havelock North 4130
New Zealand
Registered & physical address used since 11 Apr 2016

Timbercraft Limited, a registered company, was incorporated on 30 Oct 1985. 9429039796066 is the NZBN it was issued. This company has been managed by 8 directors: Stefanie Hazel Grant - an active director whose contract started on 28 Nov 2019,
Peter John Brian Grant - an active director whose contract started on 28 Nov 2019,
Ian William Grant - an inactive director whose contract started on 29 Mar 1996 and was terminated on 28 Nov 2019,
Christine Linda Grant - an inactive director whose contract started on 29 Mar 1996 and was terminated on 28 Nov 2019,
Ruth Edith Hilda Hanna - an inactive director whose contract started on 28 Jun 1993 and was terminated on 29 Mar 1996.
Updated on 07 Jan 2021, the BizDb database contains detailed information about 1 address: 117 Brookvale Road, Havelock North, Havelock North, 4130 (category: registered, physical).
Timbercraft Limited had been using C/- Hanna Lessels, 200 W Queen Street, Hastings as their registered address up until 29 Jun 2001.
More names used by this company, as we managed to find at BizDb, included: from 30 Oct 1985 to 27 Sep 2008 they were called Ian Grant & Associates Limited.
A total of 4000 shares are issued to 2 shareholders (2 groups). The first group includes 3000 shares (75 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1000 shares (25 per cent).

Addresses

Previous addresses

Address: C/- Hanna Lessels, 200 W Queen Street, Hastings

Registered address used from 29 Jun 2001 to 29 Jun 2001

Address: Hanna Lesssels, Cnr Nelson & Eastbourne Streets, Hastings New Zealand

Registered address used from 29 Jun 2001 to 11 Apr 2016

Address: Hanna Lessels, Chartered Accountant, 200 W Queen Street, Hastings New Zealand

Physical address used from 29 Jun 2001 to 29 Jun 2001

Address: -

Physical address used from 19 Feb 1992 to 29 Jun 2001

Financial Data

Basic Financial info

Total number of Shares: 4000

Annual return filing month: May

Annual return last filed: 05 May 2020


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3000
Director Peter John Brian Grant Rd 4
Taupo
3384
New Zealand
Shares Allocation #2 Number of Shares: 1000
Director Stefanie Hazel Grant Rd 4
Taupo
3384
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ian William Grant Beach Haven
Auckland

New Zealand
Individual Christine Linda Grant Beach Haven
Auckland

New Zealand
Directors

Stefanie Hazel Grant - Director

Appointment date: 28 Nov 2019

Address: Rd 4, Taupo, 3384 New Zealand

Address used since 28 Nov 2019


Peter John Brian Grant - Director

Appointment date: 28 Nov 2019

Address: Rd 4, Taupo, 3384 New Zealand

Address used since 28 Nov 2019


Ian William Grant - Director (Inactive)

Appointment date: 29 Mar 1996

Termination date: 28 Nov 2019

Address: Beach Haven, Auckland, 0626 New Zealand

Address used since 01 Jul 2015


Christine Linda Grant - Director (Inactive)

Appointment date: 29 Mar 1996

Termination date: 28 Nov 2019

Address: Beach Haven, Auckland, 0626 New Zealand

Address used since 01 Jul 2015


Ruth Edith Hilda Hanna - Director (Inactive)

Appointment date: 28 Jun 1993

Termination date: 29 Mar 1996

Address: Havelock North,

Address used since 28 Jun 1993


Wayne Henry Hanna - Director (Inactive)

Appointment date: 28 Jun 1993

Termination date: 29 Mar 1996

Address: Havelock North,

Address used since 28 Jun 1993


Ian Williams Grant - Director (Inactive)

Appointment date: 27 May 1988

Termination date: 28 Jun 1993

Address: Hamilton,

Address used since 27 May 1988


Christine Linda Grant - Director (Inactive)

Appointment date: 27 May 1988

Termination date: 28 Jun 1993

Address: Hamilton,

Address used since 27 May 1988

Nearby companies

Groovy Thinking Limited
117 Brookvale Road

Flavouroom Limited
117 Brookvale Road

Rockin On Limited
117 Brookvale Road

Kinburn Limited
117 Brookvale Road

Lynvale Orchard Limited
117 Brookvale Road

County Down Orchard Limited
117 Brookvale Road