Shortcuts

Timbertank Enterprises Limited

Type: NZ Limited Company (Ltd)
9429040467276
NZBN
96971
Company Number
Registered
Company Status
Current address
83 Ridge Road
Rd 4
Tuakau 2694
New Zealand
Registered & physical & service address used since 26 Sep 2016

Timbertank Enterprises Limited, a registered company, was started on 19 Dec 1975. 9429040467276 is the number it was issued. The company has been managed by 5 directors: Justin Edmund Byrt Jordan - an active director whose contract started on 26 Nov 2003,
Morton Wylie Byrt Jordan - an inactive director whose contract started on 28 Oct 1983 and was terminated on 29 Mar 2023,
A J Lawrence - an inactive director whose contract started on 26 Nov 2003 and was terminated on 26 Aug 2011,
G S B Jordan - an inactive director whose contract started on 26 Nov 2003 and was terminated on 23 Oct 2008,
Andrew Strachan Brewis - an inactive director whose contract started on 14 Nov 1992 and was terminated on 22 Dec 1994.
Last updated on 26 Apr 2024, our data contains detailed information about 1 address: 83 Ridge Road, Rd 4, Tuakau, 2694 (types include: registered, physical).
Timbertank Enterprises Limited had been using 77 B Morrin Road, St Johns, Auckland as their registered address up until 26 Sep 2016.
A total of 200000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 1 share (0 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 199999 shares (100 per cent).

Addresses

Previous addresses

Address: 77 B Morrin Road, St Johns, Auckland, 1072 New Zealand

Registered & physical address used from 03 Nov 2008 to 26 Sep 2016

Address: 77 Morrin Road, Panmure, Auckland

Registered & physical address used from 08 Jun 2005 to 03 Nov 2008

Address: Reeder Smith & Co, Level 15 Asb Bank Centre, 135 Albert Street, Auckland

Registered address used from 30 Nov 2001 to 08 Jun 2005

Address: C/- Reeder Smith & Co, Level 15 Asb Bank Centre, 135 Albert Street, Auckland

Physical address used from 30 Nov 2001 to 30 Nov 2001

Address: Reeder Smith, 60 Parnell Road, Parnell, Auckland

Physical address used from 30 Nov 2001 to 08 Jun 2005

Address: 5 Averill Avenue, Kohimarama

Registered address used from 01 May 1997 to 30 Nov 2001

Financial Data

Basic Financial info

Total number of Shares: 200000

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Jordan, Rohmana Regina Carol Rd 4
Tuakau
2694
New Zealand
Shares Allocation #2 Number of Shares: 199999
Director Jordan, Justin Edmund Byrt Rd 4
Tuakau
2694
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jordan, Morton Wylie Byrt Glendowie
Auckland

New Zealand
Individual Jordan, Nancy Glendowie
Auckland
Individual Jordan, Nancy Glendowie
Auckland

New Zealand
Individual Jordan, Morton Wylie Byrt Glendowie
Auckland
1071
New Zealand
Individual Lawler, Brendan John Stonefields
Auckland
1072
New Zealand
Individual Jordan, Giles Sanderson Byrt Eden Terrace
Auckland
1010
New Zealand
Directors

Justin Edmund Byrt Jordan - Director

Appointment date: 26 Nov 2003

Address: Rd 4, Tuakau, 2694 New Zealand

Address used since 17 Sep 2016


Morton Wylie Byrt Jordan - Director (Inactive)

Appointment date: 28 Oct 1983

Termination date: 29 Mar 2023

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 28 Oct 1983


A J Lawrence - Director (Inactive)

Appointment date: 26 Nov 2003

Termination date: 26 Aug 2011

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 01 Dec 2009


G S B Jordan - Director (Inactive)

Appointment date: 26 Nov 2003

Termination date: 23 Oct 2008

Address: St Johns Auckland,

Address used since 26 Nov 2003


Andrew Strachan Brewis - Director (Inactive)

Appointment date: 14 Nov 1992

Termination date: 22 Dec 1994

Address: St Heliers, Auckland,

Address used since 14 Nov 1992

Nearby companies