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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Jordan, Rohmana Regina Carol |
Rd 4 Tuakau 2694 New Zealand |
30 Mar 2023 - |
Shares Allocation #2 Number of Shares: 199999 | |||
Director | Jordan, Justin Edmund Byrt |
Rd 4 Tuakau 2694 New Zealand |
17 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jordan, Morton Wylie Byrt |
Glendowie Auckland New Zealand |
24 Oct 2008 - 30 Mar 2023 |
Individual | Jordan, Nancy |
Glendowie Auckland |
19 Dec 1975 - 30 Mar 2023 |
Individual | Jordan, Nancy |
Glendowie Auckland New Zealand |
24 Oct 2008 - 30 Mar 2023 |
Individual | Jordan, Morton Wylie Byrt |
Glendowie Auckland 1071 New Zealand |
19 Dec 1975 - 30 Mar 2023 |
Individual | Lawler, Brendan John |
Stonefields Auckland 1072 New Zealand |
24 Oct 2008 - 30 Mar 2023 |
Individual | Jordan, Giles Sanderson Byrt |
Eden Terrace Auckland 1010 New Zealand |
17 Sep 2016 - 30 Mar 2023 |
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
The Waitemata Gundog Club Incorporated
420 Pokeno Road
Auckland Area Pony Club Incorporated
50a Lawrence Road
Spiral Drillers Limited
11 Ewing Road
Foamcrete Limited
196 Ridge Road
Fluid Treatment Limited
196 Ridge Road
Ct Civil Limited
196 Ridge Road