Timbershade Blinds Limited, a registered company, was started on 08 Oct 1975. 9429040475400 is the New Zealand Business Number it was issued. The company has been supervised by 3 directors: Jennifer Jane Macdonald - an active director whose contract began on 28 Sep 2013,
Geoffrey Bruce Winstone - an inactive director whose contract began on 31 Dec 1983 and was terminated on 28 Sep 2013,
Graeme Bruce Lowe - an inactive director whose contract began on 31 Dec 1983 and was terminated on 30 Apr 1994.
Updated on 28 Apr 2024, our database contains detailed information about 2 addresses this company registered, namely: 59 Hamilton Road, Herne Bay, Auckland, 1011 (registered address),
59 Hamilton Road, Herne Bay, Auckland, 1011 (physical address),
59 Hamilton Road, Herne Bay, Auckland, 1011 (service address),
138 Captain Springs Road, Onehunga, Auckland, 1061 (office address) among others.
Timbershade Blinds Limited had been using 138 Captain Springs Road, Onehunga, Auckland as their physical address until 04 May 2022.
Previous aliases used by this company, as we identified at BizDb, included: from 08 Oct 1975 to 22 Aug 1980 they were named Kenray Distributors Limited.
A total of 13500 shares are issued to 8 shareholders (2 groups). The first group consists of 10000 shares (74.07%) held by 4 entities. There is also a second group which includes 4 shareholders in control of 3500 shares (25.93%).
Principal place of activity
138 Captain Springs Road, Onehunga, Auckland, 1061 New Zealand
Previous addresses
Address #1: 138 Captain Springs Road, Onehunga, Auckland, 1061 New Zealand
Physical address used from 27 Apr 2021 to 04 May 2022
Address #2: 138 Captain Springs Road, Onehunga, Auckland, 1061 New Zealand
Registered address used from 10 Apr 2013 to 04 May 2022
Address #3: 138 Captain Springs Road, Onehunga, Auckland New Zealand
Physical address used from 23 May 1998 to 27 Apr 2021
Address #4: 138 Captian Springs Road, Onehunga, Auckland New Zealand
Registered address used from 23 May 1997 to 10 Apr 2013
Basic Financial info
Total number of Shares: 13500
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Individual | Winstone, Alexander George |
Herne Bay Auckland 1011 New Zealand |
21 Mar 2018 - |
Individual | Macdonald, Glenda Mamie |
Herne Bay Auckland 1011 New Zealand |
13 Mar 2019 - |
Director | Macdonald, Jennifer Jane |
Herne Bay Auckland 1011 New Zealand |
21 Mar 2018 - |
Individual | Winstone, Henry Macdonald |
Herne Bay Auckland 1011 New Zealand |
21 Mar 2018 - |
Shares Allocation #2 Number of Shares: 3500 | |||
Individual | Winstone, Henry Macdonald |
Herne Bay Auckland 1011 New Zealand |
21 Mar 2018 - |
Individual | Winstone, Alexander George |
Herne Bay Auckland 1011 New Zealand |
21 Mar 2018 - |
Individual | Macdonald, Glenda Mamie |
Herne Bay Auckland 1011 New Zealand |
13 Mar 2019 - |
Director | Macdonald, Jennifer Jane |
Herne Bay Auckland 1011 New Zealand |
21 Mar 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Winstone, Geoffrey Bruce |
Herne Bay Auckland 1011 New Zealand |
08 Oct 1975 - 21 Mar 2018 |
Individual | Bezar, Robert Selwyn |
Herne Bay Auckland 1011 New Zealand |
21 Mar 2018 - 13 Mar 2019 |
Individual | Drumm, Denis Vincent |
Mount Albert Auckland 1025 New Zealand |
08 Oct 1975 - 21 Mar 2018 |
Individual | Bezar, Robert Selwyn |
Herne Bay Auckland 1011 New Zealand |
21 Mar 2018 - 13 Mar 2019 |
Individual | Winstone, Geoffrey Bruce |
Herne Bay Auckland 1011 New Zealand |
08 Oct 1975 - 21 Mar 2018 |
Jennifer Jane Macdonald - Director
Appointment date: 28 Sep 2013
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 28 Sep 2013
Geoffrey Bruce Winstone - Director (Inactive)
Appointment date: 31 Dec 1983
Termination date: 28 Sep 2013
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 29 Apr 2003
Graeme Bruce Lowe - Director (Inactive)
Appointment date: 31 Dec 1983
Termination date: 30 Apr 1994
Address: Auckland 5,
Address used since 31 Dec 1983
Winstone Property Limited
138 Captain Springs Road
All Breeds Dog Training Club Incorporated
140a Captain Springs Road
New Zealand Music Factory Limited
146-148 Captain Springs Road
Supercut Engineering Limited
135 Captain Springs Road
All Steel Services Limited
150 Captain Springs Road
Big Iron Pacific Limited
137 Captain Springs Road