Shortcuts

Timatanga Community Limited

Type: NZ Limited Company (Ltd)
9429040512129
NZBN
90804
Company Number
Registered
Company Status
Current address
9 Mamari Road
Whenuapai
Auckland 0618
New Zealand
Registered address used since 13 Apr 2022
9 Mamari Road
Whenuapai
Auckland 0618
New Zealand
Physical & service address used since 05 Aug 2022

Timatanga Community Limited, a registered company, was registered on 11 Apr 1974. 9429040512129 is the business number it was issued. The company has been managed by 24 directors: Elaine Susan Dyer - an active director whose contract began on 20 Dec 1979,
William Packard - an active director whose contract began on 16 Aug 1999,
Patricia Smith - an active director whose contract began on 15 Sep 2005,
Gerard Christian Smith - an active director whose contract began on 15 Sep 2005,
Margaret Fay Collins - an active director whose contract began on 14 Nov 2005.
Last updated on 17 Apr 2024, the BizDb data contains detailed information about 1 address: 9 Mamari Road, Whenuapai, Auckland, 0618 (type: physical, service).
Timatanga Community Limited had been using 9 Mamari Road, Whenuapai, Auckland as their registered address up until 13 Apr 2022.
A total of 130 shares are allotted to 10 shareholders (10 groups). The first group consists of 10 shares (7.69%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 10 shares (7.69%). Lastly there is the third share allotment (10 shares 7.69%) made up of 1 entity.

Addresses

Principal place of activity

9 Mamari Road, Whenuapai, Auckland, 0618 New Zealand


Previous addresses

Address #1: 9 Mamari Road, Whenuapai, Auckland, 0618 New Zealand

Registered address used from 19 Apr 2012 to 13 Apr 2022

Address #2: 9 Mamari Road, Whenuapai, Auckland, 0618 New Zealand

Physical address used from 19 Apr 2012 to 05 Aug 2022

Address #3: C/- Keith Langton, 1 Jervois Road, Ponsonby New Zealand

Registered & physical address used from 10 Apr 2000 to 10 Apr 2000

Contact info
64 09 4164504
Phone
langtons1@live.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 130

Annual return filing month: April

Annual return last filed: 26 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Individual Power, David Whenuapai
Auckland
0618
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Smith, Gerard Christian Greenhithe
Auckland
0632
New Zealand
Shares Allocation #3 Number of Shares: 10
Individual Dyer, Elaine Susan Whenuapai
Auckland
0618
New Zealand
Shares Allocation #4 Number of Shares: 10
Individual Smith, Patricia Greenhithe
Auckland
0632
New Zealand
Shares Allocation #5 Number of Shares: 10
Director Sullivan, Gary Francis Whenuapai
Auckland
0618
New Zealand
Shares Allocation #6 Number of Shares: 10
Director Anderson, Greta Whenuapai
Auckland
0618
New Zealand
Shares Allocation #7 Number of Shares: 20
Individual Packard, William Hillsborough
Christchurch
8022
New Zealand
Shares Allocation #8 Number of Shares: 30
Individual Langton, Keith Charles Whenuapai
Auckland
0618
New Zealand
Shares Allocation #9 Number of Shares: 10
Individual Collins, Margaret Fay Whenuapai
Auckland
0618
New Zealand
Shares Allocation #10 Number of Shares: 10
Individual Langton, Tane Whenuapai
Auckland
0618
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Finnemore, Russell Whenuapai
Auckland
0618
New Zealand
Individual Turner, Dean Edgar Whenuapai
Auckland
0618
New Zealand
Individual Packard, Rohan Ana Whenuapai
Auckland
0618
New Zealand
Individual Woods, Barbara Whenuapai
Individual Reid, Beverley Whenuapai
Individual Reid, Gerald Taylor Whenuapai
Individual Langton, Rachael Zoe Whenuapai
Auckland
0618
New Zealand
Individual Langton, Rachael Zoe Whenuapai
Auckland
0618
New Zealand
Individual Langton, Mary Elizabeth Whenuapai
Individual Dyer, Elaine Susan Whenuapai
Individual Chamberlain, David Whenuapai
Directors

Elaine Susan Dyer - Director

Appointment date: 20 Dec 1979

Address: Whenuapai, Auckland, 0618 New Zealand

Address used since 24 Apr 2015


William Packard - Director

Appointment date: 16 Aug 1999

Address: Hillsborough, Christchurch, 8022 New Zealand

Address used since 01 May 2016


Patricia Smith - Director

Appointment date: 15 Sep 2005

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 01 May 2016


Gerard Christian Smith - Director

Appointment date: 15 Sep 2005

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 01 May 2016


Margaret Fay Collins - Director

Appointment date: 14 Nov 2005

Address: Whenuapai, Auckland, 0618 New Zealand

Address used since 01 May 2016


Gary Francis Sullivan - Director

Appointment date: 16 Jan 2012

Address: Whenuapai, Auckland, 0618 New Zealand

Address used since 16 Jan 2012


Greta Anderson - Director

Appointment date: 16 Jan 2012

Address: Whenuapai, Auckland, 0618 New Zealand

Address used since 16 Jan 2012


Keith Charles Langton - Director (Inactive)

Appointment date: 20 Dec 1979

Termination date: 01 Feb 2024

Address: Whenuapai, Auckland, 0618 New Zealand

Address used since 24 Apr 2015


Russell Finnemore - Director (Inactive)

Appointment date: 16 Aug 1999

Termination date: 30 Nov 2023

Address: Whenuapai, Auckland, 0618 New Zealand

Address used since 02 May 2016


Rohan Ana Packhard - Director (Inactive)

Appointment date: 18 Aug 2019

Termination date: 26 Apr 2023

Address: Whenuapai, Auckland, 0618 New Zealand

Address used since 18 Aug 2019


Rachael Zoe Langton - Director (Inactive)

Appointment date: 18 Aug 2019

Termination date: 23 Jun 2020

Address: Whenuapai, Auckland, 0618 New Zealand

Address used since 18 Aug 2019


Tane Langton - Director (Inactive)

Appointment date: 14 Nov 2019

Termination date: 23 Jun 2020

Address: Whenuapai, Auckland, 0618 New Zealand

Address used since 14 Nov 2019


Dean Edgar Turner - Director (Inactive)

Appointment date: 15 May 2016

Termination date: 03 Nov 2017

Address: Whenuapai, Auckland, 0618 New Zealand

Address used since 15 May 2016


Beverley Reid - Director (Inactive)

Appointment date: 20 Dec 1979

Termination date: 16 Jan 2012

Address: Whenuapai,

Address used since 20 Dec 1979


Mary Elizabeth Langton - Director (Inactive)

Appointment date: 20 Dec 1979

Termination date: 10 Apr 2008

Address: Whenuapai,

Address used since 20 Dec 1979


Gerald Taylor Reid - Director (Inactive)

Appointment date: 20 Dec 1979

Termination date: 10 Apr 2008

Address: Whenuapai,

Address used since 20 Dec 1979


Barbara Ann Woods - Director (Inactive)

Appointment date: 16 Aug 1999

Termination date: 15 Sep 2005

Address: Whenuapai,

Address used since 16 Aug 1999


David Chamberlain - Director (Inactive)

Appointment date: 16 Aug 1999

Termination date: 15 Sep 2005

Address: Whenuapai,

Address used since 16 Aug 1999


Diana Lynnette Hynes - Director (Inactive)

Appointment date: 20 Dec 1979

Termination date: 16 Aug 1999

Address: Speddings Road, Rd 2 Kumeu,

Address used since 20 Dec 1979


Alan Mcdonald - Director (Inactive)

Appointment date: 20 Dec 1979

Termination date: 16 Aug 1999

Address: Speddings Road, Rd 2 Kumeu,

Address used since 20 Dec 1979


Marion Howe - Director (Inactive)

Appointment date: 20 Dec 1979

Termination date: 16 Aug 1999

Address: Speddings Road, Rd 2 Kumeu,

Address used since 20 Dec 1979


Roger Cleon Hynes - Director (Inactive)

Appointment date: 20 Dec 1979

Termination date: 16 Aug 1999

Address: Speddings Road, Rd 2 Kumeu,

Address used since 20 Dec 1979


John Michael Howe - Director (Inactive)

Appointment date: 20 Dec 1979

Termination date: 16 Aug 1999

Address: Speddings Road, Rd 2 Kumeu,

Address used since 20 Dec 1979


Eunice Howe - Director (Inactive)

Appointment date: 20 Dec 1979

Termination date: 16 Aug 1999

Address: Speddings Road, Rd 2 Kumeu,

Address used since 20 Dec 1979

Nearby companies

Touch 'n Go Limited
9 Mamari Road

Breathing Zone Limited
9 Mamari Road

Stolk Limited
11b Spedding Road

Dawe & Daughters Limited
5 Spedding Road

Apres Investments Limited
117 Brigham Creek Road

Gsv Fuels Limited
71-77 Brigham Creek Road