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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Power, David |
Whenuapai Auckland 0618 New Zealand |
31 Jan 2024 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Smith, Gerard Christian |
Greenhithe Auckland 0632 New Zealand |
03 Dec 2005 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Dyer, Elaine Susan |
Whenuapai Auckland 0618 New Zealand |
03 Dec 2005 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Smith, Patricia |
Greenhithe Auckland 0632 New Zealand |
03 Dec 2005 - |
Shares Allocation #5 Number of Shares: 10 | |||
Director | Sullivan, Gary Francis |
Whenuapai Auckland 0618 New Zealand |
11 Apr 2012 - |
Shares Allocation #6 Number of Shares: 10 | |||
Director | Anderson, Greta |
Whenuapai Auckland 0618 New Zealand |
11 Apr 2012 - |
Shares Allocation #7 Number of Shares: 20 | |||
Individual | Packard, William |
Hillsborough Christchurch 8022 New Zealand |
11 Apr 1974 - |
Shares Allocation #8 Number of Shares: 30 | |||
Individual | Langton, Keith Charles |
Whenuapai Auckland 0618 New Zealand |
11 Apr 1974 - |
Shares Allocation #9 Number of Shares: 10 | |||
Individual | Collins, Margaret Fay |
Whenuapai Auckland 0618 New Zealand |
03 Dec 2005 - |
Shares Allocation #10 Number of Shares: 10 | |||
Individual | Langton, Tane |
Whenuapai Auckland 0618 New Zealand |
22 Oct 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Finnemore, Russell |
Whenuapai Auckland 0618 New Zealand |
11 Apr 1974 - 31 Jan 2024 |
Individual | Turner, Dean Edgar |
Whenuapai Auckland 0618 New Zealand |
02 May 2016 - 05 Nov 2017 |
Individual | Packard, Rohan Ana |
Whenuapai Auckland 0618 New Zealand |
03 May 2019 - 23 Nov 2022 |
Individual | Woods, Barbara |
Whenuapai |
11 Apr 1974 - 03 Dec 2005 |
Individual | Reid, Beverley |
Whenuapai |
11 Apr 1974 - 11 Apr 2012 |
Individual | Reid, Gerald Taylor |
Whenuapai |
11 Apr 1974 - 03 Dec 2005 |
Individual | Langton, Rachael Zoe |
Whenuapai Auckland 0618 New Zealand |
22 Nov 2018 - 27 Aug 2020 |
Individual | Langton, Rachael Zoe |
Whenuapai Auckland 0618 New Zealand |
22 Nov 2018 - 27 Aug 2020 |
Individual | Langton, Mary Elizabeth |
Whenuapai |
11 Apr 1974 - 03 Dec 2005 |
Individual | Dyer, Elaine Susan |
Whenuapai |
11 Apr 1974 - 03 Dec 2005 |
Individual | Chamberlain, David |
Whenuapai |
11 Apr 1974 - 03 Dec 2005 |
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
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