Tims Garage Limited, a registered company, was started on 03 Feb 1981. 9429040781426 is the NZ business number it was issued. The company has been run by 3 directors: Timothy Daniel Goodman - an active director whose contract started on 27 Nov 2020,
Leslie Wilfred Goodman - an inactive director whose contract started on 12 Apr 1994 and was terminated on 27 Nov 2020,
Elizabeth Joan Goodman - an inactive director whose contract started on 03 Jun 1982 and was terminated on 30 Mar 1994.
Last updated on 05 May 2024, the BizDb data contains detailed information about 4 addresses this company uses, specifically: 23 Argyle Ave, Takaro, Palmerston North, 4410 (registered address),
23 Argyle Ave, Takaro, Palmerston North, 4410 (physical address),
23 Argyle Ave, Takaro, Palmerston North, 4410 (service address),
Private Bag 11016, Manawatu Mail Centre, Palmerston North, 4442 (postal address) among others.
Tims Garage Limited had been using 65 Rangitikei Street, Palmerston North, Palmerston North as their registered address up to 11 Mar 2022.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 99 shares (99 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (1 per cent).
Other active addresses
Address #4: 23 Argyle Ave, Takaro, Palmerston North, 4410 New Zealand
Registered & physical & service address used from 11 Mar 2022
Principal place of activity
C/- Fitzherbert Rowe, 65 Rangitikei Street, Palmerston North, 4410 New Zealand
Previous addresses
Address #1: 65 Rangitikei Street, Palmerston North, Palmerston North, 4410 New Zealand
Registered & physical address used from 12 Apr 2021 to 11 Mar 2022
Address #2: 60 Rangitikei Street, Palmerston North
Registered address used from 15 Aug 2001 to 15 Aug 2001
Address #3: 163 Broadway Avenue, Palmerston North New Zealand
Registered address used from 15 Aug 2001 to 12 Apr 2021
Address #4: 163 Broadway Avenue, Palmerston North New Zealand
Physical address used from 10 Aug 2001 to 12 Apr 2021
Address #5: 1st Floor, 60 Rangitikei Street, Palmerston North
Physical address used from 10 Aug 2001 to 10 Aug 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Goodman, Timothy Daniel |
Brighton East Melbourne, Victoria 3187 Australia |
12 Feb 2021 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Goodman, Elizabeth Joan |
Palmerston North |
03 Feb 1981 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Goodman, Leslie Wilfred |
Palmerston North |
03 Feb 1981 - 12 Feb 2021 |
Timothy Daniel Goodman - Director
Appointment date: 27 Nov 2020
Address: Takaro, Palmerston North, 4410 New Zealand
Address used since 18 Feb 2022
Address: Brighton East, Melbourne, Victoria, 3187 New Zealand
Address used since 27 Nov 2020
Leslie Wilfred Goodman - Director (Inactive)
Appointment date: 12 Apr 1994
Termination date: 27 Nov 2020
Address: Palmerston North, Palmerston North, 4410 New Zealand
Address used since 09 Mar 2016
Elizabeth Joan Goodman - Director (Inactive)
Appointment date: 03 Jun 1982
Termination date: 30 Mar 1994
Address: Palmerston North,
Address used since 03 Jun 1982
Indeed Investments Limited
Unit 4, 8 Queen Street
Alpha And Omega Technology Corporation Limited
8 Queen Street
Catherine Lily Brown Trust Board
71 Rangitikei St
Ballymahon Properties Limited
Innes Dean House
Knowledge City And Districts Free Guidance Trust
Innes Dean House
Robertson & Roddam Limited
61-75 Rangitikei Street