Timmich Trustees Limited, a registered company, was registered on 25 Feb 2015. 9429041616895 is the NZ business number it was issued. This company has been run by 5 directors: Michele Margaret Kernahan - an active director whose contract started on 15 Jun 2020,
Nicholas Gordon Walls - an active director whose contract started on 24 May 2022,
Timothy Gerard Kernahan - an inactive director whose contract started on 15 Jun 2020 and was terminated on 23 Nov 2023,
Nicholas Gordon Walls - an inactive director whose contract started on 25 Feb 2015 and was terminated on 15 Jun 2020,
Mark Andrew Bond - an inactive director whose contract started on 25 Feb 2015 and was terminated on 15 Jun 2020.
Last updated on 23 Mar 2024, BizDb's database contains detailed information about 1 address: Level 2, Kettlewell House, 680 Colombo Street, Christchurch Central, Christchurch, 8011 (category: physical, registered).
Timmich Trustees Limited had been using 44 Mandeville Street, Riccarton, Christchurch as their registered address up to 29 Mar 2019.
A total of 10 shares are allotted to 2 shareholders (2 groups). The first group includes 5 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 5 shares (50 per cent).
Previous addresses
Address: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 10 Nov 2015 to 29 Mar 2019
Address: Level 1 322 Riccarton Road, Christchurch, 8140 New Zealand
Registered & physical address used from 25 Feb 2015 to 10 Nov 2015
Basic Financial info
Total number of Shares: 10
Annual return filing month: May
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Kernahan, Michele Margaret |
Christchurch Central Christchurch 8013 New Zealand |
25 Feb 2015 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Kernahan, Timothy Gerard |
Christchurch Central Christchurch 8013 New Zealand |
25 Feb 2015 - |
Michele Margaret Kernahan - Director
Appointment date: 15 Jun 2020
Address: Orewa, Orewa, 0931 New Zealand
Address used since 15 Jun 2020
Nicholas Gordon Walls - Director
Appointment date: 24 May 2022
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 25 May 2022
Timothy Gerard Kernahan - Director (Inactive)
Appointment date: 15 Jun 2020
Termination date: 23 Nov 2023
Address: Orewa, Orewa, 0931 New Zealand
Address used since 15 Jun 2020
Nicholas Gordon Walls - Director (Inactive)
Appointment date: 25 Feb 2015
Termination date: 15 Jun 2020
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 25 Feb 2015
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 30 May 2019
Mark Andrew Bond - Director (Inactive)
Appointment date: 25 Feb 2015
Termination date: 15 Jun 2020
Address: Central Christchurch, Christchurch, 8013 New Zealand
Address used since 24 May 2018
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 25 Feb 2015
We Built This City Limited
44 Mandeville Street
Chamberlain Agriculture Limited
44 Mandeville Street
Pathway Engineering Limited
44 Mandeville Street
Missfittings Limited
44 Mandeville Street
La Famia Foundation Nz
44 Mandeville Street
Automatic Fire Alarm Monitoring Limited
31 Leslie Hills Drive