Timpany Walton Trustees 2013 Limited (NZBN 9429030136045) was registered on 17 Jul 2013. 2 addresses are in use by the company: The Landings, 1St Floor, Cnr Sh1 and Elizabeth Street, Timaru, 7910 (type: registered, physical). 11 Strathallan Street, Timaru, Timaru had been their physical address, until 15 May 2017. 60 shares are allotted to 6 shareholders who belong to 6 shareholder groups. The first group includes 1 entity and holds 10 shares (16.67 per cent of shares), namely:
Blissett, Stacey Jane (a director) located at Rd 2, Cave postcode 7972. As far as the second group is concerned, a total of 1 shareholder holds 16.67 per cent of all shares (exactly 10 shares); it includes
Bolitho, Jennifer Lee (a director) - located at Rd 5, Timaru. The next group of shareholders, share allotment (10 shares, 16.67%) belongs to 1 entity, namely:
Nation, Thomas Charles Glasson, located at West End, Timaru (a director). The Businesscheck information was updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
The Landings, 1st Floor, Cnr Sh1 And Elizabeth Street, Timaru, 7910 | Registered & physical & service | 15 May 2017 |
Name and Address | Role | Period |
---|---|---|
Grant James Anderson Proudfoot
Maori Hill, Timaru, 7910
Address used since 17 Jul 2013 |
Director | 17 Jul 2013 - current |
Maarten Dirkzwager
Rd 4, Timaru, 7974
Address used since 05 May 2017 |
Director | 17 Jul 2013 - current |
Alice Katherine Caird
Rd 2, Timaru, 7972
Address used since 17 Jul 2013 |
Director | 17 Jul 2013 - current |
Thomas Charles Glasson Nation
West End, Timaru, 7910
Address used since 01 Apr 2019 |
Director | 01 Apr 2019 - current |
Jennifer Lee Carter-bolitho
Rd 5, Timaru, 7975
Address used since 09 May 2022 |
Director | 09 May 2022 - current |
Stacey Jane Blissett
Rd 2, Cave, 7972
Address used since 09 May 2022 |
Director | 09 May 2022 - current |
Jennifer Lee Bolitho
Rd 5, Timaru, 7975
Address used since 09 May 2022 |
Director | 09 May 2022 - current |
Anthony John Shaw
Maori Hill, Timaru, 7910
Address used since 17 Jul 2013 |
Director | 17 Jul 2013 - 05 May 2020 |
Richard Bertram Walton
Highfield, Timaru, 7910
Address used since 17 Jul 2013 |
Director | 17 Jul 2013 - 31 Mar 2019 |
Charlotte Emma Clifford
Maori Hill, Timaru, 7910
Address used since 26 May 2015 |
Director | 17 Jul 2013 - 10 May 2018 |
Previous address | Type | Period |
---|---|---|
11 Strathallan Street, Timaru, Timaru, 7910 | Physical & registered | 17 Jul 2013 - 15 May 2017 |
Shareholder Name | Address | Period |
---|---|---|
Blissett, Stacey Jane Director |
Rd 2 Cave 7972 |
09 May 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Bolitho, Jennifer Lee Director |
Rd 5 Timaru 7975 |
09 May 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Nation, Thomas Charles Glasson Director |
West End Timaru 7910 |
11 Jun 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Proudfoot, Grant James Anderson Director |
Maori Hill Timaru 7910 |
17 Jul 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Dirkzwager, Maarten Director |
Rd 4 Timaru 7974 |
17 Jul 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Caird, Alice Katherine Director |
Rd 2 Timaru 7972 |
26 May 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Shaw, Anthony John Individual |
Maori Hill Timaru 7910 |
17 Jul 2013 - 08 May 2020 |
Clifford, Charlotte Emma Individual |
Maori Hill Timaru 7910 |
26 May 2015 - 14 May 2018 |
Walton, Richard Bertram Individual |
Highfield Timaru 7910 |
17 Jul 2013 - 11 Jun 2019 |
Timpany Walton Trustees 2010 Limited The Landings, 1st Floor, Cnr Sh1 And Elizabeth Street |
|
Timpany Walton Trustees Limited The Landings, 1st Floor Cnr Sh1 And Elizabeth Street |
|
Timpany Walton Trustees 2017 Limited Unit 9, 9 Elizabeth Street |
|
Dr Rl Griffiths Limited 10 Elizabeth Street |
|
Nathan Gamal Trust 7 Elizabeth Street |
|
Design Engineering International Limited 4 Elizabeth Place |