Timber Connect Limited (NZBN 9429030937659) was incorporated on 22 Sep 2011. 5 addresess are in use by the company: 121C Waimate North Road, Rd 3, Kerikeri, 0293 (type: postal, office). 6 Laura Street, Kelston, Auckland had been their registered address, up to 16 Nov 2017. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 99 shares (99% of shares), namely:
Scheibmair, Felix (a director) located at Kerikeri postcode 0293. As far as the second group is concerned, a total of 1 shareholder holds 1% of all shares (1 share); it includes
Scheibmair, Amanda Hope (an individual) - located at Kerikeri. "Building supplies retailing nec" (business classification G423115) is the category the ABS issued to Timber Connect Limited. The Businesscheck information was last updated on 05 Apr 2024.
Current address | Type | Used since |
---|---|---|
121c Waimate North Road, Rd 3, Kerikeri, 0293 | Physical & registered & service | 16 Nov 2017 |
121c Waimate North Road, Rd 3, Kerikeri, 0293 | Postal & office & delivery | 12 Nov 2019 |
Name and Address | Role | Period |
---|---|---|
Felix Scheibmair
Kelston, Auckland, 0602
Address used since 13 Nov 2013
Kerikeri, 0293
Address used since 01 Jan 2018 |
Director | 22 Sep 2011 - current |
Daniel Scheibmair
Tuakau, Tuakau, 2121
Address used since 13 Nov 2013 |
Director | 17 Nov 2011 - 08 May 2015 |
Pouyan Zarnani
Auckland Central, Auckland, 1010
Address used since 09 Jan 2012 |
Director | 09 Jan 2012 - 08 May 2015 |
Pierre Joseph Henri Quenneville
Stonefields, Auckland, 1072
Address used since 13 Jan 2012 |
Director | 13 Jan 2012 - 08 May 2015 |
121c Waimate North Road , Rd 3 , Kerikeri , 0293 |
Previous address | Type | Period |
---|---|---|
6 Laura Street, Kelston, Auckland, 0602 | Registered & physical | 12 Nov 2012 - 16 Nov 2017 |
4b Kempthorne Crescent, Mission Bay, Auckland, 1071 | Physical & registered | 22 Sep 2011 - 12 Nov 2012 |
Shareholder Name | Address | Period |
---|---|---|
Scheibmair, Felix Director |
Kerikeri 0293 |
22 Sep 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Scheibmair, Amanda Hope Individual |
Kerikeri 0293 |
20 Mar 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Quenneville, Pierre Joseph Henri Individual |
Stonefields Auckland 1072 |
13 Jan 2012 - 20 May 2015 |
Pierre Joseph Henri Quenneville Director |
Stonefields Auckland 1072 |
13 Jan 2012 - 20 May 2015 |
Scheibmair, Daniel Individual |
Tuakau Tuakau 2121 |
17 Nov 2011 - 20 May 2015 |
Pouyan Zarnani Director |
Auckland Central Auckland 1010 |
13 Jan 2012 - 20 May 2015 |
Zarnani, Pouyan Individual |
Auckland Central Auckland 1010 |
13 Jan 2012 - 20 May 2015 |
Mcneill Family Trust Limited 130b Waimate North Road |
|
Tobin Plumbers 1998 Limited 130b Waimate North Road |
|
B & K Taylor Limited 130b Waimate North Road |
|
Roseburn Farms Limited Waimate Road |
|
Buckland Trustee (2016) Limited 92 Waimate North Road |
|
Mid Northern Contractors Limited 92 Waimate North Road |
Home Kerikeri Limited 34 Mission Road |
Moa & Spittles Equity Group Limited 22 Karamea Rd |
Vacuum Systems NZ Limited 23 Rathbone St |
Reusable Concepts Limited 553 Waihue Road |
Point Timber Limited 6 Braemar Lane |
Hideck Limited 186c Whangaparaoa Road |