General information

Timpany Walton Trustees 2010 Limited

Type: NZ Limited Company (Ltd)
9429031598583
New Zealand Business Number
2445548
Company Number
Registered
Company Status

Timpany Walton Trustees 2010 Limited (issued an NZBN of 9429031598583) was registered on 01 Apr 2010. 2 addresses are in use by the company: The Landings, 1St Floor, Cnr Sh1 and Elizabeth Street, Timaru, 7910 (type: physical, registered). 11 Strathallan Street, Timaru had been their physical address, until 15 May 2017. 600 shares are allocated to 6 shareholders who belong to 6 shareholder groups. The first group contains 1 entity and holds 100 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 (100 shares); it includes
Bolitho, Jennifer Lee (a director) - located at Rd 5, Timaru. The next group of shareholders, share allocation (100 shares, 16.67%) belongs to 1 entity, namely:
Nation, Thomas Charles Glasson, located at West End, Timaru (a director). The Businesscheck database was last updated on 29 Mar 2024.

Current address Type Used since
The Landings, 1st Floor, Cnr Sh1 And Elizabeth Street, Timaru, 7910 Physical & registered & service 15 May 2017
Directors
Name and Address Role Period
Maarten Dirkzwager
Rd 4, Timaru, 7974
Address used since 05 May 2017
Director 01 Apr 2010 - current
Grant James Anderson Proudfoot
Maori Hill, Timaru, 7910
Address used since 01 Jun 2022
Timaru, 7910
Address used since 04 May 2016
Director 01 Apr 2010 - current
Alice Katherine Caird
Rd 2, Timaru, 7972
Address used since 01 Jun 2022
Rd2, Timaru, 7972
Address used since 04 May 2016
Director 01 Apr 2010 - current
Thomas Charles Glasson Nation
West End, Timaru, 7910
Address used since 01 Apr 2019
Director 01 Apr 2019 - current
Jennifer Lee Bolitho
Rd 5, Timaru, 7975
Address used since 09 May 2022
Director 09 May 2022 - 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
Anthony John Shaw
Maori Hill, Timaru, 7910
Address used since 29 May 2013
Director 01 Apr 2010 - 05 May 2020
Richard Bertram Walton
Timaru, 1910
Address used since 04 May 2016
Director 01 Apr 2010 - 31 Mar 2019
Charlotte Emma Clifford
Maori Hill, Timaru, 7910
Address used since 26 May 2015
Director 01 May 2013 - 10 May 2018
Addresses
Previous address Type Period
11 Strathallan Street, Timaru Physical & registered 01 Apr 2010 - 15 May 2017
Financial Data
Financial info
600
Total number of Shares
May
Annual return filing month
27 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 100
Shareholder Name Address Period
Blissett, Stacey Jane
Director
Rd 2
Cave
7972
09 May 2022 - current
Shares Allocation #2 Number of Shares: 100
Shareholder Name Address Period
Bolitho, Jennifer Lee
Director
Rd 5
Timaru
7975
09 May 2022 - current
Shares Allocation #3 Number of Shares: 100
Shareholder Name Address Period
Nation, Thomas Charles Glasson
Director
West End
Timaru
7910
11 Jun 2019 - current
Shares Allocation #4 Number of Shares: 100
Shareholder Name Address Period
Proudfoot, Grant James Anderson
Individual
Maori Hill
Timaru
7910
01 Apr 2010 - current
Shares Allocation #5 Number of Shares: 100
Shareholder Name Address Period
Dirkzwager, Maarten
Director
Highfield
Timaru
7910
15 May 2012 - current
Shares Allocation #6 Number of Shares: 100
Shareholder Name Address Period
Caird, Alice Katherine
Director
Rd 2
Timaru
7972
26 May 2015 - current

Historic shareholders

Shareholder Name Address Period
Shaw, Anthony John
Individual
Maori Hill
Timaru
7910
01 Apr 2010 - 08 May 2020
Walton, Richard Bertram
Individual
Timaru
01 Apr 2010 - 11 Jun 2019
Shaw, Anthony John
Individual
Maori Hill
Timaru
7910
01 Apr 2010 - 08 May 2020
Clifford, Charlotte Emma
Individual
Maori Hill
Timaru
7910
26 May 2015 - 14 May 2018
Walton, Richard Bertram
Individual
Timaru
01 Apr 2010 - 11 Jun 2019
Location
Companies nearby
Timpany Walton Trustees 2013 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