Timber Tops Estate Limited (New Zealand Business Number 9429032932737) was started on 14 Feb 2008. 6 addresess are currently in use by the company: 1 Kereru Lane, Rd 4, Matata, 3194 (type: physical, registered). 62 Lingarth Street, Remuera, Auckland had been their registered address, up to 11 May 2022. Timber Tops Estate Limited used more names, namely: Timber Tops Estates Limited from 14 Feb 2008 to 19 Feb 2008. 19 shares are allocated to 13 shareholders who belong to 8 shareholder groups. The first group consists of 4 entities and holds 1 share (5.26% of shares), namely:
Pritchard, Danyn Trent (an individual) located at Whakatane postcode 3193,
Coward, Leonard Albert (an individual) located at Whakatane postcode 3193,
Pritchard, Keera Leesa (an individual) located at Whakatane postcode 3193. In the second group, a total of 1 shareholder holds 57.89% of all shares (exactly 11 shares); it includes
Pukeko Estates (2021) Limited (an entity) - located at Whakatane, Whakatane. The next group of shareholders, share allocation (1 share, 5.26%) belongs to 1 entity, namely:
Vincent, Carolyn Anne, located at Manawahe, Whakatane (an individual). "Residential property operation and development (excluding site construction)" (business classification L671180) is the classification the ABS issued to Timber Tops Estate Limited. Businesscheck's information was updated on 05 Apr 2024.
Current address | Type | Used since |
---|---|---|
62 Lingarth Street, Remuera, Auckland, 1050 | Other (Address For Share Register) | 24 Oct 2017 |
62 Lingarth Street, Remuera, Auckland, 1050 | Other (Address For Share Register) | 26 Nov 2020 |
1 Kereru Lane, Rd 4, Matata, 3194 | Other (Address For Share Register) & shareregister (Address For Share Register) | 02 May 2022 |
1 Kereru Lane, Rd 4, Matata, 3194 | Physical & registered & service | 11 May 2022 |
Name and Address | Role | Period |
---|---|---|
Ross James Overington
Rd 4, Matata, 3194
Address used since 20 Apr 2022 |
Director | 20 Apr 2022 - current |
Carley Ann Sudlow
Rd 3, Whakatane, 3193
Address used since 02 May 2023 |
Director | 02 May 2023 - current |
Kim Maree Davies-haycock
Remuera, Auckland, 1050
Address used since 30 Aug 2018 |
Director | 30 Aug 2018 - 10 May 2022 |
Carole Grace Davies
Remuera, Auckland, 1050
Address used since 28 Apr 2017 |
Director | 28 Apr 2017 - 20 Apr 2022 |
Brian Edward Davies
Clarks Beach, Clarks Beach, 2122
Address used since 28 Apr 2017
Clarks Beach, 2122
Address used since 30 Mar 2016 |
Director | 14 Feb 2008 - 30 Aug 2018 |
Type | Used since | |
---|---|---|
1 Kereru Lane, Rd 4, Matata, 3194 | Physical & registered & service | 11 May 2022 |
62 Lingarth Street , Remuera , Auckland , 1050 |
Previous address | Type | Period |
---|---|---|
62 Lingarth Street, Remuera, Auckland, 1050 | Registered & physical | 04 Dec 2020 - 11 May 2022 |
62 Lingarth Street, Remuera, Auckland, 1050 | Registered & physical | 01 Nov 2017 - 04 Dec 2020 |
147 Torkar Road, Clarks Beach | Physical & registered | 14 Feb 2008 - 01 Nov 2017 |
Shareholder Name | Address | Period |
---|---|---|
Pritchard, Danyn Trent Individual |
Whakatane 3193 |
26 Aug 2016 - current |
Coward, Leonard Albert Individual |
Whakatane 3193 |
26 Aug 2016 - current |
Pritchard, Keera Leesa Individual |
Whakatane 3193 |
26 Aug 2016 - current |
Coward, Vaalli Lorraine Individual |
Whakatane 3193 |
26 Aug 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Pukeko Estates (2021) Limited Shareholder NZBN: 9429050080168 Entity (NZ Limited Company) |
Whakatane Whakatane 3120 |
20 Apr 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Vincent, Carolyn Anne Individual |
Manawahe Whakatane 3193 |
13 Sep 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Van Asperdt, Johannes Cornelis Fransciscus Maria Individual |
Rd 3 Whakatane 3193 |
23 May 2016 - current |
Sudlow, Carley Ann Individual |
Rd 3 Whakatane 3193 |
23 May 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Le Lievre, Jules Cyril Eugene Individual |
Whakatane 3193 |
04 Jul 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Davies, Carole Grace Individual |
Remuera Auckland 1050 |
26 Nov 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Pile, John Stanley Individual |
Rd 3 Whakatane 3193 |
26 Nov 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Murphy, Anthony Mark Individual |
Rd 3 Whakatane 3193 |
07 Sep 2009 - current |
Murphy, Caterina Louise Individual |
Rd 3 Whakatane 3193 |
07 Sep 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Onslow-osborne, Lynda Barbara Individual |
Whakatane |
07 Sep 2009 - 23 May 2016 |
Onslow-osborne, Ross Individual |
Whakatane |
07 Sep 2009 - 23 May 2016 |
Davies, Brian Edward Individual |
Clarks Beach |
14 Feb 2008 - 26 Nov 2020 |
Nature's Nurse Limited 62 Lingarth Street |
|
Ckh Holdings Limited 62 Lingarth Street |
|
Ckh Investment Trust Limited 62 Lingarth Street |
|
Libertay Limited 60b Lingarth Street |
|
The Loft (auckland) Limited 56 Lingarth Street |
|
Hugo Mark Group Limited 53 Lingarth Street |
Onzroad New Zealand Limited 7 Hiriri Avenue |
Tatapudi Rentals Limited 8c Brookland Place |
2 Comins Limited 7 Brookland Place |
Actovate Limited 7a Lingarth Street |
Newton Development Limited 62 Victoria Avenue |
Raphael Place Residences Limited 17a Wiles Avenue |