The Timber Reclaimers Limited (issued an NZ business identifier of 9429036814794) was started on 09 Aug 2001. 7 addresess are in use by the company: Floor 2, 111 Customhouse Quay, Wellington Central, Wellington, 6011 (type: registered, service). 29 Balliol Drive, Tawa, Wellington had been their physical address, up to 30 Mar 2021. The Timber Reclaimers Limited used other names, namely: Silver Linings Giftware Limited from 09 Aug 2001 to 29 Sep 2020. 100 shares are allotted to 2 shareholders who belong to 1 shareholder group. The first group is composed of 2 entities and holds 100 shares (100 per cent of shares), namely:
Woolston, Ann Lesley (an individual) located at Waikanae, Waikanae postcode 5036,
Woolston, Howard David (an individual) located at Waikanae, Waikanae postcode 5036. "Internet retailing" (business classification G431050) is the classification the Australian Bureau of Statistics issued The Timber Reclaimers Limited. Our database was updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
29 Balliol Drive, Tawa, Wellington, 5028 | Office & delivery | 10 Apr 2019 |
Po Box 51130, Tawa, Wellington, 5249 | Postal | 10 Apr 2019 |
Floor 1, 111 Customhouse Quay, Wellington Central, Wellington, 6011 | Registered & physical & service | 30 Mar 2021 |
Floor 2, 111 Customhouse Quay, Wellington Central, Wellington, 6011 | Registered & service | 10 Aug 2023 |
Name and Address | Role | Period |
---|---|---|
Ann Lesley Woolston
Waikanae, Waikanae, 5036
Address used since 01 Feb 2022
Paraparaumu Beach, Paraparaumu, 5032
Address used since 22 Mar 2021
Tawa, Wellington, 5028
Address used since 11 Apr 2007 |
Director | 09 Aug 2001 - current |
Howard David Woolston
Waikanae, Waikanae, 5036
Address used since 01 Feb 2022
Paraparaumu Beach, Paraparaumu, 5032
Address used since 22 Mar 2021
Tawa, Wellington, 5028
Address used since 11 Apr 2007 |
Director | 09 Aug 2001 - current |
Type | Used since | |
---|---|---|
Floor 2, 111 Customhouse Quay, Wellington Central, Wellington, 6011 | Registered & service | 10 Aug 2023 |
29 Balliol Drive , Tawa , Wellington , 5028 |
Previous address | Type | Period |
---|---|---|
29 Balliol Drive, Tawa, Wellington, 5028 | Physical | 13 Apr 2015 - 30 Mar 2021 |
29 Balliol Drive, Tawa, Wellington, 5028 | Registered | 23 Jun 2014 - 30 Mar 2021 |
29 Balliol Drive, Tawa, Wellington, 5028 | Physical | 23 Jun 2014 - 13 Apr 2015 |
14 Hartham Place, Porirua, 5022 | Physical | 05 Apr 2013 - 23 Jun 2014 |
14 Hartham Place, Porirua, 5022 | Registered | 12 Feb 2013 - 23 Jun 2014 |
214 Main Road, Tawa, Wellington, 5028 | Registered | 12 Oct 2010 - 12 Feb 2013 |
214 Main Road, Tawa, Wellington, 5028 | Physical | 12 Oct 2010 - 05 Apr 2013 |
C/-tawa Financial Services Limited, 1st Floor, 180 Main Road, Tawa, Wellington | Registered & physical | 22 Jul 2004 - 12 Oct 2010 |
16 Pauline Way, Paparangi, Wellington | Registered & physical | 09 Jun 2004 - 22 Jul 2004 |
20 Cambridge Street, Tawa, Wellington | Registered & physical | 31 Mar 2004 - 09 Jun 2004 |
Level 8, 35 Victoria Street, Wellington | Physical & registered | 30 May 2002 - 31 Mar 2004 |
96 Redwood Avenue, Tawa, Wellington | Registered & physical | 09 Aug 2001 - 30 May 2002 |
Shareholder Name | Address | Period |
---|---|---|
Woolston, Ann Lesley Individual |
Waikanae Waikanae 5036 |
28 Oct 2003 - current |
Woolston, Howard David Individual |
Waikanae Waikanae 5036 |
28 Oct 2003 - current |
Mcdonald Property Associates Limited 22 Balliol Drive |
|
Slape Trustee Limited 25 Balliol Drive |
|
Kelly Plumbing & Gas Limited 107 Oriel Avenue |
|
Kiwi Community Assistance Charitable Trust 5 Peterhouse Street |
|
D Mackay Consulting Limited 7 Achilles Close |
|
Wellington Tongan Leaders Council Trust 88 Oriel Avenue |
Custom Shirts Prowear NZ Limited 214 Main Road |
Woodburn Enterprises Limited 91 Woodburn Drive |
Supatreat Limited 8 Maraval Crescent |
D:fuse Limited 11 Loasby Crescent |
Linney Designs Limited 10 Fitzpatrick Street |
Theospunc Limited 56 Leicester Street |