General information

Timpack Industries Limited

Type: NZ Limited Company (Ltd)
9429039935724
New Zealand Business Number
245180
Company Number
Registered
Company Status

Timpack Industries Limited (New Zealand Business Number 9429039935724) was launched on 12 Jun 1984. 2 addresses are currently in use by the company: 54 Vickery Street, Te Rapa, Hamilton, 3200 (type: registered, service). 54 Vickery Street, St Andrews, Hamilton had been their service address, until 21 Nov 2023. 1186342 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group is composed of 2 entities and holds 593171 shares (50 per cent of shares), namely:
Graham, Glenda Elaine (an individual) located at Rototuna North, Hamilton postcode 3210,
Sinclair, Mark Lewis (an individual) located at Saint Heliers, Auckland postcode 1071. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 593171 shares); it includes
Nouvea Services Limited (an entity) - located at 3Rd Level Pricewaterhousecoopers Centre, Cnr Bryce & Anglesea Streets, Hamilton. Our information was updated on 18 Mar 2024.

Current address Type Used since
54 Vickery Street, St Andrews, Hamilton, 3200 Physical 09 Nov 2015
54 Vickery Street, Te Rapa, Hamilton, 3200 Registered & service 21 Nov 2023
Directors
Name and Address Role Period
Mark Lewis Sinclair
St Heliers Bay, Auckland, 1071
Address used since 01 Sep 2015
Director 31 Oct 1998 - current
Alan Arthur Walters
Rd 4, Hamilton, 3284
Address used since 09 Mar 2016
Director 17 Mar 2011 - current
Robert William Wood
Hamilton, 3210
Address used since 17 Jan 2007
Director 30 Oct 1986 - 12 Jan 2011
Alan Arthur Walters
Mission Bay, Auckland, 1071
Address used since 02 Jul 2010
Director 02 Jul 2010 - 12 Jan 2011
Trevor Francis Mckee
Hamilton,
Address used since 31 Oct 1998
Director 31 Oct 1998 - 19 Apr 2005
Geoffrey Noel Brindley
Whatawhata,
Address used since 31 Oct 1998
Director 31 Oct 1998 - 09 Apr 2001
Oswald George James
Hamilton,
Address used since 30 Oct 1986
Director 30 Oct 1986 - 31 Oct 1998
Robin Ann Wood
Herne Bay, Auckland,
Address used since 30 Oct 1986
Director 30 Oct 1986 - 01 Oct 1994
Elaine Ivy James
Hamilton,
Address used since 30 Oct 1986
Director 30 Oct 1986 - 01 Oct 1994
Addresses
Previous address Type Period
54 Vickery Street, St Andrews, Hamilton, 3200 Service 09 Nov 2015 - 21 Nov 2023
Level 3, Pwc Centre, Cnr Ward Street & Anglesea Street, Hamilton, 3204 Physical 02 Oct 2013 - 09 Nov 2015
Level 3, Pwc Centre, Cnr Ward Street & Anglesea Street, Hamilton, 3204 Registered 02 Oct 2013 - 21 Nov 2023
Pricewaterhousecoopers, 3rd Level Pricewaterhousecoopers Centre, Cnr Bryce & Anglesea Streets, Hamilton Registered & physical 17 Jan 2007 - 02 Oct 2013
Beattie Rickman, 5th Level Beattie Rickman Centre, Cnr Bryce & Anglesea Streets, Hamilton Physical & registered 09 Nov 2004 - 17 Jan 2007
Anchor House, 80 London Street, Hamilton Physical 07 Nov 1998 - 07 Nov 1998
5th Level, Beattie Rickman Centre, Corner Bryce & Anglesea Streets, Hamilton Physical 07 Nov 1998 - 09 Nov 2004
Anchor House, 80 London Street, Hamilton Registered 07 Nov 1998 - 09 Nov 2004
- Physical 19 Feb 1992 - 07 Nov 1998
Financial Data
Financial info
1186342
Total number of Shares
October
Annual return filing month
12 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 593171
Shareholder Name Address Period
Graham, Glenda Elaine
Individual
Rototuna North
Hamilton
3210
07 Oct 2020 - current
Sinclair, Mark Lewis
Individual
Saint Heliers
Auckland
1071
12 Jun 1984 - current
Shares Allocation #2 Number of Shares: 593171
Shareholder Name Address Period
Nouvea Services Limited
Shareholder NZBN: 9429039705983
Entity (NZ Limited Company)
3rd Level Pricewaterhousecoopers Centre
Cnr Bryce & Anglesea Streets, Hamilton
12 Jun 1984 - current

Historic shareholders

Shareholder Name Address Period
Luoni, George Christopher
Individual
Rd 4
Hamilton
3284
12 Jun 1984 - 07 Oct 2020
Sloan, Allen Ian
Individual
R D 1
Hamilton
12 Jun 1984 - 27 Jun 2010
Wood, Robert William
Individual
Hamilton
12 Jun 1984 - 06 Jul 2005
Mckee, Colleen Robyn
Individual
Hamilton
12 Jun 1984 - 06 Jul 2005
Sloan, Alison Elizabeth
Individual
R D 1
Hamilton
12 Jun 1984 - 27 Jun 2010
Mckee, Trevor Francis
Individual
Hamilton
12 Jun 1984 - 25 Nov 2008
Location
Companies nearby
Milestone Builders Limited
Pwc Centre, 109 Ward Street
Nouvea Services Limited
Pricewaterhousecoopers
Pontarama Limited
Level3, Pwc Centre
The Magic Mountain Charitable Trust
Offices Of Pricewaterhousecoopers
Ata Rangi 2015 Limited Partnership
Pricewaterhousecoopers
Maa Bhagavati Enterprise Limited
Shop 3, 109 Ward Street