General information

Timbershade Blinds Limited

Type: NZ Limited Company (Ltd)
9429040475400
New Zealand Business Number
96184
Company Number
Registered
Company Status
No ABN Number
Australian Business Number

Timbershade Blinds Limited (issued a business number of 9429040475400) was incorporated on 08 Oct 1975. 3 addresses are currently in use by the company: 59 Hamilton Road, Herne Bay, Auckland, 1011 (type: registered, physical). 138 Captain Springs Road, Onehunga, Auckland had been their physical address, up until 04 May 2022. Timbershade Blinds Limited used more aliases, namely: Kenray Distributors Limited from 08 Oct 1975 to 22 Aug 1980. 13500 shares are allocated to 8 shareholders who belong to 2 shareholder groups. The first group consists of 4 entities and holds 3500 shares (25.93% of shares), namely:
Winstone, Henry Macdonald (an individual) located at Herne Bay, Auckland postcode 1011,
Winstone, Alexander George (an individual) located at Herne Bay, Auckland postcode 1011,
Macdonald, Glenda Mamie (an individual) located at Herne Bay, Auckland postcode 1011. In the second group, a total of 4 shareholders hold 74.07% of all shares (exactly 10000 shares); it includes
Winstone, Alexander George (an individual) - located at Herne Bay, Auckland,
Macdonald, Glenda Mamie (an individual) - located at Herne Bay, Auckland,
Macdonald, Jennifer Jane (a director) - located at Herne Bay, Auckland. Businesscheck's information was updated on 19 Mar 2024.

Current address Type Used since
138 Captain Springs Road, Onehunga, Auckland, 1061 Office 16 Apr 2021
59 Hamilton Road, Herne Bay, Auckland, 1011 Registered & physical & service 04 May 2022
Contact info
64 9 6364575
Phone (Phone)
64 21 1022330
Phone (Phone)
blinds@timbershade.co.nz
Email
timbershade@yahoo.com
Email
No website
Website
Directors
Name and Address Role Period
Jennifer Jane Macdonald
Herne Bay, Auckland, 1011
Address used since 28 Sep 2013
Director 28 Sep 2013 - current
Geoffrey Bruce Winstone
Herne Bay, Auckland, 1011
Address used since 29 Apr 2003
Director 31 Dec 1983 - 28 Sep 2013
Graeme Bruce Lowe
Auckland 5,
Address used since 31 Dec 1983
Director 31 Dec 1983 - 30 Apr 1994
Addresses
Principal place of activity
138 Captain Springs Road , Onehunga , Auckland , 1061
Previous address Type Period
138 Captain Springs Road, Onehunga, Auckland, 1061 Physical 27 Apr 2021 - 04 May 2022
138 Captain Springs Road, Onehunga, Auckland, 1061 Registered 10 Apr 2013 - 04 May 2022
138 Captain Springs Road, Onehunga, Auckland Physical 23 May 1998 - 27 Apr 2021
138 Captian Springs Road, Onehunga, Auckland Registered 23 May 1997 - 10 Apr 2013
Financial Data
Financial info
13500
Total number of Shares
April
Annual return filing month
04 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 3500
Shareholder Name Address Period
Winstone, Henry Macdonald
Individual
Herne Bay
Auckland
1011
21 Mar 2018 - current
Winstone, Alexander George
Individual
Herne Bay
Auckland
1011
21 Mar 2018 - current
Macdonald, Glenda Mamie
Individual
Herne Bay
Auckland
1011
13 Mar 2019 - current
Macdonald, Jennifer Jane
Director
Herne Bay
Auckland
1011
21 Mar 2018 - current
Shares Allocation #2 Number of Shares: 10000
Shareholder Name Address Period
Winstone, Alexander George
Individual
Herne Bay
Auckland
1011
21 Mar 2018 - current
Macdonald, Glenda Mamie
Individual
Herne Bay
Auckland
1011
13 Mar 2019 - current
Macdonald, Jennifer Jane
Director
Herne Bay
Auckland
1011
21 Mar 2018 - current
Winstone, Henry Macdonald
Individual
Herne Bay
Auckland
1011
21 Mar 2018 - current

Historic shareholders

Shareholder Name Address Period
Bezar, Robert Selwyn
Individual
Herne Bay
Auckland
1011
21 Mar 2018 - 13 Mar 2019
Winstone, Geoffrey Bruce
Individual
Herne Bay
Auckland
1011
08 Oct 1975 - 21 Mar 2018
Drumm, Denis Vincent
Individual
Mount Albert
Auckland
1025
08 Oct 1975 - 21 Mar 2018
Bezar, Robert Selwyn
Individual
Herne Bay
Auckland
1011
21 Mar 2018 - 13 Mar 2019
Winstone, Geoffrey Bruce
Individual
Herne Bay
Auckland
1011
08 Oct 1975 - 21 Mar 2018
Location
Companies nearby
Winstone Property Limited
138 Captain Springs Road
All Breeds Dog Training Club Incorporated
140a Captain Springs Road
New Zealand Music Factory Limited
146-148 Captain Springs Road
Supercut Engineering Limited
135 Captain Springs Road
All Steel Services Limited
150 Captain Springs Road
Big Iron Pacific Limited
137 Captain Springs Road