Timeshare Systems Limited, a registered company, was incorporated on 02 Aug 1973. 9429040532172 is the NZ business number it was issued. The company has been supervised by 2 directors: Kendall Charles Nutsford - an active director whose contract began on 14 Sep 1977,
Jeanette Evelyn Nutsford - an inactive director whose contract began on 14 Sep 1977 and was terminated on 31 Dec 2008.
Updated on 21 Mar 2024, the BizDb database contains detailed information about 1 address: Unit 2, 36 Peters Way, Silverdale, Auckland Is T, 0932 (type: registered, service).
Timeshare Systems Limited had been using 71 Moir Street, Mangawhai, Mangawhai as their registered address until 27 Feb 2017.
A total of 9800 shares are allocated to 2 shareholders (2 groups). The first group consists of 8000 shares (81.63 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1800 shares (18.37 per cent).
Previous addresses
Address #1: 71 Moir Street, Mangawhai, Mangawhai, 0505 New Zealand
Registered & physical address used from 09 Mar 2016 to 27 Feb 2017
Address #2: 1 Tawera Road, Greenlane, Auckland, 1051 New Zealand
Physical & registered address used from 05 Mar 2010 to 09 Mar 2016
Address #3: 1 Tawera Road, Greenlane, Auckland
Registered & physical address used from 03 Mar 2008 to 05 Mar 2010
Address #4: Pricewaterhousecoopers, Corporate Recovery, Level 18, 66 Wyndham Street, Auckland
Registered address used from 09 Nov 2000 to 03 Mar 2008
Address #5: 38 Kohu Road, Titirangi, Auckland
Registered address used from 30 Apr 1999 to 09 Nov 2000
Address #6: 38 View Road, Titirangi, Auckland
Registered address used from 05 May 1998 to 30 Apr 1999
Address #7: 38 View Road, Titirangi, Auckland
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #8: 38 Kohu Road, Titirangi, Auckland
Physical address used from 01 Jul 1997 to 03 Mar 2008
Address #9: David Bryden Davidson,, C/- Arthur, Andersen, Level 15,, Arthur Andersen, Tower, 209 Queen Str, Auckland
Registered address used from 28 Sep 1994 to 05 May 1998
Address #10: 2 Kari St, Grafton, Auckland
Registered address used from 17 Jun 1994 to 28 Sep 1994
Basic Financial info
Total number of Shares: 9800
Annual return filing month: February
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8000 | |||
Individual | Nutsford, Kendall Charles |
Mangawhai Mangawhai 0505 New Zealand |
02 Aug 1973 - |
Shares Allocation #2 Number of Shares: 1800 | |||
Individual | Nutsford, Jeanette Evelyn |
Mangawhai Mangawhai 0505 New Zealand |
02 Aug 1973 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, Suzanne Lee |
Orawa |
02 Aug 1973 - 25 Feb 2008 |
Individual | Turner, Neville Brian |
Glenfield Auckland |
02 Aug 1973 - 25 Feb 2008 |
Kendall Charles Nutsford - Director
Appointment date: 14 Sep 1977
Address: Mangawhai, Mangawhai, 0505 New Zealand
Address used since 18 Nov 2015
Jeanette Evelyn Nutsford - Director (Inactive)
Appointment date: 14 Sep 1977
Termination date: 31 Dec 2008
Address: Titirangi,
Address used since 14 Sep 1977
Laughing Bones Brewing Company Limited
32d Forge Road
Hayson Clean Limited
32f Forge Road
Computometric Systems Limited
32e Forge Road
Forge Road Property Investment Limited
32 Forge Road
Kenette Properties Limited
32e Forge Road
Alimax Limited
28 Forge Road