Timesmart Limited, a registered company, was started on 19 Jul 2013. 9429030134317 is the New Zealand Business Number it was issued. "Development of customised computer software nec" (ANZSIC M700050) is how the company was classified. The company has been run by 4 directors: Imran Raza - an active director whose contract started on 19 Jul 2013,
James George Ellis - an active director whose contract started on 28 Aug 2017,
Grant Barry Eddy - an inactive director whose contract started on 19 Jul 2013 and was terminated on 09 Dec 2020,
Peter James Hexter - an inactive director whose contract started on 19 Jul 2013 and was terminated on 07 Dec 2020.
Updated on 23 Mar 2024, BizDb's data contains detailed information about 1 address: 1 Melody Lane, Hamilton East, Hamilton, 3216 (type: registered, service).
A single entity controls all company shares (exactly 1200 shares) - Timesmart Investments Limited - located at 3216, Hamilton East, Hamilton.
Basic Financial info
Total number of Shares: 1200
Annual return filing month: April
Annual return last filed: 11 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1200 | |||
Entity (NZ Limited Company) | Timesmart Investments Limited Shareholder NZBN: 9429030136007 |
Hamilton East Hamilton 3216 New Zealand |
19 Jul 2013 - |
Ultimate Holding Company
Imran Raza - Director
Appointment date: 19 Jul 2013
Address: Rototuna, Hamilton, 3210 New Zealand
Address used since 19 Jul 2013
James George Ellis - Director
Appointment date: 28 Aug 2017
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 07 Aug 2020
Address: Rd 8, Hamilton, 3288 New Zealand
Address used since 28 Aug 2017
Grant Barry Eddy - Director (Inactive)
Appointment date: 19 Jul 2013
Termination date: 09 Dec 2020
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 19 Jul 2013
Peter James Hexter - Director (Inactive)
Appointment date: 19 Jul 2013
Termination date: 07 Dec 2020
Address: Rd 2, Morrinsville, 3372 New Zealand
Address used since 19 Jul 2013
Miranda Dairy Limited
42 Moorhouse Street
Action Developments (2013) Limited
42 Moorhouse Street
Cms Auto & Marine Upholstery Limited
42 Moorhouse Street
Solar Partners Nz Limited
42 Moorhouse Street
Solar Quote Comparison Limited
42 Moorhouse Street
Real Vine Investments Limited
42 Moorhouse Street
Acktek Limited
21 Amber Lane
Costing And Business Solutions Limited
203 Eureka Road
Flip4 Limited
300 Marychurch Road
Leaf Software Limited
21 Amber Lane
Techchisel Limited
3 Ashwick Terrace
Transformet Holdings Limited
105 Bellevue Road