Torque Time Limited (issued an NZBN of 9429034492482) was registered on 19 Oct 2005. 7 addresess are currently in use by the company: 48 Coleridge Street, Leamington, Cambridge, 3432 (type: registered, service). 38 Coleridge Street, Leamington, Cambridge had been their registered address, up to 09 Apr 2025. 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 500 shares (50% of shares), namely:
Mcwatters, Deborah Kristen (a director) located at Leamington, Cambridge postcode 3432. In the second group, a total of 1 shareholder holds 50% of all shares (500 shares); it includes
Mcwatters, Douglas Troy (an individual) - located at Leamington, Cambridge. "Measuring equipment repair and maintenance" (ANZSIC S942220) is the category the Australian Bureau of Statistics issued to Torque Time Limited. Businesscheck's information was last updated on 18 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 13 Anzac Street, Cambridge, Cambridge, 3434 | Physical & registered & service | 20 Nov 2020 |
| 48 Coleridge Street, Leamington, Cambridge, 3432 | Postal & office & delivery | 09 Mar 2023 |
| 48 Coleridge Street, Leamington, Cambridge, 3432 | Registered & service | 09 Apr 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Douglas Troy Mcwatters
Leamington, Cambridge, 3432
Address used since 12 May 2021
Te Awamutu, Te Awamutu, 3800
Address used since 01 Mar 2016 |
Director | 23 Dec 2009 - current |
|
Deborah Kristen Mcwatters
Leamington, Cambridge, 3432
Address used since 01 Mar 2016
Te Awamutu, 3800
Address used since 01 Mar 2016 |
Director | 10 Dec 2013 - current |
|
Michelle Mcwatters
Cambridge,
Address used since 19 Oct 2005 |
Director | 19 Oct 2005 - 23 Dec 2009 |
|
Betty Anne Collins
Opotiki,
Address used since 19 Oct 2005 |
Director | 19 Oct 2005 - 23 Dec 2009 |
|
Douglas Troy Mcwatters
Cambridge,
Address used since 19 Oct 2005 |
Director | 19 Oct 2005 - 23 Dec 2009 |
|
Glenn Collins
Opotiki,
Address used since 19 Oct 2005 |
Director | 19 Oct 2005 - 22 Dec 2009 |
| Previous address | Type | Period |
|---|---|---|
| 38 Coleridge Street, Leamington, Cambridge, 3432 | Registered & service | 24 Jan 2025 - 09 Apr 2025 |
| 16 Lake Street, Cambridge, Cambridge, 3434 | Registered | 03 Apr 2023 - 24 Jan 2025 |
| 16 Lake Street, Cambridge, Cambridge, 3434 | Service | 30 Mar 2023 - 24 Jan 2025 |
| 13a Anzac Street, Cambridge, Cambridge, 3434 | Registered & physical | 18 Mar 2019 - 20 Nov 2020 |
| 94 Shakespeare Street, Leamington, Cambridge, 3432 | Physical & registered | 31 Mar 2016 - 18 Mar 2019 |
| 94 Shakespeare Street, Leamington, Cambridge, 3432 | Physical & registered | 09 Apr 2015 - 31 Mar 2016 |
| C/- Harris & Co C/a (matamata) Limited, 14 Tui Street, Matamata, 3400 | Physical & registered | 01 Feb 2013 - 09 Apr 2015 |
| 205a Thornton Road, Rd 1, Cambridge, 3493 | Registered & physical | 28 Mar 2012 - 01 Feb 2013 |
| 21 King Street, Opotiki | Registered & physical | 19 Oct 2005 - 28 Mar 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcwatters, Deborah Kristen Director |
Leamington Cambridge 3432 |
12 May 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcwatters, Douglas Troy Individual |
Leamington Cambridge 3432 |
19 Oct 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcwatters, Michelle Individual |
Cambridge |
19 Oct 2005 - 19 Oct 2005 |
|
Collins, Glenn Individual |
Opotiki |
19 Oct 2005 - 27 Jun 2010 |
|
Collins, Betty Anne Individual |
Opotiki |
19 Oct 2005 - 27 Jun 2010 |
![]() |
Luzyn Properties Limited 94 Shakespeare Street |
![]() |
Birdie Investments Limited 3 Mansfield Street |
![]() |
Tag Business Services Limited 58 Wordsworth Street |
![]() |
Leamington Gospel Trust C/o N.w. Filleul |
![]() |
Ceegee Trustee Limited 74 Shakespeare Street |
![]() |
Raleigh Street Christian Centre Incorporated 24-26 Raleigh Street |
|
Patchell Repairs & Maintenance Limited 150 View Road |
|
Health Test Limited 292 Hikuai Settlement Road |
|
Multi Electronics Limited 9 Dumas Place |
|
Auto-tec International Limited 39 Vestey Drive |
|
Kh Limited 78a Canal Road |
|
Jhk Holdings Limited 2 Lax Crescent |