Tv Times Limited (New Zealand Business Number 9429036661091) was started on 24 Dec 2001. 2 addresses are currently in use by the company: 25 Powrie Street, Glenfield, Auckland, 0629 (type: physical, registered). 31 Motiti Street, Warkworth, Warkworth had been their registered address, until 17 Jan 2019. 300 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group contains 2 entities and holds 150 shares (50 per cent of shares), namely:
Yu-Sandford, Amber (an individual) located at Glenfield, Auckland postcode 0629,
Sandford, Robert Leonard (an individual) located at Glenfield, Auckland postcode 0629. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (150 shares); it includes
Sandford, Robert & Rosemay Elizibeth (an individual) - located at Torbay, North Shore City. "Stage scenery, props and furniture mfg nec" (business classification C251940) is the classification the ABS issued Tv Times Limited. Our data was last updated on 18 Mar 2024.
Current address | Type | Used since |
---|---|---|
25 Powrie Street, Glenfield, Auckland, 0629 | Physical & registered & service | 17 Jan 2019 |
Name and Address | Role | Period |
---|---|---|
Robert Sandford
Torbay, Auckland, 0630
Address used since 10 Nov 2014 |
Director | 21 May 2002 - current |
Rosemary Elizabeth Sandford
Torbay, Auckland, 0630
Address used since 10 Nov 2014 |
Director | 21 May 2002 - current |
Robert Leonard Sandford
Glenfield, Auckland, 0629
Address used since 05 Feb 2020
Warkworth, Warkworth, 0910
Address used since 01 May 2016 |
Director | 01 Apr 2004 - current |
Amber Yu
Glenfield, Auckland, 0629
Address used since 05 Feb 2020
Warkworth, Warkworth, 0910
Address used since 01 May 2016 |
Director | 29 Aug 2013 - current |
Amber Yu
Glenfield, Auckland, New Zealand,
Address used since 31 May 2005 |
Director | 24 Dec 2001 - 27 Aug 2008 |
Colin Philip Sandford
Torbay, Auckland,
Address used since 21 May 2002 |
Director | 21 May 2002 - 10 Dec 2004 |
Michelle Sandford
Torbay, Auckland,
Address used since 21 May 2002 |
Director | 21 May 2002 - 10 Dec 2004 |
Previous address | Type | Period |
---|---|---|
31 Motiti Street, Warkworth, Warkworth, 0910 | Registered & physical | 14 Dec 2016 - 17 Jan 2019 |
25 Motiti Street, Warkworth, Warkworth, 0910 | Physical & registered | 30 Apr 2014 - 14 Dec 2016 |
25 Powrie Street, Glenfield, North Shore City, 0629 | Registered & physical | 18 Nov 2010 - 30 Apr 2014 |
8 Long Bay Drive, Torbay, Auckland | Registered & physical | 08 Jun 2005 - 18 Nov 2010 |
Unit B4, 9 Tait Place, Albany, Auckland | Registered & physical | 16 May 2002 - 08 Jun 2005 |
B4, 9 Tait Place, Rosedale, Albany, North Shore City | Registered & physical | 15 May 2002 - 16 May 2002 |
4/43 Anzac Road,, Browns Bay, Auckland | Registered & physical | 24 Dec 2001 - 15 May 2002 |
Shareholder Name | Address | Period |
---|---|---|
Yu-sandford, Amber Individual |
Glenfield Auckland 0629 |
02 May 2004 - current |
Sandford, Robert Leonard Individual |
Glenfield Auckland 0629 |
02 May 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Sandford, Robert & Rosemay Elizibeth Individual |
Torbay North Shore City 0630 |
24 Dec 2001 - current |
Shareholder Name | Address | Period |
---|---|---|
Sandford, Colin Phillip & Michelle Individual |
Torbay North Shore City |
24 Dec 2001 - 20 Dec 2004 |
Yu-sandford, Amber-robert Leonard Individual |
Albany Auckland, New Zealand |
02 May 2004 - 02 May 2004 |
Wellsford Painters Limited 3 John Andrew Drive |
|
Glass Pro Windscreen Repair Limited 11 Motiti Street |
|
Wharekoa Properties Limited 98 Pulham Road |
|
Woodsmith Industries Limited 98 Pulham Road |
|
H2o Pro Limited 5 Motiti Street |
|
Impact Displays Limited 53a Pulham Road |
Clover Vision Limited 83d Lady Ruby Drive |
Divine Atmosphere Limited 26 Fortification Road |
John Oz Limited Level 1, 1 Jervois Road |
Gyro Constructivists Limited Level 1, 6 Como Street |
Laurenstylist Limited 860 Oneriri Road |
Auckland Holiday Homes Limited 34 Mana Lane |