Rustic Twist Limited, a registered company, was started on 03 Mar 2006. 9429034266137 is the NZ business identifier it was issued. "Creative art" (business classification R900227) is how the company is categorised. The company has been supervised by 3 directors: Ian Fewtrell - an active director whose contract began on 03 Mar 2006,
Tavia Fewtrell - an inactive director whose contract began on 01 Jul 2011 and was terminated on 27 Nov 2018,
Rodney Brown - an inactive director whose contract began on 03 Mar 2006 and was terminated on 15 Dec 2007.
Last updated on 26 Apr 2024, our database contains detailed information about 1 address: 2 Oakland Avenue, Woodhill, Whangarei, 0110 (types include: postal, office).
Rustic Twist Limited had been using 20A Dyer Street, Raumanga, Whangarei as their registered address until 05 Dec 2018.
Other names used by the company, as we identified at BizDb, included: from 03 Mar 2006 to 28 Aug 2012 they were named Rodneys Welding Limited.
One entity controls all company shares (exactly 100 shares) - Fewtrell, Ian - located at 0110, Woodhill, Whangarei.
Other active addresses
Address #4: 2 Oakland Avenue, Woodhill, Whangarei, 0110 New Zealand
Postal address used from 02 Nov 2022
Principal place of activity
2 Oakland Avenue, Woodhill, Whangarei, 0110 New Zealand
Previous addresses
Address #1: 20a Dyer Street, Raumanga, Whangarei, 0110 New Zealand
Registered address used from 30 Jun 2014 to 05 Dec 2018
Address #2: 20a Dyer Street, Raumanga, Whangarei, 0110 New Zealand
Physical address used from 24 Jun 2014 to 05 Dec 2018
Address #3: 4 Nell Place, Otaika, Whangarei, 0110 New Zealand
Physical address used from 30 Sep 2011 to 24 Jun 2014
Address #4: 4 Nell Place, Otaika, Whangarei, 0110 New Zealand
Registered address used from 30 Sep 2011 to 30 Jun 2014
Address #5: 4 Nell Place, Raumanga, Whangarei New Zealand
Registered address used from 31 Jul 2009 to 30 Sep 2011
Address #6: 4 Nell Place, Raumanga, Whanagrei New Zealand
Physical address used from 31 Jul 2009 to 30 Sep 2011
Address #7: 9 Bounty Place, Whangarei
Registered & physical address used from 03 Mar 2006 to 31 Jul 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 02 Nov 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Fewtrell, Ian |
Woodhill Whangarei New Zealand |
03 Mar 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brown, Rodney |
Kamo Whangarei |
03 Mar 2006 - 03 Mar 2006 |
Ian Fewtrell - Director
Appointment date: 03 Mar 2006
Address: Woodhill, Whangarei, 0110 New Zealand
Address used since 21 Jan 2010
Tavia Fewtrell - Director (Inactive)
Appointment date: 01 Jul 2011
Termination date: 27 Nov 2018
Address: Woodhill, Whangarei, 0110 New Zealand
Address used since 01 Jul 2011
Rodney Brown - Director (Inactive)
Appointment date: 03 Mar 2006
Termination date: 15 Dec 2007
Address: Kamo, Whangarei,
Address used since 03 Mar 2006
Elevate Health And Fitness Limited
17 Dyer Street
The Well Of Life Childrens Trust
38 Dyer Street
Wood Products Nz Limited
12 Bounty Place
Whangarei Harmony Chorus Incorporated
2/8 Dyer Street
Whangarei District Brass Incorporated
8a Dyer Street
Green Gables Limited
40 Dyer Street
Awhiworld Limited
2 St Marys Place
Fineline Limited
57 Clyde Street
Grinter Glass Limited
8 Quayside
Jttou Limited
19b Commins Road
Richard Robinson Studio Limited
93 Whau Valley Road
Wheku Limited
24 Carr Street