Shortcuts

Ctw Holdings Limited

Type: NZ Limited Company (Ltd)
9429036098989
NZBN
1280760
Company Number
Registered
Company Status
E321120
Industry classification code
Land Development Or Subdivision (excluding Construction)
Industry classification description
Current address
Blueskin Road
Waitati
Otago New Zealand
Service & physical address used since 08 Oct 2004
10 Mersey Street
Gore
Gore 9710
New Zealand
Registered address used since 26 Nov 2020

Ctw Holdings Limited, a registered company, was registered on 11 Mar 2003. 9429036098989 is the New Zealand Business Number it was issued. "Land development or subdivision (excluding construction)" (ANZSIC E321120) is how the company is categorised. The company has been supervised by 4 directors: Larry Ray Timpany - an active director whose contract began on 11 Mar 2003,
Warren Paul Egen - an inactive director whose contract began on 21 Mar 2005 and was terminated on 13 Feb 2014,
Russell Keith Cannon - an inactive director whose contract began on 11 Mar 2003 and was terminated on 09 Feb 2004,
Mr Michael Stephen Willis - an inactive director whose contract began on 11 Mar 2003 and was terminated on 23 Dec 2003.
Updated on 09 Apr 2024, our database contains detailed information about 1 address: 10 Mersey Street, Gore, Gore, 9710 (types include: registered, physical).
Ctw Holdings Limited had been using 10 Mersey Street, Gore, Gore as their registered address until 26 Nov 2020.
Previous aliases for the company, as we found at BizDb, included: from 11 Mar 2003 to 14 Mar 2003 they were called Ctw Holdings Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address #1: 10 Mersey Street, Gore, Gore, 9710 New Zealand

Registered address used from 17 Mar 2020 to 26 Nov 2020

Address #2: 101 Don Street, Invercargill, Invercargill, 9810 New Zealand

Registered address used from 01 Jun 2017 to 17 Mar 2020

Address #3: 44 Lees Street, Invercargill New Zealand

Registered address used from 11 Mar 2003 to 01 Jun 2017

Address #4: C/o L & P Timpany, Rimu No 11 Rd, Invercargill

Physical address used from 11 Mar 2003 to 08 Oct 2004

Contact info
64 3 4822407
26 Feb 2019 Phone
larrytimpany@gmail.com
26 Feb 2019 Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 06 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Timpany, Larry Ray Waitati
Otago
9069
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Timpany, Patricia Kay Waitati
Otago
9069
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Willis, Mr Michael Stephen Tisbury
Invercargill
Entity Egen. Developments Limited
Shareholder NZBN: 9429034878088
Company Number: 1612932
Individual Cannon, Janine Elizabeth Invercargill
Individual Cannon, Russell Keith Invercargill
Entity Egen. Developments Limited
Shareholder NZBN: 9429034878088
Company Number: 1612932
Directors

Larry Ray Timpany - Director

Appointment date: 11 Mar 2003

Address: Waitati, Otago, 9069 New Zealand

Address used since 02 Oct 2015


Warren Paul Egen - Director (Inactive)

Appointment date: 21 Mar 2005

Termination date: 13 Feb 2014

Address: Waverley, Dunedin, 9013 New Zealand

Address used since 01 Oct 2009


Russell Keith Cannon - Director (Inactive)

Appointment date: 11 Mar 2003

Termination date: 09 Feb 2004

Address: Invercargill,

Address used since 11 Mar 2003


Mr Michael Stephen Willis - Director (Inactive)

Appointment date: 11 Mar 2003

Termination date: 23 Dec 2003

Address: Tisbury, Invercargill,

Address used since 11 Mar 2003

Similar companies

Blueskin Projects Limited
101 Don Street

Franco Holdings Limited
Whk South

Islington Park Limited
O'connor Richmond

Kepler Heights Limited
Cruickshank Pryde

Slab Limited
151 Spey Street

The Wine List Limited
Level 1, 20 Don Street