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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Timpany, Larry Ray |
Waitati Otago 9069 New Zealand |
11 Mar 2003 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Timpany, Patricia Kay |
Waitati Otago 9069 New Zealand |
11 Mar 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Willis, Mr Michael Stephen |
Tisbury Invercargill |
11 Mar 2003 - 01 Oct 2004 |
Entity | Egen. Developments Limited Shareholder NZBN: 9429034878088 Company Number: 1612932 |
05 Jul 2006 - 13 Feb 2014 | |
Individual | Cannon, Janine Elizabeth |
Invercargill |
11 Mar 2003 - 01 Oct 2004 |
Individual | Cannon, Russell Keith |
Invercargill |
11 Mar 2003 - 01 Oct 2004 |
Entity | Egen. Developments Limited Shareholder NZBN: 9429034878088 Company Number: 1612932 |
05 Jul 2006 - 13 Feb 2014 |
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
Titipua Management Company Limited
101 Don Street
Southern Access Solutions Limited
101 Don Street
Jkp Holdings (2013) Limited
101 Don Street
Windsor Motors And Tyres Limited
101 Don Street
Otago Mining Limited
101 Don Street
Horizon Flowers Nz Limited
101 Don Street
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