Mtwasp Limited was incorporated on 17 Aug 2000 and issued an NZBN of 9429037162658. The registered LTD company has been run by 2 directors: Timothy John Cochrane - an active director whose contract began on 17 Aug 2000,
Kurt Anthony Girdler - an inactive director whose contract began on 17 Aug 2000 and was terminated on 17 Aug 2000.
As stated in our information (last updated on 28 Mar 2024), this company registered 1 address: 25 Cobden Street, Gisborne, Gisborne, 4010 (type: postal, office).
Up to 28 Jun 2018, Mtwasp Limited had been using 113 Darwin Road, Gisborne, East Coast as their physical address.
BizDb identified other names used by this company: from 17 Aug 2000 to 30 Jun 2003 they were called Mt Wasp Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Cochrane, Timothy John (an individual) located at Springfield, Rotorua postcode 3015. Mtwasp Limited has been categorised as "Business administrative service" (business classification N729110).
Principal place of activity
25 Cobden Street, Gisborne, Gisborne, 4010 New Zealand
Previous addresses
Address #1: 113 Darwin Road, Gisborne, East Coast, 4010 New Zealand
Physical & registered address used from 21 Jun 2016 to 28 Jun 2018
Address #2: 113 Darwin Road, Gisborne New Zealand
Physical & registered address used from 17 Aug 2000 to 21 Jun 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Cochrane, Timothy John |
Springfield Rotorua 3015 New Zealand |
17 Aug 2000 - |
Timothy John Cochrane - Director
Appointment date: 17 Aug 2000
Address: Springfield, Rotorua, 3015 New Zealand
Address used since 11 Jun 2017
Address: Gisborne, East Coast, 4010 New Zealand
Address used since 13 Jun 2016
Kurt Anthony Girdler - Director (Inactive)
Appointment date: 17 Aug 2000
Termination date: 17 Aug 2000
Address: Raumati Beach,
Address used since 17 Aug 2000
Tairawhiti Transformation Trust
101 Darwin Road
Dodds And Crowe Limited
122 Darwin Road
Landmark Fishing Limited
97 Darwin Road
Mb Welding Limited
24 Hacche Road
Idilco Limited
145 Riverside Road
Gizzy Milk Limited
161 Riverside Road
Clark Group Nominees Limited
178 Papatu Road
Icp General Partner Limited
47-53 The Esplanade
Kkp(tky) Limited
81 Beach Road
Lochiel Biocycle Limited
107 Sponge Bay Road
Teesdale Limited
2 Hillary Heights
Thos Corson Holdings Limited
415 Gladstone Road