Twa Investments Limited, a registered company, was incorporated on 19 Aug 1993. 9429038839214 is the NZBN it was issued. "Land development or subdivision (excluding buildings construction)" (ANZSIC E321110) is how the company has been categorised. The company has been run by 4 directors: Craig Alan Stewart - an active director whose contract started on 01 Apr 1996,
David Edward Stewart - an inactive director whose contract started on 01 Apr 1996 and was terminated on 20 May 2010,
Richard Bruce Hudson - an inactive director whose contract started on 19 Aug 1993 and was terminated on 01 Apr 1996,
Bryan George Pocock - an inactive director whose contract started on 19 Aug 1993 and was terminated on 01 Apr 1996.
Updated on 05 Apr 2024, the BizDb database contains detailed information about 1 address: Stantec House, Level 15, 10 Brandon Street, Wellington, 6011 (category: registered, physical).
Twa Investments Limited had been using Level 5, 86 Victoria Street, Wellington as their physical address up to 11 Oct 2022.
More names used by the company, as we managed to find at BizDb, included: from 13 May 1996 to 31 Mar 2008 they were called Cas Management Limited, from 19 Aug 1993 to 13 May 1996 they were called Bryric Computer Services Limited.
A total of 101 shares are allocated to 8 shareholders (4 groups). The first group includes 1 share (0.99%) held by 1 entity. Next we have the second group which includes 3 shareholders in control of 84 shares (83.17%). Finally there is the third share allocation (15 shares 14.85%) made up of 2 entities.
Previous addresses
Address: Level 5, 86 Victoria Street, Wellington, 6011 New Zealand
Physical & registered address used from 12 Sep 2016 to 11 Oct 2022
Address: 15b, 30 Taranaki Street, Wellington, 6011 New Zealand
Registered & physical address used from 05 Nov 2014 to 12 Sep 2016
Address: Level 13, 1 Williston Street, Wellington, 6142 New Zealand
Registered & physical address used from 31 Aug 2011 to 05 Nov 2014
Address: Pocock Hudson Limited, Level 7, 44 Victoria Street, Wellington New Zealand
Physical & registered address used from 17 Aug 2006 to 31 Aug 2011
Address: Pocock Hudson Limited, Level 2, Wakefield House, 90 The Terrace, Wellington
Physical & registered address used from 24 Sep 2002 to 17 Aug 2006
Address: Pocock Hudson, Level 2, Wakefield House, 90 The Terrace, Wellington
Physical address used from 11 Apr 1997 to 24 Sep 2002
Address: Slade Pocock Hudson, Level 11, 105-109 The Terrace, Wellington
Registered address used from 11 Apr 1997 to 24 Sep 2002
Basic Financial info
Total number of Shares: 101
Annual return filing month: September
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Stewart, Craig Alan |
Kelburn Wellington 6012 New Zealand |
19 Aug 1993 - |
Shares Allocation #2 Number of Shares: 84 | |||
Individual | Pocock, Bryan George |
Wellington New Zealand |
21 Aug 2009 - |
Individual | Treadwell, Mical Shane J |
Hataitai Wellington New Zealand |
19 Aug 1993 - |
Individual | Stewart, Craig Alan |
Kelburn Wellington 6012 New Zealand |
19 Aug 1993 - |
Shares Allocation #3 Number of Shares: 15 | |||
Individual | Stewart, David Edward |
Khandallah Wellington 6035 New Zealand |
19 Aug 1993 - |
Individual | Treadwell, Mical S |
Hataitai Wellington |
19 Aug 1993 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Stewart, David Edward |
Khandallah Wellington 6035 New Zealand |
19 Aug 1993 - |
Individual | Treadwell, Mical Shane J |
Hataitai Wellington New Zealand |
19 Aug 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stewart, Jeanette Marie |
Tawa Wellington New Zealand |
19 Aug 1993 - 21 May 2019 |
Other | Cas Corporate Trustees Limited | 19 Aug 1993 - 10 Mar 2006 | |
Other | Null - Cas Corporate Trustees Limited | 19 Aug 1993 - 10 Mar 2006 | |
Individual | Stewart, Jeanette Marie |
Tawa Wellington New Zealand |
19 Aug 1993 - 21 May 2019 |
Craig Alan Stewart - Director
Appointment date: 01 Apr 1996
Address: Kelburn, Wellington, 6011 New Zealand
Address used since 26 Sep 2018
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 28 Oct 2014
David Edward Stewart - Director (Inactive)
Appointment date: 01 Apr 1996
Termination date: 20 May 2010
Address: Tawa, Wellington, 5028 New Zealand
Address used since 01 Mar 2006
Richard Bruce Hudson - Director (Inactive)
Appointment date: 19 Aug 1993
Termination date: 01 Apr 1996
Address: Lower Hutt,
Address used since 19 Aug 1993
Bryan George Pocock - Director (Inactive)
Appointment date: 19 Aug 1993
Termination date: 01 Apr 1996
Address: Seatoun, Wellington,
Address used since 19 Aug 1993
Pocock Hudson Trustees 2013 Limited
Level 4
Somar Web Design & Development Limited
9/86 Victoria St
Utiliti Design Limited
Level 4
Podiatry New Zealand Incorporated
Level 5
Rural Women New Zealand Incorporated
Level 5, Technology One House
Telecare Services Association Of New Zealand Incorporated
Level 5
Akura Developments Limited
C/- Turner Accounting Ltd
Bew Holdings Limited
Level 5
Cs No.1 Limited
Level 5
Stebbings Farmlands Limited
Ernst And Young
The Property Group Limited
Level 10
Tpgh Limited
86-96 Victoria Street