Twv Limited was launched on 14 Jun 2012 and issued an NZ business identifier of 9429030640986. The registered LTD company has been managed by 3 directors: Susan Mary Mckean - an active director whose contract began on 30 Sep 2012,
Royce Paul Mckean - an active director whose contract began on 14 Jul 2016,
Stephen Paul Harrop - an inactive director whose contract began on 14 Jun 2012 and was terminated on 30 Nov 2013.
According to the BizDb data (last updated on 24 Apr 2024), the company uses 3 addresses: 27 Heywards Road, Rd 2, Kaiapoi, 7692 (registered address),
27 Heywards Road, Rd 2, Kaiapoi, 7692 (physical address),
27 Heywards Road, Rd 2, Kaiapoi, 7692 (service address),
P O Box, 17655, Christchurch, 8081 (postal address) among others.
Up until 21 Dec 2021, Twv Limited had been using 70 Gloucester Street, Christchurch Central, Christchurch as their physical address.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 49 shares are held by 1 entity, namely:
Tiki Group Limited (an entity) located at Christchurch Central, Christchurch postcode 8011.
Then there is a group that consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Mckean, Susan Mary - located at Clifton, Christchurch.
The next share allotment (1 share, 1%) belongs to 1 entity, namely:
Mckean, Royce Paul, located at Clifton, Christchurch (a director). Twv Limited was classified as "Wine mfg" (business classification C121450).
Principal place of activity
27 Heywards Road, Rd 2, Kaiapoi, 7692 New Zealand
Previous addresses
Address #1: 70 Gloucester Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 23 Jun 2015 to 21 Dec 2021
Address #2: 18a Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Physical & registered address used from 14 Jun 2012 to 23 Jun 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Entity (NZ Limited Company) | Tiki Group Limited Shareholder NZBN: 9429035524380 |
Christchurch Central Christchurch 8011 New Zealand |
14 Jun 2012 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Mckean, Susan Mary |
Clifton Christchurch 8081 New Zealand |
17 Jul 2018 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Mckean, Royce Paul |
Clifton Christchurch 8081 New Zealand |
17 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Stephen Paul Harrop |
7 K R D Otiake Oamaru 9494 New Zealand |
14 Jun 2012 - 15 Nov 2017 |
Individual | Harrop, Stephen Paul |
7 K R D Otiake Oamaru 9494 New Zealand |
14 Jun 2012 - 15 Nov 2017 |
Susan Mary Mckean - Director
Appointment date: 30 Sep 2012
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 14 Jun 2014
Royce Paul Mckean - Director
Appointment date: 14 Jul 2016
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 14 Jul 2016
Stephen Paul Harrop - Director (Inactive)
Appointment date: 14 Jun 2012
Termination date: 30 Nov 2013
Address: 7 K R D Otiake, Oamaru, 9494 New Zealand
Address used since 14 Jun 2012
Terraces Irrigation Limited
Anderson Lloyd House, Level 3
Integrated Water Rakahuri Limited
L4, 70 Gloucester St
Canterbury Young Professionals Incorporated
Anderson Lloyd House Level 3
Committee For Canterbury
C/-anderson Lloyd Lawyers
East Lake Trust
Andersonlloyd House
Bell Hill Vineyard Limited
12/75 Gloucester Street
Finn Holdings Marlborough Limited
287 Durham Street
Howarth Holdings Limited
Level 11
Small Parcel Wine Productions Limited
329 Durham Street
The Hermit Ram Limited
329 Durham Street
Tranquillity Estate Limited
84 Gloucester St