Tawa Group Limited was registered on 30 Nov 2009 and issued a New Zealand Business Number of 9429031803946. The registered LTD company has been managed by 5 directors: Paul Bernard Whiteford - an active director whose contract began on 30 Nov 2009,
Mark Yongxin Ma - an inactive director whose contract began on 04 Oct 2010 and was terminated on 19 Sep 2011,
Tina Yang - an inactive director whose contract began on 01 Jan 2011 and was terminated on 19 Sep 2011,
Macquarrie Parkes Te Haara - an inactive director whose contract began on 30 Nov 2009 and was terminated on 23 Sep 2010,
Richard John Taurimu - an inactive director whose contract began on 30 Nov 2009 and was terminated on 30 Nov 2009.
According to our data (last updated on 09 May 2024), the company uses 3 addresses: 90 Old Coach Way, Drury, 2579 (physical address),
90 Old Coach Way, Drury, 2579 (service address),
90 Old Coach Way, Drury, 2579 (registered address),
118 Maxted Road, Rd 3 Drury 2579, Auckland (other address) among others.
Up to 20 May 2022, Tawa Group Limited had been using 62D Old Coach Way, Drury as their physical address.
A total of 3000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 3000 shares are held by 1 entity, namely:
Whiteford, Paul Bernard (an individual) located at Drury postcode 2579.
Previous addresses
Address #1: 62d Old Coach Way, Drury, 2579 New Zealand
Physical address used from 10 Dec 2019 to 20 May 2022
Address #2: 62d Old Coach Way, Drury, 2579 New Zealand
Registered address used from 10 Dec 2019 to 25 Jan 2022
Address #3: 118 Maxted Road, Rd 3 Drury 2579, Auckland, 2579 New Zealand
Physical address used from 19 Nov 2013 to 10 Dec 2019
Address #4: 118 Maxted Road, Rd 3, Drury, 2579 New Zealand
Registered address used from 19 Nov 2013 to 10 Dec 2019
Address #5: 118 Maxted Road, Rd 3 Drury 2579, Auckland New Zealand
Registered address used from 30 Nov 2009 to 19 Nov 2013
Address #6: 6a Carlton Street, Hillsborough, Auckland 1042 New Zealand
Physical address used from 30 Nov 2009 to 19 Nov 2013
Basic Financial info
Total number of Shares: 3000
Annual return filing month: November
Annual return last filed: 01 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3000 | |||
Individual | Whiteford, Paul Bernard |
Drury 2579 New Zealand |
30 Nov 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Taurimu, Richard John |
Porirua Wellington 5022 |
30 Nov 2009 - 27 Jun 2010 |
Individual | Te Haara, Macquarrie Parkes |
Henderson Waitakere, Auckland New Zealand |
30 Nov 2009 - 23 Sep 2010 |
Individual | Ma, Mark Yongxin |
Remuera Auckland 1050 New Zealand |
04 Oct 2010 - 19 Sep 2011 |
Individual | Yang, Tina |
Schnapper Rock North Shore City 0632 New Zealand |
01 Feb 2011 - 19 Sep 2011 |
Paul Bernard Whiteford - Director
Appointment date: 30 Nov 2009
Address: Drury, 2579 New Zealand
Address used since 17 Jan 2022
Address: Drury, 2579 New Zealand
Address used since 02 Dec 2019
Address: Rd 3, Drury, 2579 New Zealand
Address used since 26 Nov 2015
Mark Yongxin Ma - Director (Inactive)
Appointment date: 04 Oct 2010
Termination date: 19 Sep 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Oct 2010
Tina Yang - Director (Inactive)
Appointment date: 01 Jan 2011
Termination date: 19 Sep 2011
Address: Schnapper Rock, North Shore City, 0632 New Zealand
Address used since 01 Jan 2011
Macquarrie Parkes Te Haara - Director (Inactive)
Appointment date: 30 Nov 2009
Termination date: 23 Sep 2010
Address: Henderson, Waitakere, Auckland, New Zealand
Address used since 30 Nov 2009
Richard John Taurimu - Director (Inactive)
Appointment date: 30 Nov 2009
Termination date: 30 Nov 2009
Address: Porirua, Wellington 5022, New Zealand
Address used since 30 Nov 2009
Hits Limited
26 Dale South Road
Warren Butler Insurance Limited
74 Dale Road
Grapevine Property Limited
72a Dale Road
Blueberry Hill Property Limited
72a Dale Road
Strawberry Fields Property Limited
72a Dale Road
Field Of Dreams Property Limited
72a Dale Road