Tawa Business Park Limited was launched on 22 Sep 2009 and issued a number of 9429031893879. The registered LTD company has been managed by 2 directors: Anthony Andre Baumann - an active director whose contract began on 22 Sep 2009,
Tony Andre Baumann - an active director whose contract began on 22 Sep 2009.
According to BizDb's database (last updated on 18 Apr 2024), the company uses 1 address: P O Box 56062, Tawa, Wellington, 5249 (category: postal, office).
Until 28 Apr 2014, Tawa Business Park Limited had been using Level 6, Westfield Tower, 45 Knights Road, Lower Hutt as their registered address.
BizDb found more names for the company: from 22 Sep 2009 to 02 Apr 2010 they were named Storage Solutions Tawa Limited.
A total of 100 shares are allotted to 2 groups (5 shareholders in total). As far as the first group is concerned, 50 shares are held by 2 entities, namely:
Mokrzecki, Marek Wladyslaw (an individual) located at Johnsonville, Wellington postcode 6037,
Mokrzecki, Stanislaw Jozef (an individual) located at Johnsonville, Wellington postcode 6037.
Another group consists of 3 shareholders, holds 50 per cent shares (exactly 50 shares) and includes
Baumann Independent Trustee Limited - located at Wellington Central, Wellington,
Baumann, Anthony Andre - located at Paremata, Porirua,
Baumann, Fiona Sarah - located at Paremata, Porirua. Tawa Business Park Limited has been classified as "Rental of commercial property" (business classification L671250).
Principal place of activity
78 -86 Main Road, Tawa, Wellington, 5028 New Zealand
Previous address
Address #1: Level 6, Westfield Tower, 45 Knights Road, Lower Hutt New Zealand
Registered & physical address used from 22 Sep 2009 to 28 Apr 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Mokrzecki, Marek Wladyslaw |
Johnsonville Wellington 6037 New Zealand |
11 Dec 2023 - |
Individual | Mokrzecki, Stanislaw Jozef |
Johnsonville Wellington 6037 New Zealand |
11 Dec 2023 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Baumann Independent Trustee Limited Shareholder NZBN: 9429045926488 |
Wellington Central Wellington 6011 New Zealand |
30 Aug 2019 - |
Director | Baumann, Anthony Andre |
Paremata Porirua 5024 New Zealand |
12 Apr 2022 - |
Individual | Baumann, Fiona Sarah |
Paremata Porirua 5024 New Zealand |
30 Aug 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mokrzecki, Marek |
Johnsonville Wellington 6037 New Zealand |
22 Sep 2009 - 11 Dec 2023 |
Individual | Mokrzecki, Marek |
Johnsonville Wellington 6037 New Zealand |
22 Sep 2009 - 11 Dec 2023 |
Individual | Mokrzecki, Marek |
Johnsonville Wellington 6037 New Zealand |
22 Sep 2009 - 11 Dec 2023 |
Individual | Mokrzecki, Marek |
Johnsonville Wellington 6037 New Zealand |
22 Sep 2009 - 11 Dec 2023 |
Entity | Itc (2018) Limited Shareholder NZBN: 9429046520739 Company Number: 6614893 |
Wellington 6011 New Zealand |
30 Aug 2019 - 11 Dec 2023 |
Individual | Baumann, Tony Andre |
Tawa Wellington 5028 New Zealand |
22 Sep 2009 - 12 Apr 2022 |
Individual | Baumann, Tony Andre |
Tawa Wellington 5028 New Zealand |
22 Sep 2009 - 12 Apr 2022 |
Individual | Baumann, Tony Andre |
Tawa Wellington 5028 New Zealand |
22 Sep 2009 - 12 Apr 2022 |
Entity | Cuba St Trustees Limited Shareholder NZBN: 9429033166438 Company Number: 1979441 |
22 Sep 2009 - 01 Feb 2017 | |
Entity | Cuba St Trustees Limited Shareholder NZBN: 9429033166438 Company Number: 1979441 |
22 Sep 2009 - 01 Feb 2017 |
Anthony Andre Baumann - Director
Appointment date: 22 Sep 2009
Address: Paremata, Porirua, 5024 New Zealand
Address used since 20 Oct 2021
Tony Andre Baumann - Director
Appointment date: 22 Sep 2009
Address: Paremata, Porirua, 5024 New Zealand
Address used since 20 Oct 2021
Address: Tawa, Wellington, 5028 New Zealand
Address used since 27 Apr 2011
Jibt Limited
Level 1, 59 Marsden Street
The Impact Collective Limited
Level 1 50 Bloomfield Terrace
Mario Hotel Limited
Level 1 50 Bloomfield Terrace
Citterio Limited
Level 1 50 Bloomfield Terrace
Ecloud Limited
Level 1, 4 Margaret St
Pipeline (2013) Limited
Level 1, 8 Margaret Street
Adam Enterprises (1988) Limited
8 Levin Grove
Bailey Properties Limited
Level 6, 45 Knights Road
Cawthra Property Limited
Level 1 50 Bloomfield Terrace
J H Ventures Limited
12 Foster Crescent
Jibt Limited
Level 1, 59 Marsden Street
Srg Commercial Limited
Level 1 9 Kings Crescent