Twnl Projects Limited, a registered company, was incorporated on 15 Jan 2003. 9429036194469 is the number it was issued. "Construction project management service - fee or contract basis" (business classification M692325) is how the company has been classified. The company has been managed by 7 directors: Scott Campbell Watson - an active director whose contract started on 30 Sep 2010,
Jonathan Oram - an inactive director whose contract started on 09 Mar 2021 and was terminated on 31 Jul 2021,
Pejman Okhovat - an inactive director whose contract started on 16 Mar 2012 and was terminated on 09 Mar 2021,
Lucas Nicholas Elias Bunt - an inactive director whose contract started on 01 Apr 2009 and was terminated on 08 Mar 2012,
Trevor John Kempton - an inactive director whose contract started on 15 Jan 2003 and was terminated on 30 Sep 2010.
Last updated on 02 Mar 2024, the BizDb data contains detailed information about 1 address: 286 Cashel Street, 286 Cashel Street, Christchurch, 8011 (category: registered, physical).
Twnl Projects Limited had been using Level 4, 4 Graham Street, Auckland Central, Auckland as their physical address up until 15 Feb 2022.
A single entity controls all company shares (exactly 200 shares) - Naylor Love Investments Limited - located at 8011, Christchurch Central, Christchurch.
Previous addresses
Address: Level 4, 4 Graham Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 19 Dec 2016 to 15 Feb 2022
Address: Level 8, 120 Albert Street, Auckland New Zealand
Registered & physical address used from 19 Mar 2007 to 19 Dec 2016
Address: Bdo Spicers, Chartered Accountants, Level 2, Westpac Trust Tower, 120, Albert Str, Auckland
Physical & registered address used from 15 Jan 2003 to 19 Mar 2007
Basic Financial info
Total number of Shares: 200
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Entity (NZ Limited Company) | Naylor Love Investments Limited Shareholder NZBN: 9429051074081 |
Christchurch Central Christchurch 8011 New Zealand |
17 Oct 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Naylor Love Construction Limited Shareholder NZBN: 9429040323091 Company Number: 143203 |
Dunedin Central Dunedin 9016 New Zealand |
04 Oct 2010 - 17 Oct 2023 |
Entity | Naylor Love Construction Limited Shareholder NZBN: 9429040323091 Company Number: 143203 |
Dunedin Central Dunedin 9016 New Zealand |
04 Oct 2010 - 17 Oct 2023 |
Entity | Eldamos Investments Limited Shareholder NZBN: 9429039231314 Company Number: 466080 |
4 Graham Street Auckland 1010 New Zealand |
15 Jan 2003 - 04 Aug 2021 |
Entity | Eldamos Investments Limited Shareholder NZBN: 9429039231314 Company Number: 466080 |
4 Graham Street Auckland 1010 New Zealand |
15 Jan 2003 - 04 Aug 2021 |
Entity | Naylor Love Limited Shareholder NZBN: 9429040323091 Company Number: 143203 |
15 Jan 2003 - 04 Oct 2010 | |
Entity | Naylor Love Limited Shareholder NZBN: 9429040323091 Company Number: 143203 |
15 Jan 2003 - 04 Oct 2010 |
Ultimate Holding Company
Scott Campbell Watson - Director
Appointment date: 30 Sep 2010
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 30 Sep 2010
Jonathan Oram - Director (Inactive)
Appointment date: 09 Mar 2021
Termination date: 31 Jul 2021
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 09 Mar 2021
Pejman Okhovat - Director (Inactive)
Appointment date: 16 Mar 2012
Termination date: 09 Mar 2021
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 16 Mar 2012
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 09 Aug 2017
Lucas Nicholas Elias Bunt - Director (Inactive)
Appointment date: 01 Apr 2009
Termination date: 08 Mar 2012
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 30 Sep 2011
Trevor John Kempton - Director (Inactive)
Appointment date: 15 Jan 2003
Termination date: 30 Sep 2010
Address: Dunedin, 9013 New Zealand
Address used since 15 Jan 2003
Richard Lewis - Director (Inactive)
Appointment date: 12 Feb 2007
Termination date: 01 Apr 2009
Address: Remuera, Auckland,
Address used since 12 Feb 2007
Peter Glen Inger - Director (Inactive)
Appointment date: 15 Jan 2003
Termination date: 12 Feb 2007
Address: Takapuna, Auckland,
Address used since 15 Jan 2003
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
B & C Contractors Limited
Corner Of Church And Selwyn Streets
Boxinz Holdings Limited
Level 2, 175 Queen Street
Frontline Projects Limited
Level 29, 188 Quay Street
Masm Ebert Trustee Company Limited
Level 3, 77 Grafton Road
Merge Holdings Limited
Level 1, 40-42 Eden Crescent
Pivot Projects Limited
Level 3, 55 Anzac Avenue