Shortcuts

Twnl Projects Limited

Type: NZ Limited Company (Ltd)
9429036194469
NZBN
1264612
Company Number
Registered
Company Status
M692325
Industry classification code
Construction Project Management Service - Fee Or Contract Basis
Industry classification description
Current address
286 Cashel Street
286 Cashel Street
Christchurch 8011
New Zealand
Registered & physical & service address used since 15 Feb 2022

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.

Addresses

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

Contact info
64 9 4898900
Phone
kerry.nickels@thewarehouse.co.nz
Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 200
Entity (NZ Limited Company) Naylor Love Investments Limited
Shareholder NZBN: 9429051074081
Christchurch Central
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Naylor Love Construction Limited
Shareholder NZBN: 9429040323091
Company Number: 143203
Dunedin Central
Dunedin
9016
New Zealand
Entity Naylor Love Construction Limited
Shareholder NZBN: 9429040323091
Company Number: 143203
Dunedin Central
Dunedin
9016
New Zealand
Entity Eldamos Investments Limited
Shareholder NZBN: 9429039231314
Company Number: 466080
4 Graham Street
Auckland
1010
New Zealand
Entity Eldamos Investments Limited
Shareholder NZBN: 9429039231314
Company Number: 466080
4 Graham Street
Auckland
1010
New Zealand
Entity Naylor Love Limited
Shareholder NZBN: 9429040323091
Company Number: 143203
Entity Naylor Love Limited
Shareholder NZBN: 9429040323091
Company Number: 143203

Ultimate Holding Company

03 Feb 2022
Effective Date
Naylor Love Enterprises Limited
Name
Ltd
Type
150975
Ultimate Holding Company Number
NZ
Country of origin
78 Ward Street
Dunedin Central
Dunedin 9016
New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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