N M Tweed Limited, a registered company, was started on 12 Apr 1999. 9429037616588 is the number it was issued. "Business consultant service" (business classification M696205) is how the company is classified. This company has been supervised by 7 directors: Malcolm John Moore Tweed - an active director whose contract began on 29 Aug 2013,
Debby Lynnette Tweed - an active director whose contract began on 29 Aug 2013,
Garry Gould - an inactive director whose contract began on 07 Nov 2008 and was terminated on 30 Aug 2013,
John Moore Tweed - an inactive director whose contract began on 12 Apr 1999 and was terminated on 29 Aug 2013,
Brian Alistair Steele - an inactive director whose contract began on 26 Nov 2010 and was terminated on 29 Aug 2013.
Last updated on 21 Apr 2024, our data contains detailed information about 1 address: 86 Orakei Road, Remuera, Auckland, 1050 (type: office, delivery).
N M Tweed Limited had been using Deans & Associates Limited, Unit 4, 73 Kenepuru Drive, Porirua as their registered address until 06 Sep 2013.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
86 Orakei Road, Remuera, Auckland, 1050 New Zealand
Previous addresses
Address #1: Deans & Associates Limited, Unit 4, 73 Kenepuru Drive, Porirua, 5022 New Zealand
Registered & physical address used from 20 Nov 2012 to 06 Sep 2013
Address #2: Deans & Rees Ltd, Unit 4, 73 Kenepuru Drive, Porirua, 5022 New Zealand
Physical & registered address used from 28 Jul 2010 to 20 Nov 2012
Address #3: C/-s Johnston Ltd, Chartered Accountants, 1st Floor, 81e Kenepuru Drive, Porirua New Zealand
Physical & registered address used from 10 Dec 2007 to 28 Jul 2010
Address #4: C/- S Johnston Ltd, Chartered Accountants, 1st Floor, 8 Lyttelton Avenue, Porirua
Physical & registered address used from 21 Nov 2003 to 10 Dec 2007
Address #5: C/- Berry & Walker, Chartered Accountants, 1st Floor, 8 Lyttelton Avenue, Porirua
Registered address used from 12 Apr 2000 to 21 Nov 2003
Address #6: C/- Berry & Walker, Chartered Accountants, 1st Floor, 8 Lyttelton Avenue, Porirua
Physical address used from 13 Apr 1999 to 21 Nov 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Tweed, Malcolm John Moore |
Remuera Auckland 1050 New Zealand |
29 Aug 2013 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Tweed, Debby Lynnette |
Remuera Auckland 1050 New Zealand |
29 Aug 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tweed, John Moore |
Kelburn Wellington |
12 Apr 1999 - 29 Aug 2013 |
Individual | Berry, Ralph David |
Mt Cook Wellington |
14 Nov 2003 - 27 Jun 2010 |
Individual | Johnston, Shane Peter |
Linden Wellington New Zealand |
14 Nov 2003 - 29 Aug 2013 |
Malcolm John Moore Tweed - Director
Appointment date: 29 Aug 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 Aug 2013
Debby Lynnette Tweed - Director
Appointment date: 29 Aug 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 Aug 2013
Garry Gould - Director (Inactive)
Appointment date: 07 Nov 2008
Termination date: 30 Aug 2013
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 07 Nov 2008
John Moore Tweed - Director (Inactive)
Appointment date: 12 Apr 1999
Termination date: 29 Aug 2013
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 12 Apr 1999
Brian Alistair Steele - Director (Inactive)
Appointment date: 26 Nov 2010
Termination date: 29 Aug 2013
Address: Wilton, Wellington, 6012 New Zealand
Address used since 26 Nov 2010
Shane Peter Johnston - Director (Inactive)
Appointment date: 31 Jan 2003
Termination date: 30 May 2011
Address: Tawa, Wellington, 5028 New Zealand
Address used since 24 Nov 2009
Ralph David Berry - Director (Inactive)
Appointment date: 12 Apr 1999
Termination date: 31 Jan 2003
Address: Mt Cook, Wellington,
Address used since 12 Apr 1999
Tiber Capital Limited
47 Combes Road
Joanna.c.z Limited
65 Orakei Road
Followme Trading Limited
65 Orakei Road
Mistle Toe Three Limited
1/57 Orakei Road
Sequenca Genetics Limited
43 Combes Road
Nzata Limited
67 Orakei Road
Bizadvisor Limited
1/11b Kitirawa Road
Bottstra Limited
4a Lingarth Street
Feedback Limited
1/23 Komaru Street
Grecor Kat Limited
2/11 Kitirawa Road
Jomish Consulting Limited
66b Orakei Road
Medary Services Limited
78 Orakei Road