Twc Quantum Apartments Limited was launched on 14 Jun 2012 and issued an NZ business identifier of 9429030624771. This registered LTD company has been managed by 5 directors: Ian Bracken Cassels - an active director whose contract began on 14 Jun 2012,
Neil Lionel Bramley - an active director whose contract began on 22 Apr 2015,
Edward William Lee - an active director whose contract began on 27 Sep 2017,
Graham Maurice Archer - an inactive director whose contract began on 19 Feb 2013 and was terminated on 30 Apr 2015,
Kerry Leigh Prendergast - an inactive director whose contract began on 19 Feb 2013 and was terminated on 30 Apr 2015.
As stated in BizDb's data (updated on 11 Apr 2024), the company uses 1 address: 93 Customhouse Quay, Wellington Central, Wellington, 6011 (category: registered, physical).
Up until 05 Jul 2022, Twc Quantum Apartments Limited had been using Level 12,, 50 Manners Street, Wellington as their physical address.
A total of 5750000 shares are allotted to 20 groups (32 shareholders in total). As far as the first group is concerned, 275000 shares are held by 1 entity, namely:
Ape Investments Limited (an entity) located at Wellington Central, Wellington postcode 6011.
The second group consists of 2 shareholders, holds 0.87% shares (exactly 50000 shares) and includes
Kirkland, Adrienne Jill - located at Naenae, Lower Hutt,
Kirkland, Wayne John - located at Naenae, Lower Hutt.
The 3rd share allotment (50000 shares, 0.87%) belongs to 1 entity, namely:
Kidd, Barry George Langford, located at Rototuna, Hamilton (an individual).
Principal place of activity
Level 12,, 50 Manners Street, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 12,, 50 Manners Street, Wellington, 6011 New Zealand
Physical address used from 10 Oct 2017 to 05 Jul 2022
Address #2: Level 12, 50 Manners Street, Wellington, 6011 New Zealand
Registered address used from 29 Sep 2015 to 05 Jul 2022
Address #3: Level 12, Bnz Trust House, 50 Manners Street, Wellington, 6011 New Zealand
Physical address used from 14 Jun 2012 to 10 Oct 2017
Address #4: C/- Harkness Law Limited, Level 6, Change House, 150 Featherston Street, Wellington, 6011 New Zealand
Registered address used from 14 Jun 2012 to 29 Sep 2015
Basic Financial info
Total number of Shares: 5750000
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 28 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 275000 | |||
Entity (NZ Limited Company) | Ape Investments Limited Shareholder NZBN: 9429032663099 |
Wellington Central Wellington 6011 New Zealand |
30 Sep 2019 - |
Shares Allocation #2 Number of Shares: 50000 | |||
Individual | Kirkland, Adrienne Jill |
Naenae Lower Hutt 5011 New Zealand |
18 Oct 2016 - |
Individual | Kirkland, Wayne John |
Naenae Lower Hutt 5011 New Zealand |
18 Oct 2016 - |
Shares Allocation #3 Number of Shares: 50000 | |||
Individual | Kidd, Barry George Langford |
Rototuna Hamilton 3210 New Zealand |
18 Oct 2016 - |
Shares Allocation #4 Number of Shares: 50000 | |||
Individual | Struthers, Allan William |
Churton Park Wellington 6037 New Zealand |
18 Oct 2016 - |
Individual | Finch, Craig Stephen |
Churton Park Wellington 6037 New Zealand |
18 Oct 2016 - |
Shares Allocation #5 Number of Shares: 125000 | |||
Individual | Cassels, Ptolemy Thomas Taylor |
Mount Victoria Wellington 6011 New Zealand |
30 Sep 2021 - |
Shares Allocation #6 Number of Shares: 150000 | |||
Individual | Greene, Tara |
Apartment 9f New York NY10003 United States |
15 Jun 2015 - |
Shares Allocation #7 Number of Shares: 50000 | |||
Individual | Lee, Giovanna |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
18 Oct 2016 - |
Shares Allocation #8 Number of Shares: 650000 | |||
Individual | Surridge, Paul Houston |
Paremata Porirua 5026 New Zealand |
18 Oct 2016 - |
Individual | Bramley, Leanne Mary |
Martinborough 5782 New Zealand |
20 Feb 2014 - |
Individual | Cassels, Alexander Ian |
Te Aro Wellington 6011 New Zealand |
21 Dec 2012 - |
Individual | Bramley, Neil Lionel |
Martinborough 5782 New Zealand |
20 Feb 2014 - |
Shares Allocation #9 Number of Shares: 400000 | |||
Individual | Newth, Jill Patricia |
Alicetown Lower Hutt 5010 New Zealand |
20 Feb 2014 - |
Individual | Newth, Amanda Jayne |
Alicetown Lower Hutt 5010 New Zealand |
22 Jun 2016 - |
Shares Allocation #10 Number of Shares: 175000 | |||
Individual | Whittington, Marna |
Yorkyn Delaware 19736 United States |
15 Jun 2015 - |
Shares Allocation #11 Number of Shares: 150000 | |||
Other (Other) | Jentara Investments Llp |
Osprey Florida 34229 United States |
15 Jun 2015 - |
Shares Allocation #12 Number of Shares: 75000 | |||
Individual | Everett, Peter Hartley |
Greenmeadows Napier 4112 New Zealand |
13 Jun 2016 - |
Shares Allocation #13 Number of Shares: 50000 | |||
Individual | Brazier, David James |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
18 Oct 2016 - |
Individual | Brazier, Elspeth Julie |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
18 Oct 2016 - |
Shares Allocation #14 Number of Shares: 50000 | |||
Individual | Marshall, Christine Ann |
Raumati South Paraparaumu 5032 New Zealand |
18 Oct 2016 - |
Individual | Marshall, Peter Ernest |
Raumati South Paraparaumu 5032 New Zealand |
18 Oct 2016 - |
Shares Allocation #15 Number of Shares: 1125000 | |||
Entity (NZ Limited Company) | Shares 59 Limited Shareholder NZBN: 9429030596528 |
Wellington Central Wellington 6011 New Zealand |
21 Dec 2012 - |
Shares Allocation #16 Number of Shares: 100000 | |||
Individual | Manners, Bruce Andrew |
Island Bay Wellington 6023 New Zealand |
20 Feb 2014 - |
Individual | Manners, Barbara Isobel |
Island Bay Wellington 6023 New Zealand |
20 Feb 2014 - |
Shares Allocation #17 Number of Shares: 100000 | |||
Individual | Zuba, Martin Klaus |
Raumati South Paraparaumu 5032 New Zealand |
13 Jun 2016 - |
Shares Allocation #18 Number of Shares: 50000 | |||
Individual | Morrison, Michael Colin Lloyd |
Thames Thames 3500 New Zealand |
18 Oct 2016 - |
Individual | Morrison, Eleanor Sandra |
Thames Thames 3500 New Zealand |
18 Oct 2016 - |
Shares Allocation #19 Number of Shares: 300000 | |||
Individual | Smith, Nora |
Osprey Florida 34229 United States |
15 Jun 2015 - |
Individual | Smith, Kenneth |
Osprey Florida 34229 United States |
15 Jun 2015 - |
Shares Allocation #20 Number of Shares: 50000 | |||
Individual | Paz, Ilan |
Rd 2 Waipu 0582 New Zealand |
18 Oct 2016 - |
Individual | Paz, Maureen |
Rd 2 Waipu 0582 New Zealand |
18 Oct 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Poulopoulos, Katerina |
Hataitai Wellington 6021 New Zealand |
21 Dec 2012 - 13 Jun 2016 |
Individual | Singh, Harnam |
Johnsonville Wellington 6037 New Zealand |
21 Dec 2012 - 13 Jun 2016 |
Individual | Gill, Rasbeer Singh |
Wellington 6142 New Zealand |
20 Feb 2014 - 13 Jun 2016 |
Individual | Martin, Ian William |
Thorndon Wellington 6011 New Zealand |
20 Feb 2014 - 22 Jun 2016 |
Individual | Pitcher, Graeme David |
Petone 5012 New Zealand |
21 Dec 2012 - 13 Jun 2016 |
Individual | Bramley, Douglas Cherswud |
Martinborough 5782 New Zealand |
20 Feb 2014 - 13 Jun 2016 |
Individual | Wilson, James Barrie |
Holmes Hill Oamaru 9401 New Zealand |
21 Dec 2012 - 13 Jun 2016 |
Individual | Poulopoulos, Stephen Stavros |
Hataitai Wellington 6021 New Zealand |
21 Dec 2012 - 13 Jun 2016 |
Individual | Newth, Ronald George |
Alicetown Lower Hutt 5010 New Zealand |
20 Feb 2014 - 25 Sep 2018 |
Individual | Mallon, John |
Plimmerton 5026 New Zealand |
21 Dec 2012 - 13 Jun 2016 |
Entity | The Wellington Company Limited Shareholder NZBN: 9429037867287 Company Number: 903151 |
14 Jun 2012 - 13 Jun 2016 | |
Individual | Pitcher, Graeme David |
Waterloo Lower Hutt 5011 New Zealand |
18 Oct 2016 - 30 Sep 2019 |
Other | Caniwi Properties (tory Street) Limited | 21 Dec 2012 - 13 Jun 2016 | |
Individual | Pennington, Mark Rundle |
Northland Wellington 6012 New Zealand |
18 Oct 2016 - 30 Sep 2021 |
Individual | Ellis, Jonathan |
Paekakariki Paekakariki 5034 New Zealand |
18 Oct 2016 - 30 Sep 2021 |
Individual | Philip, Janet |
Paekakariki Paekakariki 5034 New Zealand |
18 Oct 2016 - 30 Sep 2021 |
Individual | Esterhazy, Livia |
Eastbourne Lower Hutt 5013 New Zealand |
20 Feb 2014 - 13 Jun 2016 |
Entity | Forex Limited Shareholder NZBN: 9429037884598 Company Number: 899919 |
21 Dec 2012 - 13 Jun 2016 | |
Individual | Gill, Swarna Devaser |
Wellington 6142 New Zealand |
20 Feb 2014 - 13 Jun 2016 |
Individual | Harkness, John Renwick |
Wellington 6142 New Zealand |
20 Feb 2014 - 13 Jun 2016 |
Other | Harkness And Peterson Trustees Limited | 21 Dec 2012 - 13 Jun 2016 | |
Individual | Philpott, Nigel |
Eastbourne Lower Hutt 5013 New Zealand |
20 Feb 2014 - 13 Jun 2016 |
Entity | The Wellington Company Limited Shareholder NZBN: 9429037867287 Company Number: 903151 |
14 Jun 2012 - 13 Jun 2016 | |
Individual | Deane, Michael David |
Mt Victoria Wellington 6011 New Zealand |
21 Dec 2012 - 13 Jun 2016 |
Entity | Forex Limited Shareholder NZBN: 9429037884598 Company Number: 899919 |
21 Dec 2012 - 13 Jun 2016 | |
Other | Null - Caniwi Properties (tory Street) Limited | 21 Dec 2012 - 13 Jun 2016 | |
Other | Null - Harkness And Peterson Trustees Limited | 21 Dec 2012 - 13 Jun 2016 |
Ian Bracken Cassels - Director
Appointment date: 14 Jun 2012
Address: Rd 1, Otaki, 5581 New Zealand
Address used since 14 Jun 2012
Neil Lionel Bramley - Director
Appointment date: 22 Apr 2015
Address: Rd 2, Martinborough, 5782 New Zealand
Address used since 22 Apr 2015
Edward William Lee - Director
Appointment date: 27 Sep 2017
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 27 Sep 2017
Graham Maurice Archer - Director (Inactive)
Appointment date: 19 Feb 2013
Termination date: 30 Apr 2015
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 19 Feb 2013
Kerry Leigh Prendergast - Director (Inactive)
Appointment date: 19 Feb 2013
Termination date: 30 Apr 2015
Address: Wellington, 6011 New Zealand
Address used since 19 Feb 2013
Skorpion Sports Limited
50 Manners Street
Adcorp New Zealand Limited
50 Manners Street
Nikau Foundation
Level 1, The Icentre
I-station Americas Limited
Level 12
Haunui Limited
Level 11, Sovereign House
Roman Nominees Limited
Level 11, Sovereign House