Shortcuts

2wards Holdings Limited

Type: Nz Limited Company (Ltd)
9429031913836
NZBN
130446
Company Number
Registered
Company Status
Current address
7 Vanadium Place
Addington
Christchurch 8024
New Zealand
Registered & physical address used since 17 Jun 2016

2Wards Holdings Limited, a registered company, was started on 11 Apr 1968. 9429031913836 is the NZ business number it was issued. This company has been managed by 4 directors: Albert Paul Ward - an active director whose contract began on 07 May 1997,
Jane Frances Ross - an inactive director whose contract began on 01 Feb 2001 and was terminated on 06 May 2016,
Ian James Rule - an inactive director whose contract began on 14 Aug 1989 and was terminated on 31 Mar 2006,
Donald James Peebles - an inactive director whose contract began on 14 Aug 1989 and was terminated on 01 Feb 2001.
Last updated on 02 Jan 2018, BizDb's database contains detailed information about 1 address: 7 Vanadium Place, Addington, Christchurch, 8024 (types include: registered, physical).
2Wards Holdings Limited had been using Flat 6, 100 Carmen Road, Hei Hei, Christchurch as their physical address up until 17 Jun 2016.
More names used by the company, as we identified at BizDb, included: from 06 Jul 2006 to 21 Oct 2016 they were called Homes Realty Limited, from 01 Feb 2001 to 06 Jul 2006 they were called Ross Rule & Ward Limited and from 10 Jan 2001 to 01 Feb 2001 they were called Manchester Realty Limited.
A total of 25500 shares are issued to 2 shareholders (2 groups). The first group is comprised of 1 share (0%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 25499 shares (100%).

Addresses

Previous addresses

Address: Flat 6, 100 Carmen Road, Hei Hei, Christchurch, 8042 New Zealand

Physical & registered address used from 18 Feb 2013 to 17 Jun 2016

Address: Unit 11-357 Madras Street, Christchurch New Zealand

Physical & registered address used from 08 Feb 2006 to 18 Feb 2013

Address: 323 Manchester Street, Christchurch

Physical & registered address used from 14 Jun 2002 to 08 Feb 2006

Address: 39 Airdale Drive, Cashmere Hills, Christchurch

Registered address used from 29 Jun 2000 to 14 Jun 2002

Address: 236 Armagh Street, Christchurch

Registered address used from 28 Jun 2000 to 29 Jun 2000

Address: Goldsmith Fox P K F, 236 Armagh Street, Christchurch

Physical address used from 06 Jun 1997 to 06 Jun 1997

Address: Business Consulting Services, 39 Airdale Drive, Christchurch

Physical address used from 06 Jun 1997 to 14 Jun 2002

Address: C/o Goldsmith Fox & Co, 131a Armagh Street, Christchurch

Registered address used from 25 Mar 1993 to 28 Jun 2000

Financial Data

Basic Financial info

Total number of Shares: 25500

Annual return filing month: February

Annual return last filed: 10 Feb 2017


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Marie Catherine Ward Lincoln
Lincoln
7608
New Zealand
Shares Allocation #2 Number of Shares: 25499
Individual Albert Paul Ward Lincoln
Lincoln
7608
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Annette Edna Rule Christchurch
Individual Ian James Rule Christchurch
Individual Jane Frances Ross Mt Pleasant
Christchurch
Directors

Albert Paul Ward - Director

Appointment date: 07 May 1997

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 09 Mar 2012


Jane Frances Ross - Director (Inactive)

Appointment date: 01 Feb 2001

Termination date: 06 May 2016

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 11 Mar 2016


Ian James Rule - Director (Inactive)

Appointment date: 14 Aug 1989

Termination date: 31 Mar 2006

Address: Christchurch,

Address used since 14 Aug 1989


Donald James Peebles - Director (Inactive)

Appointment date: 14 Aug 1989

Termination date: 01 Feb 2001

Address: Christchurch,

Address used since 14 Aug 1989

Nearby companies