Twinstream Storage Limited, a registered company, was incorporated on 23 Sep 1998. 9429037763879 is the NZ business number it was issued. This company has been managed by 2 directors: Catherine Marjory Curle - an active director whose contract began on 23 Sep 1998,
Dennis Walter Barclay - an active director whose contract began on 25 Feb 2002.
Updated on 24 Mar 2024, BizDb's data contains detailed information about 3 addresses the company uses, namely: 1177C East Coast Road, Rd 3, Kaiaua, 2473 (registered address),
1177C East Coast Road, Rd 3, Kaiaua, 2473 (service address),
773 East Coast Road, Rd 3, Kaiaua, 2473 (physical address),
42 Moorhouse Street, Morrinsville, 3300 (other address) among others.
Twinstream Storage Limited had been using 773 East Coast Road, Rd 3, Kaiaua as their registered address until 19 Feb 2024.
Old names used by the company, as we identified at BizDb, included: from 23 Sep 1998 to 09 May 2022 they were called Cmc Investments Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address #1: 773 East Coast Road, Rd 3, Kaiaua, 2473 New Zealand
Registered & service address used from 25 Jan 2022 to 19 Feb 2024
Address #2: 1177c East Coast Road, Kaiaua, 2473 New Zealand
Registered & physical address used from 15 Dec 2020 to 25 Jan 2022
Address #3: 1177c East Coast Road, Whakatiwai, Pokeno, 2473 New Zealand
Physical & registered address used from 01 Oct 2015 to 15 Dec 2020
Address #4: 773 East Coast Road, R D 3, Pokeno New Zealand
Registered & physical address used from 03 Nov 2006 to 01 Oct 2015
Address #5: 362b State Highway 38, R D 3, Rotorua
Registered & physical address used from 29 Nov 2002 to 03 Nov 2006
Address #6: 1251 Ashpit Road, Rerewhakaitu, Rotorua
Registered address used from 12 Apr 2000 to 29 Nov 2002
Address #7: 1251 Ashpit Road, Rerewhakaitu, Rotorua
Physical address used from 23 Sep 1998 to 29 Nov 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 08 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Barclay, Dennis Walter |
Rd 3 Kaiaua 2473 New Zealand |
23 Sep 1998 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Curle, Catherine Marjory |
Rd 3 Kaiaua 2473 New Zealand |
23 Sep 1998 - |
Catherine Marjory Curle - Director
Appointment date: 23 Sep 1998
Address: Rd 3, Kaiaua, 2473 New Zealand
Address used since 09 Feb 2024
Address: Rd 3, Kaiaua, 2473 New Zealand
Address used since 17 Jan 2022
Address: Kaiaua, 2473 New Zealand
Address used since 07 Dec 2020
Address: Whakatiwai, Pokeno, 2473 New Zealand
Address used since 07 May 2015
Dennis Walter Barclay - Director
Appointment date: 25 Feb 2002
Address: Rd 3, Kaiaua, 2473 New Zealand
Address used since 09 Feb 2024
Address: Rd 3, Kaiaua, 2473 New Zealand
Address used since 17 Jan 2022
Address: Kaiaua, 2473 New Zealand
Address used since 07 Dec 2020
Address: Whakatiwai, Pokeno, 2473 New Zealand
Address used since 07 May 2015
Atb In Projects Limited
1191 East Coast Road
Tld Imports Limited
10 Rua One Place
Pro Am Limited
10 Rua One Place
Neil Dudley Drainage Limited
20 Rua One Place
Camlynman Limited
1357 East Coast Road
Printlife Limited
909 East Coast Road