Tw Construction Limited, a registered company, was launched on 30 May 2017. 9429046158499 is the NZ business number it was issued. "Building, residential - flats, home units, apartments, etc" (ANZSIC E301910) is how the company was categorised. This company has been run by 4 directors: Andrew Dominic Moran - an active director whose contract started on 01 Feb 2021,
Steven Paul Bailey - an active director whose contract started on 06 Dec 2022,
Richard Donald Bousfield - an inactive director whose contract started on 30 May 2017 and was terminated on 06 Dec 2022,
Hayden Alan Chapman - an inactive director whose contract started on 08 Mar 2021 and was terminated on 16 Aug 2021.
Updated on 17 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 3071, Hawkes Bay Mail Centre, Napier, 4142 (category: postal, office).
Tw Construction Limited had been using 100 Tennyson Street, Napier South, Napier as their registered address up to 12 Aug 2020.
A total of 405990 shares are issued to 4 shareholders (3 groups). The first group includes 365380 shares (90%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 10150 shares (2.5%). Lastly we have the next share allotment (30460 shares 7.5%) made up of 2 entities.
Previous addresses
Address #1: 100 Tennyson Street, Napier South, Napier, 4110 New Zealand
Registered & physical address used from 12 Aug 2019 to 12 Aug 2020
Address #2: 6 Albion Street, Napier South, Napier, 4110 New Zealand
Registered & physical address used from 30 May 2017 to 12 Aug 2019
Basic Financial info
Total number of Shares: 405990
Annual return filing month: August
Annual return last filed: 31 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 365380 | |||
Entity (NZ Limited Company) | Tw Construction Holding Company Limited Shareholder NZBN: 9429049949711 |
Onekawa Napier 4110 New Zealand |
20 Dec 2022 - |
Shares Allocation #2 Number of Shares: 10150 | |||
Individual | Allen, Kelly James |
Taradale Napier 4112 New Zealand |
20 Dec 2022 - |
Shares Allocation #3 Number of Shares: 30460 | |||
Individual | Bousfield, Richard Donald |
Havelock North Havelock North 4130 New Zealand |
30 May 2017 - |
Director | Richard Donald Bousfield |
Havelock North Havelock North 4130 New Zealand |
30 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Tw Property Holdings Limited Shareholder NZBN: 9429042567493 Company Number: 6106067 |
30 May 2017 - 20 Dec 2022 | |
Entity | Hukarere Hill Limited Shareholder NZBN: 9429047848689 Company Number: 7857546 |
31 Jan 2020 - 03 Mar 2021 | |
Entity | Hukarere Hill Limited Shareholder NZBN: 9429047848689 Company Number: 7857546 |
Bluff Hill Napier 4110 New Zealand |
31 Jan 2020 - 03 Mar 2021 |
Andrew Dominic Moran - Director
Appointment date: 01 Feb 2021
Address: Te Awanga, Te Awanga, 4102 New Zealand
Address used since 01 Feb 2021
Steven Paul Bailey - Director
Appointment date: 06 Dec 2022
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 06 Dec 2022
Richard Donald Bousfield - Director (Inactive)
Appointment date: 30 May 2017
Termination date: 06 Dec 2022
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 30 May 2017
Hayden Alan Chapman - Director (Inactive)
Appointment date: 08 Mar 2021
Termination date: 16 Aug 2021
Address: Taradale, Napier, 4112 New Zealand
Address used since 08 Mar 2021
Taradale Sports Association Incorporated
Bay Audit & Accounting Ltd
Meshmakers Limited
Level 3
Freeman Hi-tech Spray Painting Limited
Level 3
Hawkes Bay Wastewater Management Limited
Level 3
Truebridge Contractors Limited
Level 3
Riverina Limited
Level 3
Alabaster Building Limited
405n King Street
C & V Sant Limited
Staples Rodway Hawkes Bay Limited
Gearey Homes Limited
208-210 Avenue Road East
H Griffen Builders Limited
119 Queen Street East
Homebuild Direct Limited
43 Carlyle Street
Homeworx Design & Build Limited
Level 1, Gardiner Knobloch House