Shortcuts

Twist Ch Trustee Company Limited

Type: NZ Limited Company (Ltd)
9429030382923
NZBN
4217399
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
127 Ruataniwha Street
Waipukurau
Waipukurau 4200
New Zealand
Physical & service & registered address used since 23 Sep 2019

Twist Ch Trustee Company Limited was incorporated on 23 Jan 2013 and issued a number of 9429030382923. The registered LTD company has been managed by 9 directors: Christopher James Guillemot - an active director whose contract started on 23 Jan 2013,
Steven Douglas Alexander - an active director whose contract started on 23 Jan 2013,
Michelle Eva Turfrey - an active director whose contract started on 12 Sep 2013,
Paul Martin Kerins - an active director whose contract started on 15 Feb 2021,
Denis Bruce Hames - an inactive director whose contract started on 23 Jan 2013 and was terminated on 15 Feb 2021.
According to our database (last updated on 09 Apr 2024), the company registered 1 address: 127 Ruataniwha Street, Waipukurau, Waipukurau, 4200 (type: physical, service).
Until 23 Sep 2019, Twist Ch Trustee Company Limited had been using 127 Ruataniwha Street, Waipukurau as their physical address.
BizDb found previous names for the company: from 15 Jan 2013 to 21 Feb 2014 they were named Twist Whk Trustee Company Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Whk Services (Central) Limited (an entity) located at 211 Market Street South, Hastings postcode 4122. Twist Ch Trustee Company Limited has been classified as "Trustee service" (business classification K641965).

Addresses

Previous addresses

Address: 127 Ruataniwha Street, Waipukurau, 4200 New Zealand

Physical address used from 29 Sep 2015 to 23 Sep 2019

Address: 127 Ruataniwha Street, Waipukurau, 4200 New Zealand

Registered address used from 16 Sep 2014 to 23 Sep 2019

Address: 127 Ruataniwha Street, Waipukurau, 4200 New Zealand

Registered address used from 23 Jan 2013 to 16 Sep 2014

Address: 127 Ruataniwha Street, Waipukurau, 4200 New Zealand

Physical address used from 23 Jan 2013 to 29 Sep 2015

Contact info
64 6 8585540
03 Sep 2018 Phone
info.wpk@crowehorwath.co.nz
03 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Whk Services (central) Limited
Shareholder NZBN: 9429034255964
211 Market Street South
Hastings
4122
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Whk Services (central) Limited
Name
Ltd
Type
1781994
Ultimate Holding Company Number
NZ
Country of origin
208-210 Avenue Road East
Hastings 4122
New Zealand
Address
Directors

Christopher James Guillemot - Director

Appointment date: 23 Jan 2013

Address: Rd 6, Napier, 4186 New Zealand

Address used since 03 Sep 2018

Address: Dartmoor Road, Napier, 4186 New Zealand

Address used since 23 Jan 2013


Steven Douglas Alexander - Director

Appointment date: 23 Jan 2013

Address: Taradale, Napier, 4112 New Zealand

Address used since 23 Jan 2013


Michelle Eva Turfrey - Director

Appointment date: 12 Sep 2013

Address: Havelock North, 4130 New Zealand

Address used since 04 Apr 2024

Address: Havelock North, 4130 New Zealand

Address used since 23 May 2023

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 13 Oct 2020

Address: Taradale, Napier, 4112 New Zealand

Address used since 12 Sep 2013


Paul Martin Kerins - Director

Appointment date: 15 Feb 2021

Address: Mayfair, Hastings, 4122 New Zealand

Address used since 15 Feb 2021


Denis Bruce Hames - Director (Inactive)

Appointment date: 23 Jan 2013

Termination date: 15 Feb 2021

Address: Waipukurau, Waipukurau, 4200 New Zealand

Address used since 03 Sep 2018

Address: Hill Street, Waipukurau, 4200 New Zealand

Address used since 23 Jan 2013


Greg Christopher Neill - Director (Inactive)

Appointment date: 01 Sep 2015

Termination date: 15 Feb 2021

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 03 Sep 2018

Address: Havelock North, 4130 New Zealand

Address used since 01 Sep 2015


Richard Anthony Cranswick - Director (Inactive)

Appointment date: 23 Jan 2013

Termination date: 27 Oct 2017

Address: Raukawa Road, Hastings, 4174 New Zealand

Address used since 23 Jan 2013


Terry Patrick Coffey - Director (Inactive)

Appointment date: 23 Jan 2013

Termination date: 01 Mar 2015

Address: Taradale, Napier, 4112 New Zealand

Address used since 23 Jan 2013


Nicholas Thomas Hume - Director (Inactive)

Appointment date: 23 Jan 2013

Termination date: 09 Sep 2013

Address: Nicholls Road, Waipukurau, 4282 New Zealand

Address used since 23 Jan 2013

Nearby companies

Cjlr Limited
127 Ruataniwha Street

Hewitt Livestock Limited
127 Ruataniwha Street

Wnb Limited
127 Ruataniwha Street

Jayd Enterprises Limited
127 Ruataniwha Street

Mai Rua Medical Limited
127 Ruataniwha Street

Wallbridge Farming Limited
127 Ruataniwha Street

Similar companies