Twomey Family Trust Limited was launched on 05 Sep 2012 and issued a number of 9429030524408. This registered LTD company has been run by 10 directors: Gerard Paul Twomey - an active director whose contract started on 17 Feb 2020,
Vivienne Ula Twomey - an active director whose contract started on 17 Feb 2020,
Jane Briar Twomey - an active director whose contract started on 29 Jun 2022,
Julian Mark Airey - an inactive director whose contract started on 05 Sep 2012 and was terminated on 17 Feb 2020,
Christopher Maurice Lynch - an inactive director whose contract started on 05 Sep 2012 and was terminated on 17 Feb 2020.
According to BizDb's database (updated on 25 Mar 2024), the company uses 1 address: Level 2, Rsm House, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (type: registered, physical).
Up to 09 Dec 2020, Twomey Family Trust Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Twomey, Vivienne Ula (an individual) located at Rd 1, Bombay postcode 2675.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Twomey, Gerard Paul - located at Pukekohe. Twomey Family Trust Limited is classified as "Trustee service" (ANZSIC K641965).
Previous addresses
Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 25 Feb 2020 to 09 Dec 2020
Address: 52 Wood Street, Papakura, Auckland, 2244 New Zealand
Registered & physical address used from 05 Sep 2012 to 25 Feb 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Twomey, Vivienne Ula |
Rd 1 Bombay 2675 New Zealand |
17 Feb 2020 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Twomey, Gerard Paul |
Pukekohe 2120 New Zealand |
17 Feb 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Airey, Julian Mark |
Mount Eden Auckland 1024 New Zealand |
05 Sep 2012 - 17 Feb 2020 |
Individual | Stringer, Gregory Dean |
Mt Eden Auckland 1024 New Zealand |
05 Sep 2012 - 17 Feb 2020 |
Individual | Lynch, Christopher Maurice |
Pukekohe Pukekohe 2120 New Zealand |
05 Sep 2012 - 17 Feb 2020 |
Individual | Maskell, Paul Martin |
Mission Bay Auckland 1071 New Zealand |
05 Sep 2012 - 17 Feb 2020 |
Individual | Inder, Craig Wyles |
Karaka Papakura 2113 New Zealand |
05 Sep 2012 - 04 Apr 2018 |
Individual | Bush, Sarah Elaine |
Birkenhead Auckland 0626 New Zealand |
05 Sep 2012 - 17 Feb 2020 |
Individual | Saunders, Philip Russell |
Northcote Auckland 0627 New Zealand |
05 Sep 2012 - 30 Sep 2014 |
Director | Philip Russell Saunders |
Northcote Auckland 0627 New Zealand |
05 Sep 2012 - 30 Sep 2014 |
Director | Craig Wyles Inder |
Karaka Papakura 2113 New Zealand |
05 Sep 2012 - 04 Apr 2018 |
Gerard Paul Twomey - Director
Appointment date: 17 Feb 2020
Address: Pukekohe, 2120 New Zealand
Address used since 25 Jun 2020
Address: Rd 1, Bombay, 2675 New Zealand
Address used since 17 Feb 2020
Vivienne Ula Twomey - Director
Appointment date: 17 Feb 2020
Address: Rd 1, Bombay, 2675 New Zealand
Address used since 17 Feb 2020
Jane Briar Twomey - Director
Appointment date: 29 Jun 2022
Address: Rd 1, Bombay, 2675 New Zealand
Address used since 29 Jun 2022
Julian Mark Airey - Director (Inactive)
Appointment date: 05 Sep 2012
Termination date: 17 Feb 2020
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 05 Sep 2012
Christopher Maurice Lynch - Director (Inactive)
Appointment date: 05 Sep 2012
Termination date: 17 Feb 2020
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 31 Jan 2020
Address: Pahurehure, Papakura, 2113 New Zealand
Address used since 05 Sep 2012
Sarah Elaine Bush - Director (Inactive)
Appointment date: 05 Sep 2012
Termination date: 17 Feb 2020
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 05 Sep 2012
Paul Martin Maskell - Director (Inactive)
Appointment date: 05 Sep 2012
Termination date: 17 Feb 2020
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 05 Sep 2012
Gregory Dean Stringer - Director (Inactive)
Appointment date: 05 Sep 2012
Termination date: 17 Feb 2020
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 01 Nov 2015
Craig Wyles Inder - Director (Inactive)
Appointment date: 05 Sep 2012
Termination date: 22 Nov 2017
Address: Karaka, Papakura, 2113 New Zealand
Address used since 01 Sep 2014
Philip Russell Saunders - Director (Inactive)
Appointment date: 05 Sep 2012
Termination date: 28 Feb 2014
Address: Northcote, Auckland, 0627 New Zealand
Address used since 05 Sep 2012
Waters & Pauling Trust Limited
52 Wood Street
A S & J M Jackson Family Trust Limited
52 Wood Street
Jrfm Trustees Limited
52 Wood Street
Shalin Family Trust Limited
52 Wood Street
C & C Lyford Family Trust Limited
52 Wood Street
E & T Balle Family Trust Limited
52 Wood Street
A S & J M Jackson Family Trust Limited
52 Wood Street
Brian Blake Trustees Limited
52 Wood Street
Cathedral Family Trust Limited
52 Wood Street
Speechlay Family Trust Limited
52 Wood Street
Strathaven Trust Limited
52 Wood Street
Waters & Pauling Trust Limited
52 Wood Street