Shortcuts

Twomey Family Trust Limited

Type: NZ Limited Company (Ltd)
9429030524408
NZBN
3994379
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Level 2, Rsm House
62 Highbrook Drive, East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 09 Dec 2020

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Twomey, Vivienne Ula Rd 1
Bombay
2675
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Twomey, Gerard Paul Pukekohe
2120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Airey, Julian Mark Mount Eden
Auckland
1024
New Zealand
Individual Stringer, Gregory Dean Mt Eden
Auckland
1024
New Zealand
Individual Lynch, Christopher Maurice Pukekohe
Pukekohe
2120
New Zealand
Individual Maskell, Paul Martin Mission Bay
Auckland
1071
New Zealand
Individual Inder, Craig Wyles Karaka
Papakura
2113
New Zealand
Individual Bush, Sarah Elaine Birkenhead
Auckland
0626
New Zealand
Individual Saunders, Philip Russell Northcote
Auckland
0627
New Zealand
Director Philip Russell Saunders Northcote
Auckland
0627
New Zealand
Director Craig Wyles Inder Karaka
Papakura
2113
New Zealand
Directors

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