Shortcuts

Twc Quantum Apartments Limited

Type: NZ Limited Company (Ltd)
9429030624771
NZBN
3886789
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Level 12,
50 Manners Street
Wellington 6011
New Zealand
Postal & office & delivery address used since 30 Sep 2019
93 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Registered & physical & service address used since 05 Jul 2022

Twc Quantum Apartments Limited was launched on 14 Jun 2012 and issued an NZ business identifier of 9429030624771. This registered LTD company has been managed by 5 directors: Ian Bracken Cassels - an active director whose contract began on 14 Jun 2012,
Neil Lionel Bramley - an active director whose contract began on 22 Apr 2015,
Edward William Lee - an active director whose contract began on 27 Sep 2017,
Graham Maurice Archer - an inactive director whose contract began on 19 Feb 2013 and was terminated on 30 Apr 2015,
Kerry Leigh Prendergast - an inactive director whose contract began on 19 Feb 2013 and was terminated on 30 Apr 2015.
As stated in BizDb's data (updated on 11 Apr 2024), the company uses 1 address: 93 Customhouse Quay, Wellington Central, Wellington, 6011 (category: registered, physical).
Up until 05 Jul 2022, Twc Quantum Apartments Limited had been using Level 12,, 50 Manners Street, Wellington as their physical address.
A total of 5750000 shares are allotted to 20 groups (32 shareholders in total). As far as the first group is concerned, 275000 shares are held by 1 entity, namely:
Ape Investments Limited (an entity) located at Wellington Central, Wellington postcode 6011.
The second group consists of 2 shareholders, holds 0.87% shares (exactly 50000 shares) and includes
Kirkland, Adrienne Jill - located at Naenae, Lower Hutt,
Kirkland, Wayne John - located at Naenae, Lower Hutt.
The 3rd share allotment (50000 shares, 0.87%) belongs to 1 entity, namely:
Kidd, Barry George Langford, located at Rototuna, Hamilton (an individual).

Addresses

Principal place of activity

Level 12,, 50 Manners Street, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 12,, 50 Manners Street, Wellington, 6011 New Zealand

Physical address used from 10 Oct 2017 to 05 Jul 2022

Address #2: Level 12, 50 Manners Street, Wellington, 6011 New Zealand

Registered address used from 29 Sep 2015 to 05 Jul 2022

Address #3: Level 12, Bnz Trust House, 50 Manners Street, Wellington, 6011 New Zealand

Physical address used from 14 Jun 2012 to 10 Oct 2017

Address #4: C/- Harkness Law Limited, Level 6, Change House, 150 Featherston Street, Wellington, 6011 New Zealand

Registered address used from 14 Jun 2012 to 29 Sep 2015

Financial Data

Basic Financial info

Total number of Shares: 5750000

Annual return filing month: September

Financial report filing month: March

Annual return last filed: 28 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 275000
Entity (NZ Limited Company) Ape Investments Limited
Shareholder NZBN: 9429032663099
Wellington Central
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 50000
Individual Kirkland, Adrienne Jill Naenae
Lower Hutt
5011
New Zealand
Individual Kirkland, Wayne John Naenae
Lower Hutt
5011
New Zealand
Shares Allocation #3 Number of Shares: 50000
Individual Kidd, Barry George Langford Rototuna
Hamilton
3210
New Zealand
Shares Allocation #4 Number of Shares: 50000
Individual Struthers, Allan William Churton Park
Wellington
6037
New Zealand
Individual Finch, Craig Stephen Churton Park
Wellington
6037
New Zealand
Shares Allocation #5 Number of Shares: 125000
Individual Cassels, Ptolemy Thomas Taylor Mount Victoria
Wellington
6011
New Zealand
Shares Allocation #6 Number of Shares: 150000
Individual Greene, Tara Apartment 9f
New York
NY10003
United States
Shares Allocation #7 Number of Shares: 50000
Individual Lee, Giovanna Paraparaumu Beach
Paraparaumu
5032
New Zealand
Shares Allocation #8 Number of Shares: 650000
Individual Surridge, Paul Houston Paremata
Porirua
5026
New Zealand
Individual Bramley, Leanne Mary Martinborough
5782
New Zealand
Individual Cassels, Alexander Ian Te Aro
Wellington
6011
New Zealand
Individual Bramley, Neil Lionel Martinborough
5782
New Zealand
Shares Allocation #9 Number of Shares: 400000
Individual Newth, Jill Patricia Alicetown
Lower Hutt
5010
New Zealand
Individual Newth, Amanda Jayne Alicetown
Lower Hutt
5010
New Zealand
Shares Allocation #10 Number of Shares: 175000
Individual Whittington, Marna Yorkyn
Delaware
19736
United States
Shares Allocation #11 Number of Shares: 150000
Other (Other) Jentara Investments Llp Osprey
Florida
34229
United States
Shares Allocation #12 Number of Shares: 75000
Individual Everett, Peter Hartley Greenmeadows
Napier
4112
New Zealand
Shares Allocation #13 Number of Shares: 50000
Individual Brazier, David James Paraparaumu Beach
Paraparaumu
5032
New Zealand
Individual Brazier, Elspeth Julie Paraparaumu Beach
Paraparaumu
5032
New Zealand
Shares Allocation #14 Number of Shares: 50000
Individual Marshall, Christine Ann Raumati South
Paraparaumu
5032
New Zealand
Individual Marshall, Peter Ernest Raumati South
Paraparaumu
5032
New Zealand
Shares Allocation #15 Number of Shares: 1125000
Entity (NZ Limited Company) Shares 59 Limited
Shareholder NZBN: 9429030596528
Wellington Central
Wellington
6011
New Zealand
Shares Allocation #16 Number of Shares: 100000
Individual Manners, Bruce Andrew Island Bay
Wellington
6023
New Zealand
Individual Manners, Barbara Isobel Island Bay
Wellington
6023
New Zealand
Shares Allocation #17 Number of Shares: 100000
Individual Zuba, Martin Klaus Raumati South
Paraparaumu
5032
New Zealand
Shares Allocation #18 Number of Shares: 50000
Individual Morrison, Michael Colin Lloyd Thames
Thames
3500
New Zealand
Individual Morrison, Eleanor Sandra Thames
Thames
3500
New Zealand
Shares Allocation #19 Number of Shares: 300000
Individual Smith, Nora Osprey
Florida
34229
United States
Individual Smith, Kenneth Osprey
Florida
34229
United States
Shares Allocation #20 Number of Shares: 50000
Individual Paz, Ilan Rd 2
Waipu
0582
New Zealand
Individual Paz, Maureen Rd 2
Waipu
0582
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Poulopoulos, Katerina Hataitai
Wellington
6021
New Zealand
Individual Singh, Harnam Johnsonville
Wellington
6037
New Zealand
Individual Gill, Rasbeer Singh Wellington
6142
New Zealand
Individual Martin, Ian William Thorndon
Wellington
6011
New Zealand
Individual Pitcher, Graeme David Petone
5012
New Zealand
Individual Bramley, Douglas Cherswud Martinborough
5782
New Zealand
Individual Wilson, James Barrie Holmes Hill
Oamaru
9401
New Zealand
Individual Poulopoulos, Stephen Stavros Hataitai
Wellington
6021
New Zealand
Individual Newth, Ronald George Alicetown
Lower Hutt
5010
New Zealand
Individual Mallon, John Plimmerton
5026
New Zealand
Entity The Wellington Company Limited
Shareholder NZBN: 9429037867287
Company Number: 903151
Individual Pitcher, Graeme David Waterloo
Lower Hutt
5011
New Zealand
Other Caniwi Properties (tory Street) Limited
Individual Pennington, Mark Rundle Northland
Wellington
6012
New Zealand
Individual Ellis, Jonathan Paekakariki
Paekakariki
5034
New Zealand
Individual Philip, Janet Paekakariki
Paekakariki
5034
New Zealand
Individual Esterhazy, Livia Eastbourne
Lower Hutt
5013
New Zealand
Entity Forex Limited
Shareholder NZBN: 9429037884598
Company Number: 899919
Individual Gill, Swarna Devaser Wellington
6142
New Zealand
Individual Harkness, John Renwick Wellington
6142
New Zealand
Other Harkness And Peterson Trustees Limited
Individual Philpott, Nigel Eastbourne
Lower Hutt
5013
New Zealand
Entity The Wellington Company Limited
Shareholder NZBN: 9429037867287
Company Number: 903151
Individual Deane, Michael David Mt Victoria
Wellington
6011
New Zealand
Entity Forex Limited
Shareholder NZBN: 9429037884598
Company Number: 899919
Other Null - Caniwi Properties (tory Street) Limited
Other Null - Harkness And Peterson Trustees Limited
Directors

Ian Bracken Cassels - Director

Appointment date: 14 Jun 2012

Address: Rd 1, Otaki, 5581 New Zealand

Address used since 14 Jun 2012


Neil Lionel Bramley - Director

Appointment date: 22 Apr 2015

Address: Rd 2, Martinborough, 5782 New Zealand

Address used since 22 Apr 2015


Edward William Lee - Director

Appointment date: 27 Sep 2017

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 27 Sep 2017


Graham Maurice Archer - Director (Inactive)

Appointment date: 19 Feb 2013

Termination date: 30 Apr 2015

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 19 Feb 2013


Kerry Leigh Prendergast - Director (Inactive)

Appointment date: 19 Feb 2013

Termination date: 30 Apr 2015

Address: Wellington, 6011 New Zealand

Address used since 19 Feb 2013

Nearby companies

Skorpion Sports Limited
50 Manners Street

Adcorp New Zealand Limited
50 Manners Street

Nikau Foundation
Level 1, The Icentre

I-station Americas Limited
Level 12

Haunui Limited
Level 11, Sovereign House

Roman Nominees Limited
Level 11, Sovereign House