Tw Words Limited was incorporated on 24 Apr 2012 and issued an NZ business number of 9429030693104. This registered LTD company has been supervised by 1 director, named Dale Karen Ashworth - an active director whose contract started on 24 Apr 2012.
As stated in our database (updated on 06 May 2025), the company registered 4 addresses: Unit 4, 133 Powerhouse Road, Westport, 7891 (registered address),
Unit 4, 133 Powerhouse Road, Westport, 7891 (physical address),
Unit 4, 133 Powerhouse Road, Westport, 7891 (service address),
Unit 4, 133 Powerhouse Road, Westport, 7891 (other address) among others.
Until 03 Feb 2020, Tw Words Limited had been using Unit 2, 116 Powerhouse Road, Rd 1, Westport as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Ashworth, Dale Karen (a director) located at Westport postcode 7891. Tw Words Limited is categorised as "Valuing service - real estate" (ANZSIC L672080).
Other active addresses
Address #4: Unit 4, 133 Powerhouse Road, Westport, 7891 New Zealand
Registered & physical & service address used from 03 Feb 2020
Principal place of activity
Unit 4, 133 Powerhouse Road, Westport, 7891 New Zealand
Previous addresses
Address #1: Unit 2, 116 Powerhouse Road, Rd 1, Westport, 7891 New Zealand
Physical & registered address used from 10 Apr 2019 to 03 Feb 2020
Address #2: 54 Scotland Street, Picton, Picton, 7220 New Zealand
Registered address used from 21 Mar 2016 to 10 Apr 2019
Address #3: 54 Scotland Street, Picton, Picton, 7220 New Zealand
Physical address used from 18 Mar 2016 to 10 Apr 2019
Address #4: 73 Broadway, Picton, Picton, 7220 New Zealand
Physical address used from 24 Apr 2012 to 18 Mar 2016
Address #5: 73 Broadway, Picton, Picton, 7220 New Zealand
Registered address used from 24 Apr 2012 to 21 Mar 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 07 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Ashworth, Dale Karen |
Westport 7891 New Zealand |
24 Apr 2012 - |
Dale Karen Ashworth - Director
Appointment date: 24 Apr 2012
Address: Westport, 7891 New Zealand
Address used since 03 Mar 2020
Address: Picton, Picton, 7220 New Zealand
Address used since 01 Mar 2016
Address: Fairdown, Westport, 7891 New Zealand
Address used since 02 Apr 2019
Marlborough Green Earth Trust
11 Webster Place
Picton Maritime Festival Trust
26 Durham Street
A.m.1 Electrical Limited
24 Buller Street
Picton Congregation Of Jehovah's Witnesses
18a Durham Street
Harnett & Wedde Limited
20 Buller Street
Marlborough Table Tennis Association Incorporated
42 Wairau Road
Abacus 2022 (nelson Marlborough) Limited
Whitby House, Level 3, 7 Alma Street
Apl Property Valuation Limited
260 Dog Point Road
Centre Ridge Limited
505 South Makara Road
Gallagher Property Valuations Limited
Lock & Associates Limited
T3 Group Limited
36 Harbour View Road
Telferyoung Limited
Richards Woodhouse