Transworld Motors Limited was incorporated on 25 Feb 1974 and issued a business number of 9429031855181. The registered LTD company has been supervised by 2 directors: Lynda Ruth Rea - an active director whose contract started on 18 Dec 1991,
Timothy Michael Rea - an active director whose contract started on 18 Dec 1991.
As stated in our information (last updated on 30 May 2025), this company registered 1 address: 3 Picton Avenue, Addington, Christchurch, 8011 (types include: registered, physical).
Until 29 Jun 2022, Transworld Motors Limited had been using 3 Picton Avenue, Addington, Christchurch as their registered address.
BizDb found previous aliases used by this company: from 25 Feb 1974 to 29 Aug 1991 they were named Integrity Cars International Limited.
A total of 4000 shares are allocated to 3 groups (4 shareholders in total). When considering the first group, 240 shares are held by 1 entity, namely:
Rea, Lynda Ruth (an individual) located at Wakatu, Nelson postcode 7011.
The 2nd group consists of 1 shareholder, holds 14 per cent shares (exactly 560 shares) and includes
Rea, Timothy Michael - located at Wakatu, Nelson.
The third share allotment (3200 shares, 80%) belongs to 2 entities, namely:
Outram, Susan Mary, located at Saint Albans, Christchurch (an individual),
Rea, Timothy Michael, located at Wakatu, Nelson (an individual).
Previous addresses
Address: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 01 Nov 2021 to 29 Jun 2022
Address: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Registered address used from 19 Dec 2012 to 01 Nov 2021
Address: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Physical address used from 09 Jun 2011 to 01 Nov 2021
Address: 379 Hill Street, Richmond, Nelson 7020 New Zealand
Registered address used from 14 Apr 2010 to 19 Dec 2012
Address: H P Hanna & Co, 37 Latimer Square, Christchurch
Registered address used from 26 Nov 1997 to 14 Apr 2010
Address: 171 Moorhouse Avenue, Christchurch
Registered address used from 30 May 1997 to 26 Nov 1997
Address: 37 Latimer Square, Christchurch New Zealand
Physical address used from 29 May 1997 to 09 Jun 2011
Address: 50 Manchester Street, Christchurch
Registered address used from 28 Jul 1992 to 30 May 1997
Basic Financial info
Total number of Shares: 4000
Annual return filing month: June
Annual return last filed: 24 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 240 | |||
| Individual | Rea, Lynda Ruth |
Wakatu Nelson 7011 New Zealand |
25 Feb 1974 - |
| Shares Allocation #2 Number of Shares: 560 | |||
| Individual | Rea, Timothy Michael |
Wakatu Nelson 7011 New Zealand |
25 Feb 1974 - |
| Shares Allocation #3 Number of Shares: 3200 | |||
| Individual | Outram, Susan Mary |
Saint Albans Christchurch 8014 New Zealand |
25 Feb 1974 - |
| Individual | Rea, Timothy Michael |
Wakatu Nelson 7011 New Zealand |
25 Feb 1974 - |
Lynda Ruth Rea - Director
Appointment date: 18 Dec 1991
Address: Wakatu, Nelson, 7011 New Zealand
Address used since 22 Jan 2021
Address: Tata Beach, Takaka, 7183 New Zealand
Address used since 05 Aug 2020
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 11 Jun 2020
Address: Richmond, Nelson, 7020 New Zealand
Address used since 24 Jun 2010
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 21 May 2020
Timothy Michael Rea - Director
Appointment date: 18 Dec 1991
Address: Wakatu, Nelson, 7011 New Zealand
Address used since 22 Jan 2021
Address: Tata Beach, Takaka, 7183 New Zealand
Address used since 05 Aug 2020
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 11 Jun 2020
Address: Richmond, Nelson, 7020 New Zealand
Address used since 24 Jun 2010
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 21 May 2020
Madison Cost Consultants Limited
222 Memorial Avenue
Espinto Limited
222 Memorial Avenue
K J Bensemann Limited
222 Memorial Avenue
Southern English Developments Limited
222 Memorial Avenue
Becker Construction Limited
222 Memorial Avenue
The Weaver Foundation Incorporated
222 Memorial Avenue