Shortcuts

Twilight Sky Limited

Type: NZ Limited Company (Ltd)
9429032201307
NZBN
2261670
Company Number
Registered
Company Status
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
Po Box 132166
Sylvia Park
Auckland 1644
New Zealand
Postal address used since 03 Oct 2019
7 Fisher Crescent
Mount Wellington
Auckland 1060
New Zealand
Office & delivery address used since 03 Oct 2019
7 Fisher Crescent
Mt Wellington
Auckland 1060
New Zealand
Physical & service address used since 11 Aug 2021

Twilight Sky Limited was launched on 11 Jun 2009 and issued a New Zealand Business Number of 9429032201307. This registered LTD company has been supervised by 9 directors: Cornelis Philibertus Maria Vissers - an active director whose contract began on 01 Oct 2018,
Timothy John Wallace - an active director whose contract began on 25 Mar 2022,
Camille D. - an active director whose contract began on 27 Sep 2023,
Axel R. - an inactive director whose contract began on 01 Oct 2018 and was terminated on 27 Sep 2023,
Timothy Warren Fraser - an inactive director whose contract began on 30 Jan 2014 and was terminated on 25 Mar 2022.
According to the BizDb data (updated on 04 Apr 2024), the company uses 4 addresses: 7 Fisher Crescent, Mt Wellington, Auckland, 1060 (registered address),
7 Fisher Crescent, Mt Wellington, Auckland, 1060 (physical address),
7 Fisher Crescent, Mt Wellington, Auckland, 1060 (service address),
Po Box 132166, Sylvia Park, Auckland, 1644 (postal address) among others.
Until 11 Aug 2021, Twilight Sky Limited had been using 642 Great South Road, Ellerslie, Auckland as their physical address.
A total of 100000 shares are issued to 1 group (1 sole shareholder). Twilight Sky Limited was classified as "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030).

Addresses

Other active addresses

Address #4: 7 Fisher Crescent, Mt Wellington, Auckland, 1060 New Zealand

Registered address used from 31 Aug 2021

Principal place of activity

7 Fisher Crescent, Mount Wellington, Auckland, 1060 New Zealand


Previous addresses

Address #1: 642 Great South Road, Ellerslie, Auckland, 1051 New Zealand

Physical address used from 13 Feb 2014 to 11 Aug 2021

Address #2: 642 Great South Road, Ellerslie, Auckland, 1051 New Zealand

Registered address used from 13 Feb 2014 to 31 Aug 2021

Address #3: 635 Remuera Road, Remuera, Auckland 1050 New Zealand

Registered & physical address used from 11 Jun 2009 to 13 Feb 2014

Contact info
64 9 5262700
23 Oct 2018 Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: October

Financial report filing month: December

Annual return last filed: 26 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Other (Other) B136281 - Koryfes Sa

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fraser, Timothy Warren Remuera
Auckland
1050
New Zealand
Entity Wyndham Trustees Limited
Shareholder NZBN: 9429037014643
Company Number: 1114468
Level 14, Hsbc Centre
1 Queen Street, Auckland City

New Zealand
Individual Spedding, Warwick Owen Remuera
Auckland
1050
New Zealand
Individual Wallace, Timothy John Somerville
Auckland
2014
New Zealand
Individual Fraser, Prudence Jane Remuera
Auckland
1050
New Zealand
Individual Mckenzie, Helen Margaret Remuera
Auckland
1050
New Zealand
Entity L'armour Investments Limited
Shareholder NZBN: 9429041038949
Company Number: 4862859
Level 13, 34 Shortland Street
Auckland
1010
New Zealand
Individual Spedding, Warwick Owen Remuera
Auckland
1050
New Zealand
Individual Hancock, Joseph Damien Brighton East
Victoria
3187
Australia
Entity Wyndham Trustees Limited
Shareholder NZBN: 9429037014643
Company Number: 1114468
Auckland Central
Auckland
1010
New Zealand
Entity Wyndham Trustees Limited
Shareholder NZBN: 9429037014643
Company Number: 1114468
Level 14, Hsbc Centre
1 Queen Street, Auckland City

New Zealand
Individual Spedding, Warwick Owen Remuera
Auckland
1050
New Zealand
Individual Spedding, Sally Rachel Remuera
Auckland
1050
New Zealand
Individual Spedding, Sally Rachel Remuera
Auckland
1050
New Zealand
Individual Spedding, Sally Rachel Remuera
Auckland
1050
New Zealand
Individual Fraser, Prudence Jane Remuera
Auckland
1050
New Zealand
Individual Hancock, Joseph Damien Brighton East
Victoria
3187
Australia
Individual Mckenzie, Helen Margaret Remuera
Auckland
1050
New Zealand
Individual Dyer, Cory Ralph Rd 4
Hunua
2584
New Zealand
Individual Dyer, Cory Ralph Rd 4
Hunua
2584
New Zealand
Individual Butler, Colin Peter Mount Albert
Auckland
1025
New Zealand
Individual Butler, Colin Peter Mount Albert
Auckland
1025
New Zealand
Individual Lowe, Linda Remuera
Auckland 1050

New Zealand
Entity L'armour Investments Limited
Shareholder NZBN: 9429041038949
Company Number: 4862859
Level 13, 34 Shortland Street
Auckland
1010
New Zealand

Ultimate Holding Company

31 Aug 2021
Effective Date
Ravago Sa
Name
Company
Type
LU
Country of origin
Directors

Cornelis Philibertus Maria Vissers - Director

Appointment date: 01 Oct 2018

Address: Singapore, 139839 Singapore

Address used since 15 Sep 2022


Timothy John Wallace - Director

Appointment date: 25 Mar 2022

Address: Somerville, Auckland, 2014 New Zealand

Address used since 25 Mar 2022


Camille D. - Director

Appointment date: 27 Sep 2023


Axel R. - Director (Inactive)

Appointment date: 01 Oct 2018

Termination date: 27 Sep 2023


Timothy Warren Fraser - Director (Inactive)

Appointment date: 30 Jan 2014

Termination date: 25 Mar 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Jan 2014


Joseph Damien Hancock - Director (Inactive)

Appointment date: 30 Jan 2014

Termination date: 01 Oct 2018

ASIC Name: Tcl Australia Pty Limited

Address: Bentleigh, Victoria, 3204 Australia

Address used since 30 Jan 2014

Address: Braeside, Victoria, 3195 Australia

Address: Braeside, Victoria, 3195 Australia


Timothy John Wallace - Director (Inactive)

Appointment date: 30 Jan 2014

Termination date: 01 Oct 2018

Address: Somerville, Auckland, 2014 New Zealand

Address used since 30 Jan 2014


David Walthall - Director (Inactive)

Appointment date: 12 Jun 2014

Termination date: 01 Oct 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 12 Jun 2014


Linda Lowe - Director (Inactive)

Appointment date: 11 Jun 2009

Termination date: 30 Jan 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 11 Jun 2009

Nearby companies

Birdwood Residential Estates Limited
642 Great South Road

Outback Surf (2013) Limited
642 Great South Road

Rugby Exchange New Zealand Limited
642 Great South Rd

Aozora Trustees Limited
642 Great South Road

Spare Room Solutions Limited
642 Great South Road

Ggc Holdings Limited
642 Great South Road

Similar companies

Jainthilal Patel Limited
Level Two

Lucan Limited
C/-thorne Accounting

Supercity Towing Management Limited
Suite 1,level 1, 706 Great South Road

Tcl Hunt Group Limited
Level 3

Team Cfs Holdings Limited
2-4 Sultan Street

Wood Electronics Manufacturing Limited
642 Great South Road