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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Other (Other) | B136281 - Koryfes Sa | 11 Oct 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fraser, Timothy Warren |
Remuera Auckland 1050 New Zealand |
30 Jan 2014 - 30 Mar 2022 |
Entity | Wyndham Trustees Limited Shareholder NZBN: 9429037014643 Company Number: 1114468 |
Level 14, Hsbc Centre 1 Queen Street, Auckland City New Zealand |
30 Jan 2014 - 30 Mar 2022 |
Individual | Spedding, Warwick Owen |
Remuera Auckland 1050 New Zealand |
30 Jan 2014 - 30 Mar 2022 |
Individual | Wallace, Timothy John |
Somerville Auckland 2014 New Zealand |
30 Jan 2014 - 30 Mar 2022 |
Individual | Fraser, Prudence Jane |
Remuera Auckland 1050 New Zealand |
30 Jan 2014 - 30 Mar 2022 |
Individual | Mckenzie, Helen Margaret |
Remuera Auckland 1050 New Zealand |
30 Jan 2014 - 30 Mar 2022 |
Entity | L'armour Investments Limited Shareholder NZBN: 9429041038949 Company Number: 4862859 |
Level 13, 34 Shortland Street Auckland 1010 New Zealand |
30 Jan 2014 - 11 Oct 2018 |
Individual | Spedding, Warwick Owen |
Remuera Auckland 1050 New Zealand |
30 Jan 2014 - 30 Mar 2022 |
Individual | Hancock, Joseph Damien |
Brighton East Victoria 3187 Australia |
30 Jan 2014 - 30 Mar 2022 |
Entity | Wyndham Trustees Limited Shareholder NZBN: 9429037014643 Company Number: 1114468 |
Auckland Central Auckland 1010 New Zealand |
30 Jan 2014 - 30 Mar 2022 |
Entity | Wyndham Trustees Limited Shareholder NZBN: 9429037014643 Company Number: 1114468 |
Level 14, Hsbc Centre 1 Queen Street, Auckland City New Zealand |
30 Jan 2014 - 30 Mar 2022 |
Individual | Spedding, Warwick Owen |
Remuera Auckland 1050 New Zealand |
30 Jan 2014 - 30 Mar 2022 |
Individual | Spedding, Sally Rachel |
Remuera Auckland 1050 New Zealand |
30 Jan 2014 - 30 Mar 2022 |
Individual | Spedding, Sally Rachel |
Remuera Auckland 1050 New Zealand |
30 Jan 2014 - 30 Mar 2022 |
Individual | Spedding, Sally Rachel |
Remuera Auckland 1050 New Zealand |
30 Jan 2014 - 30 Mar 2022 |
Individual | Fraser, Prudence Jane |
Remuera Auckland 1050 New Zealand |
30 Jan 2014 - 30 Mar 2022 |
Individual | Hancock, Joseph Damien |
Brighton East Victoria 3187 Australia |
30 Jan 2014 - 30 Mar 2022 |
Individual | Mckenzie, Helen Margaret |
Remuera Auckland 1050 New Zealand |
30 Jan 2014 - 30 Mar 2022 |
Individual | Dyer, Cory Ralph |
Rd 4 Hunua 2584 New Zealand |
30 Jan 2014 - 30 Mar 2022 |
Individual | Dyer, Cory Ralph |
Rd 4 Hunua 2584 New Zealand |
30 Jan 2014 - 30 Mar 2022 |
Individual | Butler, Colin Peter |
Mount Albert Auckland 1025 New Zealand |
30 Jan 2014 - 30 Mar 2022 |
Individual | Butler, Colin Peter |
Mount Albert Auckland 1025 New Zealand |
30 Jan 2014 - 30 Mar 2022 |
Individual | Lowe, Linda |
Remuera Auckland 1050 New Zealand |
11 Jun 2009 - 30 Jan 2014 |
Entity | L'armour Investments Limited Shareholder NZBN: 9429041038949 Company Number: 4862859 |
Level 13, 34 Shortland Street Auckland 1010 New Zealand |
30 Jan 2014 - 11 Oct 2018 |
Ultimate Holding Company
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
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
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