Twohill & Co Limited, a registered company, was started on 18 Dec 2006. 9429033680996 is the NZ business identifier it was issued. "Internet website design service" (business classification M700040) is how the company was categorised. This company has been supervised by 2 directors: Alan Robert Twohill - an active director whose contract started on 18 Dec 2006,
Jessica Anne Twohill - an active director whose contract started on 01 Apr 2015.
Last updated on 20 Feb 2024, BizDb's database contains detailed information about 4 addresses the company uses, specifically: 25 Otterson Street, Tahunanui, Nelson, 7011 (registered address),
25 Otterson Street, Tahunanui, Nelson, 7011 (physical address),
25 Otterson Street, Tahunanui, Nelson, 7011 (service address),
25 Otterson Street, Tahunanui, Nelson, 7011 (other address) among others.
Twohill & Co Limited had been using 2101 The Coastal Highway, Rd 2, Upper Moutere as their registered address until 05 Jul 2019.
Previous names used by the company, as we established at BizDb, included: from 18 Dec 2006 to 10 Apr 2015 they were called Mobius Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 25 Otterson Street, Tahunanui, Nelson, 7011 New Zealand
Registered & physical & service address used from 05 Jul 2019
Principal place of activity
25 Otterson Street, Tahunanui, Nelson, 7011 New Zealand
Previous addresses
Address #1: 2101 The Coastal Highway, Rd 2, Upper Moutere, 7175 New Zealand
Registered & physical address used from 08 May 2018 to 05 Jul 2019
Address #2: 75 Awatea Gardens, Wigram, Christchurch, 8042 New Zealand
Physical & registered address used from 15 Nov 2013 to 08 May 2018
Address #3: 27 Hewitts Rd, Woodend, 7610 New Zealand
Physical & registered address used from 27 Apr 2011 to 15 Nov 2013
Address #4: 109a Bexley Road, Bexley 8061, Christchurch 8061 New Zealand
Registered & physical address used from 02 Dec 2009 to 02 Dec 2009
Address #5: 2/89a Tilford St, Woolston, Christchurch
Registered & physical address used from 20 Feb 2009 to 02 Dec 2009
Address #6: 188 Idris Rd, Bryndwr, Christchurch
Registered & physical address used from 15 Feb 2008 to 20 Feb 2009
Address #7: 601 Hereford St, Linwood, Christchurch
Registered & physical address used from 15 Feb 2007 to 15 Feb 2008
Address #8: 27 Hewitts Rd, Woodend, Christchurch
Registered & physical address used from 18 Dec 2006 to 15 Feb 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Twohill, Alan Robert |
Tahunanui Nelson 7011 New Zealand |
18 Dec 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Twohill, Jessica Anne |
Tahunanui Nelson 7011 New Zealand |
22 Oct 2015 - |
Alan Robert Twohill - Director
Appointment date: 18 Dec 2006
Address: Tahunanui, Nelson, 7011 New Zealand
Address used since 27 Jun 2019
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 07 Nov 2013
Address: Rd 2, Upper Moutere, 7175 New Zealand
Address used since 30 Apr 2018
Jessica Anne Twohill - Director
Appointment date: 01 Apr 2015
Address: Tahunanui, Nelson, 7011 New Zealand
Address used since 27 Jun 2019
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 01 Apr 2015
Address: Rd 2, Upper Moutere, 7175 New Zealand
Address used since 30 Apr 2018
A T Security Systems Limited
2101 The Coastal Highway
Celsoft Limited
173 Weka Road
Kina Development Co Limited
385 Kina Peninsula Road
A1 Websites Limited
34 Sunrise Valley Road
Anchor Point Limited
134 Maisey Road
Digital Promotions (nelson) Limited
Rye Cottage
Eyesnatch Limited
65 Kelling Road
Stepswebdesign Limited
45 Queen Victoria Street
Wisp Electrical Limited
93 Marriages Road