Shortcuts

Twomey Corporate Trustee Limited

Type: NZ Limited Company (Ltd)
9429034118733
NZBN
1815441
Company Number
Registered
Company Status
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 03 Mar 2020

Twomey Corporate Trustee Limited was launched on 08 Jun 2006 and issued a business number of 9429034118733. The registered LTD company has been managed by 3 directors: Gerard Paul Twomey - an active director whose contract began on 08 Jun 2006,
Vivienne Ula Twomey - an active director whose contract began on 08 Jun 2006,
Jane Briar Twomey - an active director whose contract began on 29 Jun 2022.
As stated in BizDb's information (last updated on 18 Apr 2024), this company uses 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (type: registered, physical).
Until 03 Mar 2020, Twomey Corporate Trustee Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Twomey, Gerard Paul (an individual) located at Pukekohe postcode 2120.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Twomey, Vivienne Ula - located at Rd 1, Bombay.

Addresses

Previous addresses

Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 04 Dec 2019 to 03 Mar 2020

Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 11 Jun 2018 to 04 Dec 2019

Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 05 Sep 2016 to 11 Jun 2018

Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand

Registered & physical address used from 20 Sep 2013 to 05 Sep 2016

Address: 17 Hall Street, Pukekohe, 2120 New Zealand

Registered & physical address used from 13 Dec 2012 to 20 Sep 2013

Address: C/-campbell Tyson Cooper White Ltd, 17 Hall Street, Pukekohe New Zealand

Registered & physical address used from 22 Nov 2007 to 13 Dec 2012

Address: 783 Kaiaua Road, Mangatangi

Physical & registered address used from 08 Jun 2006 to 22 Nov 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Twomey, Gerard Paul Pukekohe
2120
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Twomey, Vivienne Ula Rd 1
Bombay
2675
New Zealand
Directors

Gerard Paul Twomey - Director

Appointment date: 08 Jun 2006

Address: Pukekohe, 2120 New Zealand

Address used since 25 Jun 2020

Address: Rd 1, Bombay, 2675 New Zealand

Address used since 19 Nov 2014


Vivienne Ula Twomey - Director

Appointment date: 08 Jun 2006

Address: Rd 1, Bombay, 2675 New Zealand

Address used since 19 Nov 2014


Jane Briar Twomey - Director

Appointment date: 29 Jun 2022

Address: Rd 1, Bombay, 2675 New Zealand

Address used since 29 Jun 2022

Nearby companies

R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive

Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive

Fresh To Go Limited
Level 2, 116 Harris Road

Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive

Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,

Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive