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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Twomey, Gerard Paul |
Pukekohe 2120 New Zealand |
08 Jun 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Twomey, Vivienne Ula |
Rd 1 Bombay 2675 New Zealand |
08 Jun 2006 - |
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
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