Shortcuts

Twp No.1 Limited

Type: NZ Limited Company (Ltd)
9429034296394
NZBN
1770110
Company Number
Registered
Company Status
Current address
Level 4
4 Graham Street
Auckland 1010
New Zealand
Registered & physical & service address used since 19 Dec 2016
Level 8, 120 Albert Street
Auckland Central
Auckland 1010
New Zealand
Postal address used since 19 Sep 2022
Level 4
4 Graham Street
Auckland 1010
New Zealand
Office & delivery address used since 19 Sep 2022

Twp No.1 Limited, a registered company, was registered on 01 Mar 2006. 9429034296394 is the NZ business identifier it was issued. This company has been managed by 12 directors: Celia Jane Mearns - an active director whose contract started on 20 Oct 2023,
Jonathan Oram - an inactive director whose contract started on 22 Dec 2020 and was terminated on 20 Oct 2023,
Nicholas John Tuck - an inactive director whose contract started on 30 May 2011 and was terminated on 06 Sep 2021,
Paul Stewart Judd - an inactive director whose contract started on 30 May 2011 and was terminated on 30 Apr 2019,
Kerry Philip Linkhorn - an inactive director whose contract started on 29 May 2006 and was terminated on 31 Jul 2012.
Updated on 02 Apr 2024, our database contains detailed information about 1 address: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 (types include: postal, office).
Twp No.1 Limited had been using Level 8, 120 Albert Street, Auckland Central, Auckland as their physical address up until 19 Dec 2016.
A total of 100000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 49000 shares (49%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 51000 shares (51%).

Addresses

Principal place of activity

Level 4, 4 Graham Street, Auckland, 1010 New Zealand


Previous address

Address #1: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 01 Mar 2006 to 19 Dec 2016

Contact info
Roslin.Sharma@twgroup.co.nz
19 Sep 2022 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: September

Annual return last filed: 14 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49000
Entity (NZ Limited Company) Boye Developments Limited
Shareholder NZBN: 9429038863295
4 Graham Street
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 51000
Entity (NZ Limited Company) Boye Developments Limited
Shareholder NZBN: 9429038863295
4 Graham Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Linkhorn, Kerry Philip Auckland

Ultimate Holding Company

The Warehouse Group Limited
Name
Ltd
Type
611207
Ultimate Holding Company Number
NZ
Country of origin
Directors

Celia Jane Mearns - Director

Appointment date: 20 Oct 2023

Address: Northcote, Auckland, 0627 New Zealand

Address used since 20 Oct 2023


Jonathan Oram - Director (Inactive)

Appointment date: 22 Dec 2020

Termination date: 20 Oct 2023

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 22 Dec 2020


Nicholas John Tuck - Director (Inactive)

Appointment date: 30 May 2011

Termination date: 06 Sep 2021

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 08 Oct 2013


Paul Stewart Judd - Director (Inactive)

Appointment date: 30 May 2011

Termination date: 30 Apr 2019

Address: Waiake, Auckland, 0630 New Zealand

Address used since 30 May 2011


Kerry Philip Linkhorn - Director (Inactive)

Appointment date: 29 May 2006

Termination date: 31 Jul 2012

Address: Auckland, 1023 New Zealand

Address used since 29 May 2006


Gregory Brett Macpherson - Director (Inactive)

Appointment date: 04 Dec 2009

Termination date: 31 Jul 2012

Address: Glenfield, Auckland,

Address used since 04 Dec 2009


Mark Nicholas Otten - Director (Inactive)

Appointment date: 26 Feb 2007

Termination date: 31 May 2011

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 13 Oct 2010


Richard Lewis - Director (Inactive)

Appointment date: 16 Nov 2007

Termination date: 31 May 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Nov 2007


James Campbell Stevenson - Director (Inactive)

Appointment date: 29 May 2006

Termination date: 04 Dec 2009

Address: Auckland, 1021 New Zealand

Address used since 29 May 2006


Edward Joseph Connolly - Director (Inactive)

Appointment date: 26 Feb 2007

Termination date: 16 Nov 2007

Address: Rd 3 Kaukapakapa, Auckland,

Address used since 26 Feb 2007


Lucas Nicholas Elias Bunt - Director (Inactive)

Appointment date: 01 Mar 2006

Termination date: 26 Feb 2007

Address: Bucklands Beach, Auckland,

Address used since 01 Mar 2006


John William Michael Journee - Director (Inactive)

Appointment date: 01 Mar 2006

Termination date: 15 Feb 2007

Address: Murrays Bay, Auckland,

Address used since 01 Mar 2006