Shortcuts

Tawe Holdings Limited

Type: NZ Limited Company (Ltd)
9429037041144
NZBN
1109433
Company Number
Registered
Company Status
Current address
Level 1, 320 Ti Rakau Drive
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 20 Jun 2017

Tawe Holdings Limited was incorporated on 21 Dec 2000 and issued a number of 9429037041144. This registered LTD company has been run by 6 directors: Barbara Joan Gauld - an active director whose contract began on 31 May 2017,
Louis Augustinus Vandermeer - an inactive director whose contract began on 21 Dec 2000 and was terminated on 31 May 2017,
Beverley Mary Vandermeer - an inactive director whose contract began on 08 Jan 2001 and was terminated on 28 Mar 2017,
Brian James Gauld - an inactive director whose contract began on 08 Jan 2001 and was terminated on 01 Apr 2011,
David Robert Gick - an inactive director whose contract began on 21 Dec 2000 and was terminated on 17 Mar 2003.
As stated in our database (updated on 11 Apr 2024), the company uses 1 address: Level 1, 320 Ti Rakau Drive, East Tamaki, Auckland, 2013 (types include: physical, registered).
Until 20 Jun 2017, Tawe Holdings Limited had been using Level 6, 57 Symonds Street, Grafton, Auckland as their registered address.
A total of 500000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 500000 shares are held by 1 entity, namely:
Gauld, Barbara Joan (an individual) located at Bucklands Beach, Auckland postcode 2012.

Addresses

Previous addresses

Address: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered & physical address used from 30 May 2014 to 20 Jun 2017

Address: C/-harts, Chartered Accountants, Level 1, 320 Ti Rakau Dr, East Tamaki, Auckland New Zealand

Physical & registered address used from 06 Jan 2003 to 30 May 2014

Address: C/-harts, Chartered Accountants, 1st Floor, Westpactrust Building, 19 Wellington Street, Howick, Auckland

Physical & registered address used from 21 Dec 2000 to 06 Jan 2003

Financial Data

Basic Financial info

Total number of Shares: 500000

Annual return filing month: March

Annual return last filed: 13 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500000
Individual Gauld, Barbara Joan Bucklands Beach
Auckland
2012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Vandermeer, Louis Augustinus Avondale
Auckland
0600
New Zealand
Individual Vandermeer, Beverley Mary Avondale
Auckland
0600
New Zealand
Directors

Barbara Joan Gauld - Director

Appointment date: 31 May 2017

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 31 May 2017


Louis Augustinus Vandermeer - Director (Inactive)

Appointment date: 21 Dec 2000

Termination date: 31 May 2017

Address: Avondale, Auckland, 0600 New Zealand

Address used since 18 Jun 2015


Beverley Mary Vandermeer - Director (Inactive)

Appointment date: 08 Jan 2001

Termination date: 28 Mar 2017

Address: Avondale, Auckland, 0600 New Zealand

Address used since 18 Jun 2015


Brian James Gauld - Director (Inactive)

Appointment date: 08 Jan 2001

Termination date: 01 Apr 2011

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 20 Oct 2011


David Robert Gick - Director (Inactive)

Appointment date: 21 Dec 2000

Termination date: 17 Mar 2003

Address: Mahia Park, Manurewa, Auckland,

Address used since 21 Dec 2000


Janice Evelyn Gick - Director (Inactive)

Appointment date: 08 Jan 2001

Termination date: 17 Mar 2003

Address: Mahia Park, Manurewa, Auckland,

Address used since 08 Jan 2001

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