Transworld Motors Nelson Limited, a registered company, was started on 12 Apr 1999. 9429037614164 is the NZ business identifier it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company is classified. The company has been run by 1 director, named Timothy Michael Rea - an active director whose contract began on 12 Apr 1999.
Updated on 20 Apr 2024, our data contains detailed information about 1 address: 3 Picton Avenue, Addington, Christchurch, 8011 (types include: registered, physical).
Transworld Motors Nelson Limited had been using 3 Picton Avenue, Addington, Christchurch as their registered address up to 30 Nov 2021.
A total of 100000 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 33000 shares (33 per cent) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 67000 shares (67 per cent).
Previous addresses
Address #1: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand
Registered address used from 01 Nov 2021 to 30 Nov 2021
Address #2: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Registered address used from 19 Dec 2012 to 01 Nov 2021
Address #3: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Physical address used from 10 Jun 2011 to 01 Nov 2021
Address #4: 37 Latimer Square, Christchurch Central, Christchurch, 8011 New Zealand
Physical address used from 09 Nov 2010 to 10 Jun 2011
Address #5: 379 Hill Street, Richmond, Nelson 7020 New Zealand
Registered address used from 14 Apr 2010 to 19 Dec 2012
Address #6: 379 Hill Street, Richmond, Nelson 7020 New Zealand
Physical address used from 14 Apr 2010 to 09 Nov 2010
Address #7: 54 Gladstone Road, Nelson
Registered & physical address used from 05 Aug 2002 to 05 Aug 2002
Address #8: 54 Paton Road, Rd1 Richmond
Registered address used from 05 Aug 2002 to 14 Apr 2010
Address #9: 54 Paton Road, Rd1 Richmond, Richmond, Nelson
Physical address used from 05 Aug 2002 to 05 Aug 2002
Address #10: 56 Gladstone Road, Richmond
Registered address used from 08 Nov 2001 to 05 Aug 2002
Address #11: 54 Paton Road, Rd 1, Richmond, Nelson 7002
Physical address used from 07 Nov 2001 to 05 Aug 2002
Address #12: 56 Gladstone Road, Richmond
Physical address used from 07 Nov 2001 to 07 Nov 2001
Address #13: 8 Selwyn Place, Nelson
Registered address used from 16 Nov 2000 to 08 Nov 2001
Address #14: 8 Selwyn Place, Nelson
Physical address used from 16 Nov 2000 to 07 Nov 2001
Address #15: 8 Selwyn Place, Nelson
Registered address used from 12 Apr 2000 to 16 Nov 2000
Basic Financial info
Total number of Shares: 100000
Annual return filing month: November
Annual return last filed: 15 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33000 | |||
Individual | Rea, Timothy Michael |
Wakatu Nelson 7011 New Zealand |
12 Apr 1999 - |
Shares Allocation #2 Number of Shares: 67000 | |||
Individual | Outram, Susan Mary |
St Albans Christchurch 8014 New Zealand |
23 Jun 2008 - |
Individual | Rea, Timothy Michael |
Wakatu Nelson 7011 New Zealand |
12 Apr 1999 - |
Timothy Michael Rea - Director
Appointment date: 12 Apr 1999
Address: Wakatu, Nelson, 7011 New Zealand
Address used since 22 Jan 2021
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 05 Aug 2020
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 21 May 2020
Address: Richmond, Nelson, 7020 New Zealand
Address used since 01 Nov 2015
Madison Cost Consultants Limited
222 Memorial Avenue
Espinto Limited
222 Memorial Avenue
K J Bensemann Limited
222 Memorial Avenue
Southern English Developments Limited
222 Memorial Avenue
Becker Construction Limited
222 Memorial Avenue
The Weaver Foundation Incorporated
222 Memorial Avenue
Integrity Properties Limited
222 Memorial Avenue
Reardon Holdings Limited
256 Memorial Avenue
Revolution Investments Limited
222 Memorial Avenue
St Asaph Investments 2011 Limited
256 Memorial Avenue
Win Sor 45 Limited
256 Memorial Avenue
Windrose Aib Limited
15 Thurlestone Place