Shortcuts

Transworld Motors Nelson Limited

Type: NZ Limited Company (Ltd)
9429037614164
NZBN
954211
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
3 Picton Avenue
Addington
Christchurch 8011
New Zealand
Service & physical address used since 01 Nov 2021
3 Picton Avenue
Addington
Christchurch 8011
New Zealand
Registered address used since 30 Nov 2021

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).

Addresses

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

Contact info
64 27 2204500
02 Nov 2018 Phone
transworld-nelson@xtra.co.nz
02 Nov 2018 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 33000
Individual Rea, Timothy Michael Wakatu
Nelson
7011
New Zealand
Shares Allocation #2 Number of Shares: 67000
Individual Outram, Susan Mary St Albans
Christchurch
8014
New Zealand
Individual Rea, Timothy Michael Wakatu
Nelson
7011
New Zealand
Directors

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

Nearby companies

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

Similar companies

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