The Twinkling Book Company Limited, a registered company, was launched on 12 Jun 1998. 9429037835132 is the business number it was issued. "Book retailing" (business classification G424410) is how the company was classified. This company has been run by 8 directors: Roderick Harold Fee - an active director whose contract started on 18 Jan 1999,
Karen Breen - an active director whose contract started on 01 Nov 2010,
Katie Louise Henderson - an active director whose contract started on 01 Nov 2010,
Ann Maree Glamuzina - an active director whose contract started on 01 Nov 2010,
Hillary Frances Fee - an active director whose contract started on 15 Jul 2019.
Last updated on 02 May 2024, BizDb's data contains detailed information about 3 addresses the company registered, specifically: Level 18, Whk Tower, 51-53 Shortland Street, 1140 (physical address),
Level 18, Whk Tower, 51-53 Shortland Street, 1140 (service address),
25 Hinemoa Street, Birkenhead Point, Auckland, 0626 (postal address),
25 Hinemoa Street, Birkenhead Point, Auckland, 0626 (office address) among others.
The Twinkling Book Company Limited had been using Level 13, Whk Tower, 51-53 Shortland Street as their registered address up until 12 Feb 2018.
Past names for the company, as we established at BizDb, included: from 12 Jun 1998 to 26 Feb 1999 they were called Golfman Holdings Limited.
A total of 500 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 200 shares (40 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 200 shares (40 per cent). Lastly we have the third share allotment (100 shares 20 per cent) made up of 1 entity.
Principal place of activity
25 Hinemoa Street, Birkenhead Point, Auckland, 0626 New Zealand
Previous addresses
Address #1: Level 13, Whk Tower, 51-53 Shortland Street, 1140 New Zealand
Registered address used from 14 Jun 2016 to 12 Feb 2018
Address #2: Level 13, Whk Tower, 51-53 Shortland Street, 1140 New Zealand
Physical address used from 14 Jun 2016 to 05 Jul 2022
Address #3: Level 13, Whk Tower, 51-53 Shortland Street, 1140 New Zealand
Registered & physical address used from 12 Nov 2010 to 14 Jun 2016
Address #4: C/- Jones Fee, Solicitors, Level 4, 17 Albert Street, Auckland New Zealand
Registered address used from 13 Apr 2000 to 12 Nov 2010
Address #5: C/- Jones Fee, Solicitors, Level 4, 17 Albert Street, Auckland
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address #6: C/- Jones Fee, Solicitors, Level 4, 17 Albert Street, Auckland New Zealand
Physical address used from 15 Jun 1998 to 12 Nov 2010
Basic Financial info
Total number of Shares: 500
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Director | Fee, Hillary Frances |
Grey Lynn Auckland 1021 New Zealand |
05 Feb 2020 - |
Shares Allocation #2 Number of Shares: 200 | |||
Director | Fee, Roderick Harold |
Birkenhead Auckland 0626 New Zealand |
05 Feb 2020 - |
Shares Allocation #3 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Eunoia Publishing Limited Shareholder NZBN: 9429032129656 |
51-53 Shortland St Auckland 1140 New Zealand |
04 Nov 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fee, Roderick Harold |
Birkenhead Auckland |
12 Jun 1998 - 04 Nov 2010 |
Individual | Fraser, Anthea Doreen |
Christchurch |
12 Jun 1998 - 04 Nov 2010 |
Ultimate Holding Company
Roderick Harold Fee - Director
Appointment date: 18 Jan 1999
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 01 Jun 2016
Karen Breen - Director
Appointment date: 01 Nov 2010
Address: Narrow Neck, North Shore City, 0624 New Zealand
Address used since 01 Nov 2010
Katie Louise Henderson - Director
Appointment date: 01 Nov 2010
Address: Torbay, North Shore City, 0630 New Zealand
Address used since 01 Nov 2010
Ann Maree Glamuzina - Director
Appointment date: 01 Nov 2010
Address: Hauraki, North Shore City, 0622 New Zealand
Address used since 01 Nov 2010
Hillary Frances Fee - Director
Appointment date: 15 Jul 2019
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 15 Jul 2019
Judith White - Director (Inactive)
Appointment date: 01 Nov 2010
Termination date: 08 Mar 2017
Address: Orakei, Auckland, 1071 New Zealand
Address used since 01 Nov 2010
Anthea Doreen Fraser - Director (Inactive)
Appointment date: 18 Jan 1999
Termination date: 01 Nov 2010
Address: Christchurch, 8014 New Zealand
Address used since 18 Jan 1999
Daniel Hugh Mclennan - Director (Inactive)
Appointment date: 12 Jun 1998
Termination date: 18 Jan 1999
Address: Devonport, Auckland,
Address used since 12 Jun 1998
Abp Trading Limited
Level 11
Eunoia Publishing Limited
Level 18, Whk Tower
Down To Basics Limited
Level 6
The Auckland Contemporary Art Trust
Level 17
The Joan Mary Reynolds Charitable Trust
Tower One
Indufor Asia Pacific Limited
Level 7
A Paper Film (nz) Limited
Plaza Level
Allen & Unwin New Zealand Limited
203 Queen Street
Jason Books Limited
44 Wellesley Street
Poppies Remuera Limited
Level 8
Unity Books (auckland) Limited
19 High Street
Veritas Aotearoa Publishing Limited
Shed 22 Princes Wharf