Shortcuts

T W T Holdings Limited

Type: NZ Limited Company (Ltd)
9429037867522
NZBN
903375
Company Number
Registered
Company Status
Current address
Level 2
329 Durham Street North
Christchurch 8013
New Zealand
Registered & physical & service address used since 26 May 2021

T W T Holdings Limited, a registered company, was incorporated on 20 Apr 1998. 9429037867522 is the business number it was issued. This company has been run by 4 directors: Edward James Wills - an active director whose contract started on 20 Apr 1998,
Andrew Wills - an active director whose contract started on 22 Sep 2004,
Paul Douglas Macaulay - an active director whose contract started on 04 May 2022,
Stephanie Heather Wills - an inactive director whose contract started on 20 Apr 1998 and was terminated on 17 Jan 2005.
Updated on 18 Mar 2024, our data contains detailed information about 1 address: Level 2, 329 Durham Street North, Christchurch, 8013 (category: registered, physical).
T W T Holdings Limited had been using Level 1, 100 Moorhouse Avenue, Christchurch as their physical address up to 26 May 2021.
Former names used by this company, as we managed to find at BizDb, included: from 20 Apr 1998 to 03 Apr 2001 they were named T.w. Transport Limited.
A total of 1000 shares are allotted to 4 shareholders (3 groups). The first group includes 1 share (0.1 per cent) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 324 shares (32.4 per cent). Finally there is the 3rd share allocation (675 shares 67.5 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand

Physical & registered address used from 18 Feb 2014 to 26 May 2021

Address: 67 Old Main North Road, Kaiapoi, 7691 New Zealand

Registered & physical address used from 17 Aug 2012 to 18 Feb 2014

Address: Level 1 Antarctic Attraction, 38 Orchard Road, Christchurch, 8053 New Zealand

Registered & physical address used from 05 Jun 2012 to 17 Aug 2012

Address: Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8011 New Zealand

Physical & registered address used from 26 Aug 2010 to 05 Jun 2012

Address: C/-grant Thornton New Zealand Ltd, Level 9 Anthony Harper Building, 47 Cathedral Square, Christchurch New Zealand

Registered address used from 28 May 2010 to 26 Aug 2010

Address: C/-grant Thornton (christchurch) Ltd, Level 9 Anthony Harper Building, 47 Cathedral Square, Christchurch New Zealand

Physical address used from 25 Nov 2008 to 26 Aug 2010

Address: C/-grant Thornton (christchurch) Ltd, Level 9 Anthony Harper Building, 47 Cathedral Square, Christchurch

Registered address used from 25 Nov 2008 to 28 May 2010

Address: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch

Registered & physical address used from 21 Jun 2006 to 25 Nov 2008

Address: Bayliss Sharr & Hansen, Level 4, 249 Madras Street, Christchurch

Registered & physical address used from 17 May 2002 to 21 Jun 2006

Address: 64a Dyers Pass Road, Christchurch 2

Registered address used from 12 Apr 2000 to 17 May 2002

Address: 64a Dyers Pass Road, Christchurch 2

Physical address used from 07 Jun 1999 to 07 Jun 1999

Address: Bayliss Sheldon, Level 4, 249 Madras Street, Christchurch

Physical address used from 07 Jun 1999 to 17 May 2002

Address: 64a Dyers Pass Road, Christchurch 2

Registered address used from 07 Jun 1999 to 12 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 08 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Wills, Andrew Somerfield
Christchurch
8024
New Zealand
Individual Macaulay, Paul Douglas Halswell
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 324
Individual Macaulay, Paul Douglas Halswell
Christchurch
8025
New Zealand
Shares Allocation #3 Number of Shares: 675
Individual Wills, Andrew Somerfield
Christchurch
8024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Branston Trustees Limited
Shareholder NZBN: 9429035313489
Company Number: 1529027
100 Moorhouse Avenue
Christchurch
8011
New Zealand
Individual Wills, Edward James Rd 4
Christchurch 7674

New Zealand
Entity Branston Trustees Limited
Shareholder NZBN: 9429035313489
Company Number: 1529027
329 Durham Street North
Christchurch
8013
New Zealand
Individual Wills, Stephanie Heather Christchurch 3

Ultimate Holding Company

21 Jul 1991
Effective Date
Branston Trustees Limited
Name
Ltd
Type
1529027
Ultimate Holding Company Number
NZ
Country of origin
Level 1
100 Moorhouse Avenue
Christchurch 8011
New Zealand
Address
Directors

Edward James Wills - Director

Appointment date: 20 Apr 1998

Address: Rd 4, Christchurch, 7674 New Zealand

Address used since 21 May 2010


Andrew Wills - Director

Appointment date: 22 Sep 2004

Address: Somerfield, Christchurch, 8024 New Zealand

Address used since 27 Feb 2019

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 01 May 2013


Paul Douglas Macaulay - Director

Appointment date: 04 May 2022

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 04 May 2022


Stephanie Heather Wills - Director (Inactive)

Appointment date: 20 Apr 1998

Termination date: 17 Jan 2005

Address: Christchurch 3,

Address used since 14 May 2003