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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Wills, Andrew |
Somerfield Christchurch 8024 New Zealand |
30 Jun 2005 - |
Individual | Macaulay, Paul Douglas |
Halswell Christchurch 8025 New Zealand |
27 Jul 2022 - |
Shares Allocation #2 Number of Shares: 324 | |||
Individual | Macaulay, Paul Douglas |
Halswell Christchurch 8025 New Zealand |
27 Jul 2022 - |
Shares Allocation #3 Number of Shares: 675 | |||
Individual | Wills, Andrew |
Somerfield Christchurch 8024 New Zealand |
30 Jun 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Branston Trustees Limited Shareholder NZBN: 9429035313489 Company Number: 1529027 |
100 Moorhouse Avenue Christchurch 8011 New Zealand |
30 Jun 2005 - 27 Jul 2022 |
Individual | Wills, Edward James |
Rd 4 Christchurch 7674 New Zealand |
20 Apr 1998 - 27 Jul 2022 |
Entity | Branston Trustees Limited Shareholder NZBN: 9429035313489 Company Number: 1529027 |
329 Durham Street North Christchurch 8013 New Zealand |
30 Jun 2005 - 27 Jul 2022 |
Individual | Wills, Stephanie Heather |
Christchurch 3 |
20 Apr 1998 - 30 Jun 2005 |
Ultimate Holding Company
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
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1