Tws Energy Controls Limited was started on 13 Mar 1998 and issued a New Zealand Business Number of 9429037899820. The registered LTD company has been run by 3 directors: Jason Nic-Yang Hew - an active director whose contract started on 06 Aug 2024,
Guang-Zhen Hay - an inactive director whose contract started on 13 Mar 1998 and was terminated on 06 Aug 2024,
Geoffrey Edwin John Hay - an inactive director whose contract started on 13 Mar 1998 and was terminated on 06 Aug 2024.
According to BizDb's data (last updated on 11 May 2025), the company registered 3 addresses: 11 Wigram Close, Wigram, Wigram, Christchurch, 8042 (delivery address),
11 Wigram Close, Wigram, Wigram, Christchurch, 8042 (office address),
11 Wigram Close, Wigram, Christchurch, 8042 (registered address),
11 Wigram Close, Wigram, Christchurch, 8042 (physical address) among others.
Until 10 Nov 2021, Tws Energy Controls Limited had been using 30 Treffers Rd, Christchurch as their physical address.
BizDb found more names for the company: from 17 Apr 2001 to 07 Dec 2010 they were called Transformer Winding Services Limited, from 13 Mar 1998 to 17 Apr 2001 they were called Transformer & Coil Winding Systems Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Smev Spv 5 Pty Ltd (an other) located at Roseville, Nsw postcode 2069. Tws Energy Controls Limited was categorised as "Electrical equipment or machinery mfg nec" (ANZSIC C243930).
Principal place of activity
11 Wigram Close, Wigram, Wigram, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 30 Treffers Rd, Christchurch, 8443 New Zealand
Physical address used from 06 Dec 2011 to 10 Nov 2021
Address #2: 30 Treffers Rd, Christchurch, 8443 New Zealand
Registered address used from 22 Sep 2011 to 10 Nov 2021
Address #3: 18 Michelle Road, Christchurch New Zealand
Registered address used from 13 Apr 2000 to 22 Sep 2011
Address #4: 18 Michelle Road, Christchurch New Zealand
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address #5: 18 Michelle Road, Christchurch New Zealand
Physical address used from 16 Mar 1998 to 06 Dec 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 28 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Other (Other) | Smev Spv 5 Pty Ltd |
Roseville Nsw 2069 Australia |
08 Aug 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hay, Geoffrey Edwin John |
Christchurch |
13 Mar 1998 - 12 Aug 2008 |
| Entity | Kirkwall Holdings Limited Shareholder NZBN: 9429031733656 Company Number: 2374612 |
Fendalton Christchurch 8052 |
31 Mar 2010 - 08 Aug 2024 |
| Individual | Hay, Guang-zhen |
Christchurch |
13 Mar 1998 - 27 Jun 2010 |
Ultimate Holding Company
Jason Nic-yang Hew - Director
Appointment date: 06 Aug 2024
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 06 Aug 2024
Guang-zhen Hay - Director (Inactive)
Appointment date: 13 Mar 1998
Termination date: 06 Aug 2024
Address: Christchurch, 8052 New Zealand
Address used since 14 Sep 2011
Geoffrey Edwin John Hay - Director (Inactive)
Appointment date: 13 Mar 1998
Termination date: 06 Aug 2024
Address: Christchurch, 8052 New Zealand
Address used since 08 Sep 2010
Windowizard Limited
5 Kotzikas Place
Windoware Limited
5 Kotzikas Place
Enphase Energy New Zealand
1 Treffers Road
Gpc Electronics (new Zealand) Limited
10 Sonter Rd
United Fisheries Limited
50 - 58 Parkhouse Road
United World Foods Limited
50-58 Parkhouse Road
Assembly Specialists Limited
10a Chapmans Road
Enatel
66 Treffers Road
Ex Ahl Limited
Ager Riley & Cocks
Mobolo Technology Limited
18 Pinewood Close
Newspring Ventures Limited
19 Helmsdale Street
Stanbury Electrical Engineering Limited
119 Blenheim Road