Four Seasons Realty 2017 Limited, a registered company, was incorporated on 26 Jan 1998. 9429037931025 is the NZ business identifier it was issued. The company has been managed by 5 directors: Julian Saunders Twiss - an active director whose contract began on 20 Oct 2003,
James Twiss - an active director whose contract began on 16 Jan 2007,
Gregory Charles Roberts - an active director whose contract began on 09 Feb 2010,
Nigel Charles Keir - an inactive director whose contract began on 31 Mar 1999 and was terminated on 01 Sep 2022,
Geoffrey Edgar Twiss - an inactive director whose contract began on 29 Jan 1998 and was terminated on 18 Mar 2002.
Last updated on 31 May 2025, BizDb's database contains detailed information about 1 address: Level 2, 11 Picton Ave, Christchurch, 8011 (category: registered, physical).
Four Seasons Realty 2017 Limited had been using 3/181 Blenhiem Road, Christchurch as their registered address up until 20 Mar 2000.
Past names used by the company, as we managed to find at BizDb, included: from 13 Jul 1998 to 29 Mar 2019 they were named Twiss-Keir Realty Limited, from 26 Jan 1998 to 13 Jul 1998 they were named Twiss & Keir Realty Limited.
A total of 700000 shares are allotted to 9 shareholders (4 groups). The first group includes 280700 shares (40.1%) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 78750 shares (11.25%). Finally the next share allotment (169750 shares 24.25%) made up of 3 entities.
Previous addresses
Address: 3/181 Blenhiem Road, Christchurch
Registered address used from 20 Mar 2000 to 20 Mar 2000
Address: Level 2, 11 Picton Ave, Christchurch New Zealand
Registered & physical address used from 20 Mar 2000 to 04 May 2021
Address: Spicer And Oppenheim, 148 Victoria Street, Christchurch
Registered address used from 20 Mar 2000 to 20 Mar 2000
Address: 3/181 Blenheim Road, Christchurch
Physical address used from 20 Mar 2000 to 20 Mar 2000
Address: Spicer And Oppenheim, 148 Victoria Street, Christchurch
Physical & registered address used from 10 Feb 2000 to 20 Mar 2000
Basic Financial info
Total number of Shares: 700000
Annual return filing month: April
Annual return last filed: 29 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 280700 | |||
| Individual | Twiss, Cathryn Sally |
Papanui Christchurch 8053 New Zealand |
11 Sep 2018 - |
| Entity (NZ Limited Company) | Latimer Trustees 2010 Limited Shareholder NZBN: 9429031740845 |
Moorhouse Ave Christchurch 8141 New Zealand |
17 Aug 2015 - |
| Shares Allocation #2 Number of Shares: 78750 | |||
| Individual | Lovell, Penelope |
Rangiora Rangiora 7400 New Zealand |
19 Aug 2015 - |
| Shares Allocation #3 Number of Shares: 169750 | |||
| Individual | Twiss, Deborah Claire |
Papanui Christchurch 8053 New Zealand |
22 Nov 2017 - |
| Individual | Twiss, James |
Papanui Christchurch 8053 New Zealand |
02 Mar 2010 - |
| Individual | Allen, Jane |
Oxford Tce & Worcester Stree Christchurch New Zealand |
02 Mar 2010 - |
| Shares Allocation #4 Number of Shares: 170800 | |||
| Individual | Roberts, Suzanne Marie |
Ohoka Rd 2, Kaiapoi New Zealand |
09 Feb 2010 - |
| Individual | Roberts, Leesa Lyn |
Ellerslie Auckland New Zealand |
09 Feb 2010 - |
| Individual | Roberts, Gregory Charles |
Ohoka Rd 2, Kaiapoi New Zealand |
09 Feb 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | French, Michael |
Christchurch New Zealand |
03 Apr 2007 - 17 Aug 2015 |
| Individual | Twiss, Cathryn |
Christchurch New Zealand |
03 Apr 2007 - 22 Nov 2017 |
| Individual | Keir, Nigel Charles |
St Albans Christchurch New Zealand |
26 Jan 1998 - 15 Sep 2022 |
| Individual | Keir, Jennifer |
St Albans Christchurch New Zealand |
03 Apr 2007 - 15 Sep 2022 |
| Individual | Keir, Nigel Charles |
St Albans Christchurch New Zealand |
03 Apr 2007 - 15 Sep 2022 |
| Entity | Canterbury Trustees (2002) Limited Shareholder NZBN: 9429036628926 Company Number: 1187967 |
Papanui Christchurch 8053 New Zealand |
03 Apr 2007 - 15 Sep 2022 |
| Individual | Keir, Nigel Charles |
St Albans Christchurch New Zealand |
03 Apr 2007 - 15 Sep 2022 |
| Individual | Keir, Jennifer |
St Albans Christchurch New Zealand |
03 Apr 2007 - 15 Sep 2022 |
| Entity | Canterbury Trustees (2002) Limited Shareholder NZBN: 9429036628926 Company Number: 1187967 |
Central City Christchurch 8011 New Zealand |
03 Apr 2007 - 15 Sep 2022 |
| Individual | Twiss, Cathryn |
Christchurch New Zealand |
03 Apr 2007 - 22 Nov 2017 |
| Individual | Twiss, Estate Ge |
84 Paparoa Street Merivale, Christchurch |
30 Apr 2004 - 03 Feb 2005 |
Julian Saunders Twiss - Director
Appointment date: 20 Oct 2003
Address: Rd 4, Christchurch, 7674 New Zealand
Address used since 28 Apr 2016
James Twiss - Director
Appointment date: 16 Jan 2007
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 24 Apr 2014
Gregory Charles Roberts - Director
Appointment date: 09 Feb 2010
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 28 Apr 2016
Nigel Charles Keir - Director (Inactive)
Appointment date: 31 Mar 1999
Termination date: 01 Sep 2022
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 28 Apr 2016
Geoffrey Edgar Twiss - Director (Inactive)
Appointment date: 29 Jan 1998
Termination date: 18 Mar 2002
Address: Woodend Road, Kaiapoi, R D 1,
Address used since 29 Jan 1998
Mckenzie & Willis Limited
181 Blenheim Road
Bt Totara Limited
181 Blenheim Road
Bt Totara Investment Limited
181 Blenheim Road
Mandarin Gourmet Cuisine Limited
208 Blenheim Road
Longhair Cat Breeders Association South Island Incorporated
4/1 Kawaka Street
Aquapex Limited
Unit 12, 10 Acheron Drive