Twomey Holdings Limited, a registered company, was launched on 17 Dec 1996. 9429038182402 is the NZBN it was issued. This company has been supervised by 2 directors: Gerard Paul Twomey - an active director whose contract started on 17 Dec 1996,
Vivienne Ula Twomey - an inactive director whose contract started on 12 Oct 1998 and was terminated on 16 Dec 2015.
Updated on 19 Mar 2024, BizDb's data contains detailed information about 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (types include: registered, physical).
Twomey Holdings Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their registered address until 03 Mar 2020.
Former names for this company, as we established at BizDb, included: from 17 Dec 1996 to 05 Sep 2006 they were called Twomey Construction Limited.
A total of 1000 shares are issued to 3 shareholders (3 groups). The first group is comprised of 340 shares (34 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 330 shares (33 per cent). Lastly there is the 3rd share allotment (330 shares 33 per cent) made up of 1 entity.
Previous addresses
Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 04 Dec 2019 to 03 Mar 2020
Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 11 Jun 2018 to 04 Dec 2019
Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 05 Sep 2016 to 11 Jun 2018
Address: 22 Amersham Way, Manukau, Auckland, 2104 New Zealand
Physical & registered address used from 20 Sep 2013 to 05 Sep 2016
Address: 1 Wesley Street, Pukekohe, 2120 New Zealand
Physical & registered address used from 28 Mar 2013 to 20 Sep 2013
Address: C/-campbell Tyson Cooper White Limited, 17 Hall Street, Pukekohe New Zealand
Registered & physical address used from 28 Apr 2006 to 28 Mar 2013
Address: C/-cooper White & Associates Ltd, Suite 2 Ground Floor, 12 Seddon Street, Pukekohe
Physical address used from 14 Mar 2006 to 28 Apr 2006
Address: C/- Cooper White & Associates Ltd, Suite 2 Ground Floor, 12 Seddon Street, Pukekohe
Registered address used from 10 Mar 2004 to 28 Apr 2006
Address: Suite 2 Ground Floor, 12 Seddon Street, Pukekohe
Physical address used from 15 Mar 2002 to 14 Mar 2006
Address: C/- Cooper White & Associates Ltd, Suite 2 Ground Floor, 12 Seddon Street, Pukekohe
Physical address used from 02 Apr 2001 to 15 Mar 2002
Address: C/- Cooper White & Associates, Suite 2 Ground Floor, 12 Seddon Street, Pukekohe
Physical address used from 02 Apr 2001 to 02 Apr 2001
Address: Cnr Roulston Street & Massey Avenue, Pukekohe
Registered address used from 11 Apr 2000 to 10 Mar 2004
Address: Cnr Roulston Street & Massey Avenue, Pukekohe
Physical address used from 11 Mar 1998 to 02 Apr 2001
Address: Cnr Roulston Street & Massey Avenue, Pukekohe
Registered address used from 01 May 1997 to 11 Apr 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 340 | |||
Entity (NZ Limited Company) | Twomey Corporate Trustee Limited Shareholder NZBN: 9429034118733 |
East Tamaki Auckland 2013 New Zealand |
20 Sep 2007 - |
Shares Allocation #2 Number of Shares: 330 | |||
Individual | Twomey, Vivienne Ula |
Rd 1 Bombay 2675 New Zealand |
17 Dec 1996 - |
Shares Allocation #3 Number of Shares: 330 | |||
Individual | Twomey, Gerard Paul |
Pukekohe 2120 New Zealand |
17 Dec 1996 - |
Gerard Paul Twomey - Director
Appointment date: 17 Dec 1996
Address: Pukekohe, 2120 New Zealand
Address used since 25 Jun 2020
Address: Rd 1, Bombay, 2675 New Zealand
Address used since 19 Nov 2014
Vivienne Ula Twomey - Director (Inactive)
Appointment date: 12 Oct 1998
Termination date: 16 Dec 2015
Address: Rd 1, Bombay, 2675 New Zealand
Address used since 19 Nov 2014
R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Fresh To Go Limited
Level 2, 116 Harris Road
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive
Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive