Shortcuts

Transworld Investments Limited

Type: NZ Limited Company (Ltd)
9429038456282
NZBN
684182
Company Number
Registered
Company Status
Current address
3 Picton Avenue
Addington
Christchurch 8011
New Zealand
Registered & physical & service address used since 01 Nov 2021
3 Picton Avenue
Addington
Christchurch 8011
New Zealand
Registered & service address used since 03 Mar 2023

Transworld Investments Limited, a registered company, was launched on 24 Jul 1995. 9429038456282 is the number it was issued. The company has been run by 2 directors: Lynda Ruth Rea - an active director whose contract started on 24 Jul 1995,
Timothy Michael Rea - an active director whose contract started on 24 Jul 1995.
Updated on 22 May 2025, BizDb's database contains detailed information about 1 address: 3 Picton Avenue, Addington, Christchurch, 8011 (type: registered, service).
Transworld Investments Limited had been using 222 Memorial Avenue, Burnside, Christchurch as their registered address up to 01 Nov 2021.
Former names for this company, as we established at BizDb, included: from 24 Jul 1995 to 27 May 2003 they were named Blue Grey River Farm Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 998 shares (99.8 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (0.1 per cent).

Addresses

Previous addresses

Address #1: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand

Registered address used from 19 Dec 2012 to 01 Nov 2021

Address #2: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand

Physical address used from 01 Jun 2011 to 01 Nov 2021

Address #3: 379 Hill Street, Richmond, Nelson 7020 New Zealand

Registered address used from 14 Apr 2010 to 19 Dec 2012

Address #4: 54 Paton Road, Richmond, Nelson

Registered address used from 05 Mar 2003 to 14 Apr 2010

Address #5: C/- H P Hanna & Co, 37 Latimer Square,, Christchurch

Registered address used from 26 Nov 1997 to 05 Mar 2003

Address #6: C/- H P Hanna & Co, 37 Latimer Square,, Christchurch New Zealand

Physical address used from 24 Jul 1995 to 01 Jun 2011

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 23 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 998
Individual Outram, Susan Mary Wakatu
Nelson
7011
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Rea, Lynda Ruth Wakatu
Nelson
7011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rea, Timothy Michael Wakatu
Nelson
7011
New Zealand
Individual Rea, Timothy Michael Wakatu
Nelson
7011
New Zealand
Directors

Lynda Ruth Rea - Director

Appointment date: 24 Jul 1995

Address: Wakatu, Nelson, 7011 New Zealand

Address used since 22 Jan 2021

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 21 May 2020

Address: Richmond, Nelson, 7020 New Zealand

Address used since 16 Feb 2016


Timothy Michael Rea - Director

Appointment date: 24 Jul 1995

Address: Wakatu, Nelson, 7011 New Zealand

Address used since 22 Jan 2021

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 21 May 2020

Address: Richmond, Nelson, 7020 New Zealand

Address used since 16 Feb 2016

Nearby companies

Madison Cost Consultants Limited
222 Memorial Avenue

Espinto Limited
222 Memorial Avenue

K J Bensemann Limited
222 Memorial Avenue

Southern English Developments Limited
222 Memorial Avenue

Becker Construction Limited
222 Memorial Avenue

The Weaver Foundation Incorporated
222 Memorial Avenue