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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 998 | |||
| Individual | Outram, Susan Mary |
Wakatu Nelson 7011 New Zealand |
24 Jul 1995 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Rea, Lynda Ruth |
Wakatu Nelson 7011 New Zealand |
24 Jul 1995 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Rea, Timothy Michael |
Wakatu Nelson 7011 New Zealand |
24 Jul 1995 - 09 Feb 2007 |
| Individual | Rea, Timothy Michael |
Wakatu Nelson 7011 New Zealand |
24 Jul 1995 - 09 Feb 2007 |
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
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