Transworld International Removals Limited, a registered company, was launched on 03 Nov 1994. 9429038672330 is the NZ business identifier it was issued. The company has been supervised by 3 directors: Graham Ian Bell - an active director whose contract started on 21 Dec 1994,
Joanna Ruth Bell - an active director whose contract started on 02 Jun 1995,
Paul Gregory Logan - an inactive director whose contract started on 03 Nov 1994 and was terminated on 21 Dec 1994.
Updated on 09 Jun 2025, our database contains detailed information about 1 address: 7-9 Civil Place, Rosedale, Auckland, 0632 (type: physical, service).
Transworld International Removals Limited had been using 2 Crummer Road, Ponsonby, Auckland as their physical address until 13 Jul 2021.
A total of 120000 shares are allotted to 5 shareholders (3 groups). The first group consists of 40000 shares (33.33 per cent) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 40000 shares (33.33 per cent). Lastly the next share allotment (40000 shares 33.33 per cent) made up of 1 entity.
Previous addresses
Address #1: 2 Crummer Road, Ponsonby, Auckland, 1021 New Zealand
Physical address used from 01 Nov 2001 to 13 Jul 2021
Address #2: Same As Registered Office Address, Same As Registered Office Address
Physical address used from 01 Nov 2001 to 01 Nov 2001
Address #3: 2 Crummer Road, Ponsonby, Auckland, 1021 New Zealand
Registered address used from 30 Oct 1998 to 13 Jul 2021
Address #4: The Offices Of Messrs Gaskin Avison, Solicitors, Ground Floor, Nzi House, Cnr Queens Dr & Waterloo Rd, Lower Hutt
Physical address used from 30 Oct 1998 to 01 Nov 2001
Address #5: The Offices Of Messrs Gaskin Avison, Solicitors, Ground Floor, Nzi House, Cnr Queens Dr & Waterloo Rd, Lower Hutt New Zealand
Registered address used from 30 Oct 1998 to 30 Oct 1998
Basic Financial info
Total number of Shares: 120000
Annual return filing month: November
Annual return last filed: 24 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 40000 | |||
| Entity (NZ Limited Company) | Harbour Trustees Limited Shareholder NZBN: 9429035720638 |
5-7 Corinthian Drive Albany New Zealand |
26 Nov 2019 - |
| Individual | Bell, Joanna Ruth |
Milford Auckland New Zealand |
03 Nov 1994 - |
| Individual | Bell, Graham Ian |
Milford Auckland New Zealand |
03 Nov 1994 - |
| Shares Allocation #2 Number of Shares: 40000 | |||
| Individual | Bell, Graham Ian |
Milford Auckland New Zealand |
03 Nov 1994 - |
| Shares Allocation #3 Number of Shares: 40000 | |||
| Individual | Bell, Joanna Ruth |
Milford Auckland New Zealand |
03 Nov 1994 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Bell, Joanna Ruth |
Milford Auckland |
26 Nov 2007 - 26 Nov 2019 |
| Individual | Bell, Graham Ian |
Milford Auckland |
26 Nov 2007 - 26 Nov 2019 |
Graham Ian Bell - Director
Appointment date: 21 Dec 1994
Address: 32 Parr Terrace, Castor Bay, North Shore City, 0620 New Zealand
Address used since 09 Nov 2009
Joanna Ruth Bell - Director
Appointment date: 02 Jun 1995
Address: 32 Parr Terrace, Castor Bay, North Shore City, 0620 New Zealand
Address used since 09 Nov 2009
Paul Gregory Logan - Director (Inactive)
Appointment date: 03 Nov 1994
Termination date: 21 Dec 1994
Address: Ground Floor, Nzi House, Corner Queens, Drive & Waterloo Road, Lower Hutt,
Address used since 03 Nov 1994
Solera Limited
2 Crummer Road
Cwm No1 Trustee Limited
2 Crummer Road
Scott Campbell Treasury Services Limited
2 Crummer Road
Maa Holdings Limited
2 Crummer Road
Parnell Apartments (2013) Limited
2 Crummer Road
Mdtt Property Investment Limited
2 Crummer Road