Twentytwo Independent Property Advisers Limited, a registered company, was incorporated on 27 Apr 1994. 9429038764257 is the NZ business number it was issued. "Business consultant service" (ANZSIC M696205) is how the company is categorised. The company has been supervised by 10 directors: Dean James Wynn Croucher - an active director whose contract started on 27 Apr 1994,
David John Lambie - an active director whose contract started on 03 Aug 2015,
Donald Ian Smith - an active director whose contract started on 01 Apr 2022,
Duncan Colin Mitchell - an inactive director whose contract started on 22 Mar 2005 and was terminated on 01 Apr 2023,
Andrew Peter Maxwell Dow - an inactive director whose contract started on 27 Apr 1994 and was terminated on 15 Sep 2011.
Updated on 26 Mar 2024, our database contains detailed information about 1 address: Po Box 10747, Wellington, 6140 (category: postal, delivery).
Twentytwo Independent Property Advisers Limited had been using Cnr The Terrace & Bolton Street, Wellington as their registered address until 09 Sep 2014.
Former names used by this company, as we managed to find at BizDb, included: from 11 Oct 2004 to 07 Sep 2012 they were called Dow Group Limited, from 12 Oct 2001 to 11 Oct 2004 they were called Dow Corporate Real Estate Limited and from 25 Sep 1997 to 12 Oct 2001 they were called Dow Group Limited.
A total of 200 shares are allocated to 10 shareholders (5 groups). The first group includes 20 shares (10%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 10 shares (5%). Finally we have the 3rd share allotment (10 shares 5%) made up of 3 entities.
Principal place of activity
Historic House, 22 The Terrace, Wellington, 6011 New Zealand
Previous addresses
Address #1: Cnr The Terrace & Bolton Street, Wellington, 6011 New Zealand
Registered & physical address used from 28 Feb 2011 to 09 Sep 2014
Address #2: Cnr The Terrace & Bolton Street, Wellington New Zealand
Physical address used from 06 Aug 2003 to 28 Feb 2011
Address #3: Cnr The Terrace & Bolton Street, Wellington New Zealand
Registered address used from 14 Jun 1999 to 28 Feb 2011
Address #4: 69-71 Boulcott St, Wellington
Registered address used from 14 Jun 1999 to 14 Jun 1999
Address #5: C/- Enterprise Centre, Hartham Place South, Porirua
Physical address used from 25 Aug 1998 to 25 Aug 1998
Address #6: 69-71 Boulcott Street, Wellington
Physical address used from 25 Aug 1998 to 06 Aug 2003
Address #7: C/- Enterprise Centre, Hartham Place South, Porirua
Registered address used from 11 Aug 1998 to 14 Jun 1999
Basic Financial info
Total number of Shares: 200
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Director | Smith, Donald Ian |
Karori Wellington 6012 New Zealand |
21 Dec 2023 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Ware, Christopher James |
Petone Lower Hutt 5012 New Zealand |
21 Dec 2023 - |
Shares Allocation #3 Number of Shares: 10 | |||
Entity (NZ Limited Company) | Sgf Trustees No.2 Limited Shareholder NZBN: 9429033041780 |
2-12 Allen Street Wellington 6010 New Zealand |
18 Jun 2019 - |
Individual | Mitchell, Duncan Colin |
Brooklyn Wellington 6021 New Zealand |
23 Mar 2009 - |
Individual | Venning, Nicola Anne Marie |
Brooklyn Wellington 6021 New Zealand |
23 Mar 2009 - |
Shares Allocation #4 Number of Shares: 65 | |||
Director | Lambie, David John |
Seatoun Wellington 6022 New Zealand |
24 Mar 2017 - |
Individual | O'sullivan, Thomas William |
Havelock North 4130 New Zealand |
24 Mar 2017 - |
Individual | Lambie, Deirdre Anne |
Seatoun Wellington 6022 New Zealand |
24 Mar 2017 - |
Shares Allocation #5 Number of Shares: 95 | |||
Individual | Croucher, Sunder Govind Sukha |
Heretaunga Upper Hutt 5018 New Zealand |
10 Sep 2012 - |
Director | Croucher, Dean James Wynn |
Heretaunga Upper Hutt 5018 New Zealand |
10 Sep 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Sievwrights Trustee Services (no.2) Limited Shareholder NZBN: 9429035924555 Company Number: 1334168 |
Paraparaumu 5032 New Zealand |
14 Sep 2016 - 29 May 2023 |
Other | Croucher & Co Ltd | 27 Apr 1994 - 10 Sep 2012 | |
Other | Null - Mitchell Family Trust | 28 Jan 2008 - 28 Jan 2008 | |
Other | Null - Croucher & Co Ltd | 27 Apr 1994 - 10 Sep 2012 | |
Entity | Sievwrights Trustee Services (no.2) Limited Shareholder NZBN: 9429035924555 Company Number: 1334168 |
10 Sep 2012 - 14 Sep 2016 | |
Other | Mitchell Family Trust | 28 Jan 2008 - 28 Jan 2008 | |
Entity | Peter Dow Consultancy Limited Shareholder NZBN: 9429039204196 Company Number: 475640 |
27 Apr 1994 - 18 Feb 2011 | |
Individual | Mclean, Stephanie Claire | 23 Mar 2009 - 18 Jun 2019 | |
Entity | Peter Dow Consultancy Limited Shareholder NZBN: 9429039204196 Company Number: 475640 |
27 Apr 1994 - 18 Feb 2011 | |
Entity | Sievwrights Trustee Services (no.2) Limited Shareholder NZBN: 9429035924555 Company Number: 1334168 |
10 Sep 2012 - 14 Sep 2016 |
Dean James Wynn Croucher - Director
Appointment date: 27 Apr 1994
Address: Heretaunga, Upper Hutt, 5018 New Zealand
Address used since 15 Dec 2014
David John Lambie - Director
Appointment date: 03 Aug 2015
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 03 Aug 2015
Donald Ian Smith - Director
Appointment date: 01 Apr 2022
Address: Karori, Wellington, 6012 New Zealand
Address used since 01 Apr 2022
Duncan Colin Mitchell - Director (Inactive)
Appointment date: 22 Mar 2005
Termination date: 01 Apr 2023
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 29 Mar 2017
Andrew Peter Maxwell Dow - Director (Inactive)
Appointment date: 27 Apr 1994
Termination date: 15 Sep 2011
Address: Titahi Bay, Porirua, 5022 New Zealand
Address used since 18 Feb 2011
Jeremy James Rickman - Director (Inactive)
Appointment date: 03 Sep 2007
Termination date: 21 Aug 2008
Address: Hamilton,
Address used since 03 Sep 2007
Charles Jonathan Pope - Director (Inactive)
Appointment date: 01 Sep 1998
Termination date: 27 Sep 2006
Address: Oriental Bay, Wellington,
Address used since 01 Sep 1998
Susanne Mary Dow - Director (Inactive)
Appointment date: 27 Apr 1994
Termination date: 01 Feb 2005
Address: Paramata,
Address used since 27 Apr 1994
Sunder Govind Croucher - Director (Inactive)
Appointment date: 18 Jul 2000
Termination date: 01 Feb 2005
Address: Khandallah, Wellington,
Address used since 30 Jul 2003
Gail Madelyn Rapson - Director (Inactive)
Appointment date: 27 Apr 1994
Termination date: 01 Feb 1995
Address: Seatoun, Wellington,
Address used since 27 Apr 1994
Chabana Enterprises Limited
22 The Terrace
Loki 184 Limited
Level 4
Gault Mitchell Trustee Limited
Level 4
Robin M Hapi Limited
Level 4
Vonu Investments Limited
Level 4
Business Intelligence New Zealand Limited
32 The Terrace
Corporate Risks New Zealand Limited
Level 2, Psa House
Kaikaranga Limited
114 Lambton Quay
Nzym Limited
Suite 3, Level 3, Psa House
Upstream Consulting Limited
Level 7, Civic Assurance House
Winsborough Limited
Level 6, Ipayroll House