Twin Tui Developments Limited was started on 25 Sep 1990 and issued an NZ business identifier of 9429039170675. The registered LTD company has been run by 4 directors: Stephen Grant Miers - an active director whose contract started on 15 Jun 1992,
Clinton Neil Christian - an active director whose contract started on 20 Jan 2023,
Treena Christian - an active director whose contract started on 20 Jan 2023,
Nicola Grace Miers - an inactive director whose contract started on 15 Jun 1992 and was terminated on 16 Aug 2024.
According to our data (last updated on 10 Jun 2025), the company filed 1 address: Cnr Jocelyn & Queen Streets, Te Puke, 3119 (category: registered, physical).
Until 10 Jun 2015, Twin Tui Developments Limited had been using C/-Colin Olesen Chartered Accountants, Cnr Jocelyn & Queen Streets, Te Puke as their registered address.
BizDb found more names for the company: from 25 Sep 1990 to 14 Jun 2006 they were named Windsong Freight Services Limited.
A total of 5000 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 1250 shares are held by 1 entity, namely:
Christian, Treena (an individual) located at Rd 1, Ngaruawahia postcode 3281.
The second group consists of 1 shareholder, holds 25 per cent shares (exactly 1250 shares) and includes
Christian, Clinton Neil - located at Rd 1, Ngaruawahia.
The third share allocation (2500 shares, 50%) belongs to 1 entity, namely:
Miers, Stephen Grant, located at Flagstaff, Hamilton (an individual).
Previous addresses
Address: C/-colin Olesen Chartered Accountants, Cnr Jocelyn & Queen Streets, Te Puke New Zealand
Registered & physical address used from 22 May 2006 to 10 Jun 2015
Address: C/- Olesen & Kirby, Jocelyn Street, Te Puke
Physical address used from 24 Mar 1995 to 22 May 2006
Address: -
Physical address used from 24 Mar 1995 to 24 Mar 1995
Address: C/- Bay Management Services,, Palmer Court,, Te Puke.
Registered address used from 30 Jun 1992 to 22 May 2006
Basic Financial info
Total number of Shares: 5000
Annual return filing month: June
Annual return last filed: 03 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1250 | |||
| Individual | Christian, Treena |
Rd 1 Ngaruawahia 3281 New Zealand |
01 Feb 2023 - |
| Shares Allocation #2 Number of Shares: 1250 | |||
| Individual | Christian, Clinton Neil |
Rd 1 Ngaruawahia 3281 New Zealand |
01 Feb 2023 - |
| Shares Allocation #3 Number of Shares: 2500 | |||
| Individual | Miers, Stephen Grant |
Flagstaff Hamilton 3210 New Zealand |
14 Jun 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Miers, Nicola Grace |
Flagstaff Hamilton 3210 New Zealand |
14 Jun 2006 - 20 Aug 2024 |
| Individual | Miers, Nicola Grace |
Flagstaff Hamilton 3210 New Zealand |
14 Jun 2006 - 20 Aug 2024 |
| Individual | Miers, Nicola Grace |
Haultain Downs Hamilton |
25 Sep 1990 - 14 Jun 2006 |
| Individual | Miers, Kevin Ross |
Hamilton |
14 Jun 2006 - 14 Jun 2006 |
| Individual | Miers, Stephen Grant |
Haultain Downs Hamilton |
25 Sep 1990 - 14 Jun 2006 |
Stephen Grant Miers - Director
Appointment date: 15 Jun 1992
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 22 Jun 2016
Clinton Neil Christian - Director
Appointment date: 20 Jan 2023
Address: Rd 1, Ngaruawahia, 3281 New Zealand
Address used since 20 Jan 2023
Treena Christian - Director
Appointment date: 20 Jan 2023
Address: Rd 1, Ngaruawahia, 3281 New Zealand
Address used since 20 Jan 2023
Nicola Grace Miers - Director (Inactive)
Appointment date: 15 Jun 1992
Termination date: 16 Aug 2024
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 22 Jun 2016
Woolkin Limited
Cnr Jocelyn & Queen Streets
Dhaliwalz Limited
Cnr Jocelyn & Queen Streets
Lower Kenfield Limited
Cnr Jocelyn & Queen Streets
Jesse's Limited
Cnr Of Jocelyn & Queen Streets
My Essentials Limited
C/-olesen Accountants
S & B Pollard Investments Limited
Cnr Jocelyn & Queen Streets