Shortcuts

Tweed Development Limited

Type: NZ Limited Company (Ltd)
9429039744739
NZBN
302234
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
18 Arrowtown-lake Hayes Road
Queenstown 9371
New Zealand
Office address used since 30 Apr 2019
18 Arrowtown-lake Hayes Road
Queenstown 9371
New Zealand
Registered & physical & service address used since 27 Apr 2022
18 Arrowtown-lake Hayes Road
Queenstown 9371
New Zealand
Postal & delivery address used since 29 Apr 2022

Tweed Development Limited, a registered company, was incorporated on 27 Jun 1986. 9429039744739 is the business number it was issued. "Rental of commercial property" (business classification L671250) is how the company is classified. This company has been managed by 5 directors: Kenneth William Fergus - an active director whose contract started on 01 Oct 1990,
Colin John Doherty - an active director whose contract started on 23 Dec 2021,
John Mccrae Martin - an inactive director whose contract started on 01 Oct 1990 and was terminated on 23 Dec 2021,
Roger Norman Macassey - an inactive director whose contract started on 23 Apr 1997 and was terminated on 20 Jun 2017,
Colin John Doherty - an inactive director whose contract started on 01 Oct 1990 and was terminated on 07 Apr 1997.
Last updated on 29 Apr 2024, our data contains detailed information about 1 address: 18 Arrowtown-Lake Hayes Road, Queenstown, 9371 (type: postal, delivery).
Tweed Development Limited had been using 18 Arrowtown-Lake Hayes Road, Queenstown as their physical address up until 27 Apr 2022.
A single entity owns all company shares (exactly 1000 shares) - Mccrae Management Limited - located at 9371, Queenstown.

Addresses

Principal place of activity

18 Arrowtown-lake Hayes Road, Queenstown, 9371 New Zealand


Previous addresses

Address #1: 18 Arrowtown-lake Hayes Road, Queenstown, 9371 New Zealand

Physical & registered address used from 21 Sep 2018 to 27 Apr 2022

Address #2: 30 Kinleys Lane, St Albans, Christchurch, 8014 New Zealand

Registered & physical address used from 24 Mar 2010 to 21 Sep 2018

Address #3: Attn Ken Fergus, Level 2 34-36 Cranmer, Sq, Cnr Kilmore St & Cranmer Sq, Christchurch

Registered & physical address used from 24 Mar 2009 to 24 Mar 2010

Address #4: Saunders Robinson Brown (kwf), Level 4, Ernst & Young House, 227 Cambridge Terrace, Christchurch

Registered & physical address used from 03 Jun 2008 to 24 Mar 2009

Address #5: Saunders Robinson (kwf), Level 4, Ernst & Young House, 227 Cambridge Terrace, Christchurch

Registered & physical address used from 16 Jun 2006 to 03 Jun 2008

Address #6: C/- Ernst & Young Ltd, 6th Floor Ernst & Young House, 227 Cambridge Terrace, Christchurch

Registered & physical address used from 31 Mar 2003 to 16 Jun 2006

Address #7: Ernst & Young, 229 Moray Place, Dunedin

Registered address used from 05 Jun 1997 to 31 Mar 2003

Address #8: Harvie Green Wyatt, 229 Moray Place, Dunedin

Registered address used from 18 Oct 1996 to 05 Jun 1997

Address #9: C/- Ernst & Young, Chartered Accountants, 6th Floor, Ernst & Young House, 227 Cambridge Terrace, Christchurch 8000

Physical address used from 19 Feb 1992 to 31 Mar 2003

Address #10: -

Physical address used from 19 Feb 1992 to 19 Feb 1992

Contact info
mccrae.7@icloud.com
30 Apr 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 09 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Mccrae Management Limited
Shareholder NZBN: 9429039248428
Queenstown
9371
New Zealand

Ultimate Holding Company

Mccrae Management Limited
Name
Ltd
Type
460175
Ultimate Holding Company Number
NZ
Country of origin
18 Arrowtown-lake Hayes Road
Queenstown 9371
New Zealand
Address
Directors

Kenneth William Fergus - Director

Appointment date: 01 Oct 1990

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 08 Apr 2010


Colin John Doherty - Director

Appointment date: 23 Dec 2021

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 23 Dec 2021


John Mccrae Martin - Director (Inactive)

Appointment date: 01 Oct 1990

Termination date: 23 Dec 2021

Address: Lake Hayes, Central Otago, 9371 New Zealand

Address used since 29 Apr 2016


Roger Norman Macassey - Director (Inactive)

Appointment date: 23 Apr 1997

Termination date: 20 Jun 2017

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 14 Dec 2012


Colin John Doherty - Director (Inactive)

Appointment date: 01 Oct 1990

Termination date: 07 Apr 1997

Address: Outram,

Address used since 01 Oct 1990

Nearby companies

Dalmore Consulting Limited
30 Kinleys Lane

Dalmore Trustees Limited
30 Kinleys Lane

Shaun Bradley Builder Limited
81 Abberley Crescent

Ljm Limited
81 Abberley Crescent

Dlp Builders Limited
9 Gordon Avenue

Pensacola Partners Limited
70 St Albans Street

Similar companies

Boulder Point Limited
12a St Albans Street

Chertsey Land Company Limited
51 Mansfield Avenue

Martens Limited
51 Mansfield Avenue

Pateva Properties Limited
51 Mansfield Avenue

Sandbar Enterprises Limited
12a St Albans Street

Shaw Family Trust Limited
99 Abberley Crescent