Twin Lakes Industries Limited, a registered company, was registered on 17 Sep 1963. 9429040124117 is the NZ business identifier it was issued. "Duct mfg - sheet metal" (business classification C224020) is how the company was classified. This company has been managed by 2 directors: Stephen Hockly - an active director whose contract started on 20 Apr 1987,
Jean Elizabeth Hockly - an inactive director whose contract started on 24 Aug 1984 and was terminated on 20 Apr 1987.
Last updated on 11 Apr 2024, BizDb's data contains detailed information about 1 address: Level 1, Findex House, 57 Willis Street, Wellington, 6011 (type: physical, service).
Twin Lakes Industries Limited had been using Level 1, Findex House, 57 Willis Street, Wellington as their physical address up until 09 Sep 2020.
Old names used by this company, as we found at BizDb, included: from 11 Sep 1987 to 12 Jun 2013 they were named Twin Lakes Sheetmetals Limited, from 14 Sep 1970 to 11 Sep 1987 they were named Tauranga Junior Models Limited and from 17 Sep 1963 to 14 Sep 1970 they were named K. & E. Gosling Limited.
A total of 1000 shares are allotted to 4 shareholders (3 groups). The first group consists of 980 shares (98 per cent) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 10 shares (1 per cent). Lastly the next share allocation (10 shares 1 per cent) made up of 1 entity.
Previous addresses
Address #1: Level 1, Findex House, 57 Willis Street, Wellington, 6011 New Zealand
Physical & registered address used from 28 Aug 2019 to 09 Sep 2020
Address #2: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Registered address used from 18 Mar 2016 to 28 Aug 2019
Address #3: 21 Blenheim Street, Maidstone, Upper Hutt, 5018 New Zealand
Physical address used from 18 Mar 2016 to 28 Aug 2019
Address #4: Level 6, Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand
Registered address used from 05 Sep 2013 to 18 Mar 2016
Address #5: Level 6, 45 Knights Road, Lower Hutt
Registered address used from 17 Oct 2001 to 17 Oct 2001
Address #6: Sherwin Chan & Walshe, Level 6, Westfield Tower, 45 Knights Road, Lower Hutt New Zealand
Registered address used from 17 Oct 2001 to 05 Sep 2013
Address #7: 3 Barton Road, Upper Hutt
Registered address used from 30 Aug 1997 to 17 Oct 2001
Address #8: 3 Barton Road, Upper Hutt
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #9: 21 Blenheim Street, Upper Hutt, Wellington New Zealand
Physical address used from 01 Jul 1997 to 18 Mar 2016
Address #10: 29a Sunnyview Drive,, Upper Hutt.
Registered address used from 25 Sep 1996 to 30 Aug 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 23 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 980 | |||
Individual | Hockly, Ann Jean |
Ebdentown Upper Hutt 5018 New Zealand |
17 Sep 1963 - |
Individual | Hockly, Stephen Alfred James |
Ebdentown Upper Hutt 5018 New Zealand |
17 Sep 1963 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Hockly, Ann Jean |
Ebdentown Upper Hutt 5018 New Zealand |
17 Sep 1963 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Hockly, Stephen Alfred James |
Ebdentown Upper Hutt 5018 New Zealand |
17 Sep 1963 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Scw Trustees Limited Shareholder NZBN: 9429038193149 Company Number: 835890 |
17 Sep 1963 - 28 Oct 2016 | |
Entity | Scw Trustees Limited Shareholder NZBN: 9429038193149 Company Number: 835890 |
17 Sep 1963 - 28 Oct 2016 |
Stephen Hockly - Director
Appointment date: 20 Apr 1987
Address: Ebdentown, Upper Hutt, 5018 New Zealand
Address used since 17 Oct 2012
Jean Elizabeth Hockly - Director (Inactive)
Appointment date: 24 Aug 1984
Termination date: 20 Apr 1987
Address: Tauranga,
Address used since 24 Aug 1984
L C Manufacturing Properties Limited
6 Goodshed Road
Independence Limited
6 Goodshed Road
L C Manufacturing Limited
6 Goodshed Road
Map Upper Hutt Limited
4 Goodshed Road
Advance Electrical Wholesalers Limited
14 Goodshed Road
Hillside Auto Wreckers Limited
17 Blenheim Street
Airflow Engineering (s.i.) Limited
5a Seneca Place
Hammer Metalworks Limited
28d Andromeda Cresent
Rbr 2000 Limited
129 Brookby Road
Sheet Metal Solution South Limited
47 Hickory Place
Silencers Nz Limited
Flat 1, 4a Mill Lane
Tasman Sheetmetal Limited
11 Burnside Terrace