Shortcuts

Tawa Farms Limited

Type: NZ Limited Company (Ltd)
9429040635606
NZBN
71578
Company Number
Registered
Company Status
Current address
L1, 61-63 St Lukes Rd
Mt Albert
Auckland 1025
New Zealand
Registered & physical & service address used since 21 Jun 2022
37 Pah Road
Epsom
Auckland 1023
New Zealand
Registered & service address used since 05 Mar 2024

Tawa Farms Limited, a registered company, was started on 18 Oct 1966. 9429040635606 is the number it was issued. This company has been supervised by 3 directors: Michael Logan Caldwell - an active director whose contract started on 03 Mar 1992,
Philippa Jane Caldwell - an active director whose contract started on 03 Mar 1992,
Phillipa Jane Caldwell - an active director whose contract started on 03 Mar 1992.
Updated on 18 Apr 2024, the BizDb data contains detailed information about 1 address: 37 Pah Road, Epsom, Auckland, 1023 (type: registered, service).
Tawa Farms Limited had been using Apartment 903 The Metropolis Apartments, 1 Courthouse Lane, Auckland Central, Auckland as their registered address until 21 Jun 2022.
A total of 1000 shares are allotted to 7 shareholders (5 groups). The first group consists of 1 share (0.1 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 8 shares (0.8 per cent). Finally we have the 3rd share allotment (495 shares 49.5 per cent) made up of 2 entities.

Addresses

Previous addresses

Address #1: Apartment 903 The Metropolis Apartments, 1 Courthouse Lane, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 28 Sep 2020 to 21 Jun 2022

Address #2: Apartment 1503, 1 Courthouse Lane, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 12 Oct 2018 to 28 Sep 2020

Address #3: Apartment 2108, 1 Courthouse Lane, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 13 Jun 2016 to 12 Oct 2018

Address #4: Suite 8, 3 Cowan Street, Ponsonby, Auckland, 1011 New Zealand

Physical & registered address used from 13 Jun 2011 to 13 Jun 2016

Address #5: 17 Hall St, Pukekohe New Zealand

Physical & registered address used from 01 Apr 2001 to 13 Jun 2011

Address #6: 11 Hall Street, Pukekohe 1800

Physical address used from 01 Apr 2001 to 01 Apr 2001

Address #7: 11 Hall Street, Pukekohe

Registered address used from 01 Apr 2001 to 01 Apr 2001

Address #8: 49 George Street, Tuakau

Registered address used from 15 Feb 1992 to 01 Apr 2001

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Caldwell, Greta Rd 5
Onewhero
2695
New Zealand
Shares Allocation #2 Number of Shares: 8
Individual Caldwell, Michael Logan Rd 5
Onewhero
2695
New Zealand
Shares Allocation #3 Number of Shares: 495
Individual Caldwell, Andrew Rd 5
Onewhero
2695
New Zealand
Director Caldwell, Philippa Jane Rd 5
Onewhero
2695
New Zealand
Shares Allocation #4 Number of Shares: 1
Director Caldwell, Philippa Jane Rd 5
Onewhero
2695
New Zealand
Shares Allocation #5 Number of Shares: 495
Individual Caldwell, Michael Logan Rd 5
Onewhero
2695
New Zealand
Individual Caldwell, Andrew Rd 5
Onewhero
2695
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Caldwell, Phillipa Jane Rd 5
Onewhero
2695
New Zealand
Individual Caldwell, Phillipa Rd 5
Onewhero
2695
New Zealand
Directors

Michael Logan Caldwell - Director

Appointment date: 03 Mar 1992

Address: Rd 5, Onewhero, 2695 New Zealand

Address used since 26 Nov 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jun 2016


Philippa Jane Caldwell - Director

Appointment date: 03 Mar 1992

Address: Rd 5, Onewhero, 2695 New Zealand

Address used since 26 Nov 2019


Phillipa Jane Caldwell - Director

Appointment date: 03 Mar 1992

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jun 2016

Nearby companies

Miko Asia Limited
Apartment 3403, 1 Courthouse Lane

Yorkville Properties Limited
Apartment 3404, 1 Courthouse Lane

East Finchley Properties Limited
3404/1 Courthouse Lane

Zhivago Properties Limited
Apartment 3404, 1 Courthouse Lane

Primo Italiano Limited
1 Courthouse Lane

Purdue Properties Limited
Apartment 3404, 1 Courthouse Lane