Tpw Properties Limited was registered on 13 Jan 2014 and issued a business number of 9429041053171. This registered LTD company has been run by 3 directors: Calvin John Paddon - an active director whose contract began on 13 Jan 2014,
Warwick Kenneth Wilshier - an active director whose contract began on 13 Jan 2014,
Michael Treloar - an inactive director whose contract began on 13 Jan 2014 and was terminated on 08 Sep 2018.
According to BizDb's information (updated on 10 May 2025), the company registered 1 address: 107 Aerodrome Road, Gisborne, 4071 (category: physical, service).
Up to 25 Feb 2020, Tpw Properties Limited had been using 57 Customhouse Street, Gisborne, Gisborne as their physical address.
A total of 300 shares are allocated to 2 groups (6 shareholders in total). As far as the first group is concerned, 150 shares are held by 3 entities, namely:
Paddon, Calvin John (a director) located at Lytton West, Gisborne postcode 4010,
Harding, Richard Mark (an individual) located at Rd 1, Gisborne postcode 4071,
Paddon, Andrea Maxina (an individual) located at Lytton West, Gisborne postcode 4010.
Another group consists of 3 shareholders, holds 50% shares (exactly 150 shares) and includes
Hull, Rebecca Louise - located at Coastlands, Whakatane,
Spargo, Christopher Newton - located at Whakarewarewa, Rotorua,
Wilshier, Warwick Kenneth - located at Coastlands, Whakatane. Tpw Properties Limited has been classified as "Investment - commercial property" (ANZSIC L671230).
Previous addresses
Address #1: 57 Customhouse Street, Gisborne, Gisborne, 4010 New Zealand
Physical address used from 27 Feb 2017 to 25 Feb 2020
Address #2: 34 Banks Street, Gisborne, 4010 New Zealand
Registered address used from 13 Jan 2014 to 13 Feb 2015
Address #3: 34 Banks Street, Gisborne, 4010 New Zealand
Physical address used from 13 Jan 2014 to 27 Feb 2017
Basic Financial info
Total number of Shares: 300
Annual return filing month: February
Annual return last filed: 26 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 150 | |||
| Director | Paddon, Calvin John |
Lytton West Gisborne 4010 New Zealand |
13 Jan 2014 - |
| Individual | Harding, Richard Mark |
Rd 1 Gisborne 4071 New Zealand |
13 Jan 2014 - |
| Individual | Paddon, Andrea Maxina |
Lytton West Gisborne 4010 New Zealand |
13 Jan 2014 - |
| Shares Allocation #2 Number of Shares: 150 | |||
| Individual | Hull, Rebecca Louise |
Coastlands Whakatane 3120 New Zealand |
13 Jan 2014 - |
| Individual | Spargo, Christopher Newton |
Whakarewarewa Rotorua 3010 New Zealand |
13 Jan 2014 - |
| Director | Wilshier, Warwick Kenneth |
Coastlands Whakatane 3120 New Zealand |
13 Jan 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Treloar, Tania Kim |
Rd 1 Manutuke 4078 New Zealand |
01 Aug 2019 - 18 Feb 2021 |
| Individual | Haskins, Vikki Marie |
Te Hapara Gisborne 4010 New Zealand |
01 Aug 2019 - 18 Feb 2021 |
| Individual | Treloar, Michael |
Rd 1 Gisborne 4071 New Zealand |
13 Jan 2014 - 01 Aug 2019 |
| Entity | Wilshier Trustee's Limited Shareholder NZBN: 9429031001533 Company Number: 3492772 |
13 Jan 2014 - 13 Jan 2014 | |
| Entity | Wilshier Trustee's Limited Shareholder NZBN: 9429031001533 Company Number: 3492772 |
13 Jan 2014 - 13 Jan 2014 |
Calvin John Paddon - Director
Appointment date: 13 Jan 2014
Address: Lytton West, Gisborne, 4010 New Zealand
Address used since 27 Mar 2025
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 13 Jan 2014
Warwick Kenneth Wilshier - Director
Appointment date: 13 Jan 2014
Address: Coastlands, Whakatane, 3120 New Zealand
Address used since 13 Jan 2014
Michael Treloar - Director (Inactive)
Appointment date: 13 Jan 2014
Termination date: 08 Sep 2018
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 13 Jan 2014
A & R Leasing Limited
57 Customhouse Street
Addenbrooke Farming Limited
57 Customhouse Street
Reynolds Farming Limited
57 Customhouse Street
Bain & Sheppard Trustees No.1 Limited
57 Customhouse Street
Mt Florida Station Limited
57 Customhouse Street
Bain & Sheppard Trustees No.2 Limited
57 Customhouse Street
Beetham Hospital Property Limited
1 Peel Street
Chrisp David Number Two Limited
108 Lowe Street
Davis Property Investments (nz) Limited
180 Palmerston Road
Eastland Development Fund Limited
66 Reads Quay
Nati Properties Limited
49 The Esplanade
Turanga Group Holdings Limited
Nga Wai E Rua Building