Shortcuts

Tw Financial Services Operations Limited

Type: NZ Limited Company (Ltd)
9429041315644
NZBN
5374941
Company Number
Registered
Company Status
Current address
51 Don Street
Invercargill
Invercargill 9810
New Zealand
Registered & physical & service address used since 20 Sep 2017

Tw Financial Services Operations Limited, a registered company, was launched on 08 Jul 2014. 9429041315644 is the number it was issued. This company has been run by 18 directors: Francis Edwin Spencer - an active director whose contract began on 28 May 2018,
Kevin James Murphy - an active director whose contract began on 01 Nov 2018,
Alan Joseph O'connell - an active director whose contract began on 01 Aug 2021,
Timothy David Raymond Loan - an active director whose contract began on 01 Mar 2022,
Philip Ross Norman Ellison - an inactive director whose contract began on 11 Sep 2017 and was terminated on 30 Jun 2022.
Updated on 20 Apr 2024, our data contains detailed information about 1 address: 51 Don Street, Invercargill, Invercargill, 9810 (type: registered, physical).
Tw Financial Services Operations Limited had been using Leve 4, 4 Graham Street, Auckland as their registered address up to 20 Sep 2017.
A total of 31001000 shares are allotted to 3 shareholders (3 groups). The first group consists of 30000000 shares (96.77%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1000 shares (0%). Lastly we have the next share allotment (1000000 shares 3.23%) made up of 1 entity.

Addresses

Previous addresses

Address: Leve 4, 4 Graham Street, Auckland, 1010 New Zealand

Registered & physical address used from 19 Dec 2016 to 20 Sep 2017

Address: Level 8, Westpac Tower, 120 Albert Street, Auckland, 1050 New Zealand

Registered & physical address used from 08 Jul 2014 to 19 Dec 2016

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 31001000

Annual return filing month: June

Annual return last filed: 02 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30000000
Entity (NZ Limited Company) Finance Now Limited
Shareholder NZBN: 9429037197674
Invercargill
Invercargill
9810
New Zealand
Shares Allocation #2 Number of Shares: 1000
Entity (NZ Limited Company) Finance Now Limited
Shareholder NZBN: 9429037197674
Invercargill
Invercargill
9810
New Zealand
Shares Allocation #3 Number of Shares: 1000000
Entity (NZ Limited Company) Finance Now Limited
Shareholder NZBN: 9429037197674
Invercargill
Invercargill
9810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Twp No.6 Limited
Shareholder NZBN: 9429041115077
Company Number: 4999680
Entity Twp No.6 Limited
Shareholder NZBN: 9429041115077
Company Number: 4999680

Ultimate Holding Company

10 Sep 2017
Effective Date
Southland Building Society
Name
Building_society
Type
1781001
Ultimate Holding Company Number
NZ
Country of origin
Directors

Francis Edwin Spencer - Director

Appointment date: 28 May 2018

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 28 May 2018


Kevin James Murphy - Director

Appointment date: 01 Nov 2018

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 01 Nov 2018


Alan Joseph O'connell - Director

Appointment date: 01 Aug 2021

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 01 Aug 2021


Timothy David Raymond Loan - Director

Appointment date: 01 Mar 2022

Address: Richmond, Invercargill, 9810 New Zealand

Address used since 01 Mar 2022


Philip Ross Norman Ellison - Director (Inactive)

Appointment date: 11 Sep 2017

Termination date: 30 Jun 2022

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 11 Sep 2017


Mark Robert Mclean - Director (Inactive)

Appointment date: 11 Sep 2017

Termination date: 01 Dec 2021

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 11 Sep 2017


John Francis Ward - Director (Inactive)

Appointment date: 11 Sep 2017

Termination date: 01 Nov 2021

Address: Rosedale, Invercargill, 9810 New Zealand

Address used since 11 Sep 2017


Jeffrey James Grant - Director (Inactive)

Appointment date: 11 Sep 2017

Termination date: 28 May 2018

Address: Rd 6, Balfour, 9776 New Zealand

Address used since 11 Sep 2017


Keith Raymond Smith - Director (Inactive)

Appointment date: 11 Feb 2015

Termination date: 11 Sep 2017

Address: 2-22 Pakenham Street East, Auckland, 1010 New Zealand

Address used since 25 Jul 2016


Mark David Yeoman - Director (Inactive)

Appointment date: 11 Feb 2015

Termination date: 11 Sep 2017

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 11 Feb 2015


Graeme Percival Hansen - Director (Inactive)

Appointment date: 11 Feb 2015

Termination date: 07 Sep 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 11 Feb 2015


Michael Thomas Laing - Director (Inactive)

Appointment date: 11 Feb 2015

Termination date: 07 Sep 2017

ASIC Name: Lwt Advisors Pty Ltd

Address: Armadale, Melbourne, 3143 Australia

Address used since 11 Feb 2015

Address: Armadale, Melbourne, 3143 Australia


James Harold Ogden - Director (Inactive)

Appointment date: 11 Feb 2015

Termination date: 07 Sep 2017

Address: Whitby, Porirua, 5024 New Zealand

Address used since 11 Feb 2015


Nicholas Mark Grayston - Director (Inactive)

Appointment date: 26 Jul 2016

Termination date: 07 Sep 2017

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 26 Jul 2016


Mark David Powell - Director (Inactive)

Appointment date: 08 Jul 2014

Termination date: 31 Jan 2016

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 08 Jul 2014


Mark David Powell - Director (Inactive)

Appointment date: 08 Jul 2014

Termination date: 31 Jan 2016

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 08 Jul 2014


Kerry Ann Nickels - Director (Inactive)

Appointment date: 08 Jul 2014

Termination date: 11 Feb 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Jul 2014


Kerry Ann Nickels - Director (Inactive)

Appointment date: 08 Jul 2014

Termination date: 11 Feb 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Jul 2014