Shortcuts

Twm Property Investments Limited

Type: NZ Limited Company (Ltd)
9429042115045
NZBN
5865135
Company Number
Registered
Company Status
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
39 George Street
Timaru 7910
New Zealand
Physical & registered & service address used since 05 May 2016

Twm Property Investments Limited was started on 15 Dec 2015 and issued an NZ business identifier of 9429042115045. The registered LTD company has been run by 3 directors: Grant Robin Jenkins - an active director whose contract began on 15 Dec 2015,
Dale Pearce Rhodes - an active director whose contract began on 15 Dec 2015,
Shaun Patrick Breen - an active director whose contract began on 15 Dec 2015.
According to our data (last updated on 20 Feb 2024), this company uses 1 address: 39 George Street, Timaru, 7910 (type: physical, registered).
Up to 05 May 2016, Twm Property Investments Limited had been using 49 Lyall Road, Rd 1, Timaru as their physical address.
A total of 102 shares are allotted to 3 groups (7 shareholders in total). In the first group, 34 shares are held by 3 entities, namely:
Breen, Kerri Leanne (an individual) located at Parkside, Timaru postcode 7910,
Timpany Walton Trustees Limited (an entity) located at Timaru postcode 7910,
Breen, Shaun Patrick (a director) located at Parkside, Timaru postcode 7910.
Another group consists of 3 shareholders, holds 33.33 per cent shares (exactly 34 shares) and includes
Hc Trustees 2010 Limited - located at Timaru,
Rhodes, Carmen Denise - located at Rd 1, Timaru,
Rhodes, Dale Pearce - located at Rd 1, Timaru.
The next share allocation (34 shares, 33.33%) belongs to 1 entity, namely:
Living Developers Limited, located at Timaru (an entity). Twm Property Investments Limited is classified as "Investment - residential property" (business classification L671150).

Addresses

Previous address

Address: 49 Lyall Road, Rd 1, Timaru, 7971 New Zealand

Physical & registered address used from 15 Dec 2015 to 05 May 2016

Financial Data

Basic Financial info

Total number of Shares: 102

Annual return filing month: October

Annual return last filed: 10 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 34
Individual Breen, Kerri Leanne Parkside
Timaru
7910
New Zealand
Entity (NZ Limited Company) Timpany Walton Trustees Limited
Shareholder NZBN: 9429031897426
Timaru
7910
New Zealand
Director Breen, Shaun Patrick Parkside
Timaru
7910
New Zealand
Shares Allocation #2 Number of Shares: 34
Entity (NZ Limited Company) Hc Trustees 2010 Limited
Shareholder NZBN: 9429031665803
Timaru
7910
New Zealand
Individual Rhodes, Carmen Denise Rd 1
Timaru
7971
New Zealand
Director Rhodes, Dale Pearce Rd 1
Timaru
7971
New Zealand
Shares Allocation #3 Number of Shares: 34
Entity (NZ Limited Company) Living Developers Limited
Shareholder NZBN: 9429032750669
Timaru
7910
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Breen, Kerri Leeanne Parkside
Timaru
7910
New Zealand
Director Jenkins, Grant Robin Rd 2
Timaru
7972
New Zealand
Directors

Grant Robin Jenkins - Director

Appointment date: 15 Dec 2015

Address: Rd 2, Timaru, 7972 New Zealand

Address used since 15 Dec 2015


Dale Pearce Rhodes - Director

Appointment date: 15 Dec 2015

Address: Rd 1, Timaru, 7971 New Zealand

Address used since 15 Dec 2015


Shaun Patrick Breen - Director

Appointment date: 15 Dec 2015

Address: Parkside, Timaru, 7910 New Zealand

Address used since 15 Dec 2015

Nearby companies

Piccolo Bambino Limited
39 George Street

Wurmitzer Surgical Limited
39 George Street

Heigold Motors Limited
39 George Street

Silver Star Designs Limited
39 George Street

Gladstone Bar Limited
39 George Street

Mcintosh Catering Limited
39 George Street

Similar companies

Arctic Investments Limited
156-8 Stafford Street

Busted Knuckle Garage Limited
39 George Street

Crescent Moon Limited
39 George Street

Lakeside 173 Limited
39 George Street

The Ferns Limited
39 George Street

Wicklow Properties 2013 Limited
39 George Street