Shortcuts

Tawa Developments Limited

Type: NZ Limited Company (Ltd)
9429042454199
NZBN
6046534
Company Number
Registered
Company Status
Current address
Level 3, 32 Rees Street
Queenstown 9300
New Zealand
Physical & registered & service address used since 09 Jan 2019
12 Rua Street
Lyall Bay
Wellington 6022
New Zealand
Registered address used since 08 May 2023

Tawa Developments Limited, a registered company, was incorporated on 03 Aug 2016. 9429042454199 is the business number it was issued. The company has been supervised by 4 directors: Sean Murrie - an active director whose contract started on 25 Mar 2021,
Joseph Paul Hannah - an inactive director whose contract started on 03 Aug 2016 and was terminated on 10 May 2022,
Ramsay Croft - an inactive director whose contract started on 20 Dec 2018 and was terminated on 25 Mar 2021,
Sean Macbean Murrie - an inactive director whose contract started on 03 Aug 2016 and was terminated on 20 Dec 2018.
Updated on 17 Apr 2024, the BizDb data contains detailed information about 1 address: 12 Rua Street, Lyall Bay, Wellington, 6022 (type: registered, registered).
Tawa Developments Limited had been using 111 Cashel Street, Christchurch Central, Christchurch as their registered address until 09 Jan 2019.
A total of 100 shares are allocated to 4 shareholders (2 groups). The first group consists of 30 shares (30 per cent) held by 2 entities. There is also a second group which includes 2 shareholders in control of 70 shares (70 per cent).

Addresses

Previous addresses

Address #1: 111 Cashel Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 20 Mar 2017 to 09 Jan 2019

Address #2: 6 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 03 Aug 2016 to 20 Mar 2017

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Financial report filing month: March

Annual return last filed: 05 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30
Individual Hannah, Joseph Paul Warsaw
02-628
Poland
Director Joseph Paul Hannah Warsaw
02-628
Poland
Shares Allocation #2 Number of Shares: 70
Individual Murrie, Sean Macbean Lyall Bay
Wellington
6022
New Zealand
Director Sean Macbean Murrie Wellington Central
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Murrie, Sean Macbean Wellington Central
Wellington
6011
New Zealand
Individual Croft, Ramsay Middle Park
Melbourne
3206
Australia
Directors

Sean Murrie - Director

Appointment date: 25 Mar 2021

Address: Lyall Bay, Wellington, 6022 New Zealand

Address used since 25 Mar 2021


Joseph Paul Hannah - Director (Inactive)

Appointment date: 03 Aug 2016

Termination date: 10 May 2022

Address: Warsaw, 02-628 Poland

Address used since 06 Apr 2022

Address: The Palm Jumeirah, Dubai, United Arab Emirates

Address used since 03 Aug 2016


Ramsay Croft - Director (Inactive)

Appointment date: 20 Dec 2018

Termination date: 25 Mar 2021

ASIC Name: Ramsay Croft Developments Pty Ltd

Address: Middle Park, Melbourne, 3206 Australia

Address used since 20 Dec 2018

Address: Cheltenham, Victoria, 3192 Australia


Sean Macbean Murrie - Director (Inactive)

Appointment date: 03 Aug 2016

Termination date: 20 Dec 2018

Address: Wellington Central, Wellington, 6011 New Zealand

Address used since 03 Aug 2016

Nearby companies

Hazeldean Trustees Limited
111 Cashel Street

Elite Installations (nz) Limited
111 Cashel Street

Halland Nominees Limited
111 Cashel Street

Halland Investments Limited
111 Cashel Street

Park Lane Trustees (redmond) Limited
111 Cashel Street

Eil Trustees Limited
111 Cashel Street