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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Hannah, Joseph Paul |
Warsaw 02-628 Poland |
03 Aug 2016 - |
Director | Joseph Paul Hannah |
Warsaw 02-628 Poland |
03 Aug 2016 - |
Shares Allocation #2 Number of Shares: 70 | |||
Individual | Murrie, Sean Macbean |
Lyall Bay Wellington 6022 New Zealand |
22 Mar 2021 - |
Director | Sean Macbean Murrie |
Wellington Central Wellington 6011 New Zealand |
03 Aug 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Murrie, Sean Macbean |
Wellington Central Wellington 6011 New Zealand |
03 Aug 2016 - 21 Dec 2018 |
Individual | Croft, Ramsay |
Middle Park Melbourne 3206 Australia |
21 Dec 2018 - 22 Mar 2021 |
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
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