General information

Twomey Family Trust Limited

Type: NZ Limited Company (Ltd)
9429030524408
New Zealand Business Number
3994379
Company Number
Registered
Company Status
K641965 - Trustee Service
Industry classification codes with description

Twomey Family Trust Limited (New Zealand Business Number 9429030524408) was launched on 05 Sep 2012. 2 addresses are currently in use by the company: Level 2, Rsm House, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (type: registered, physical). Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland had been their registered address, up to 09 Dec 2020. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50 per cent of shares), namely:
Twomey, Vivienne Ula (an individual) located at Rd 1, Bombay postcode 2675. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Twomey, Gerard Paul (an individual) - located at Pukekohe. "Trustee service" (business classification K641965) is the category the ABS issued Twomey Family Trust Limited. Our database was last updated on 25 Mar 2024.

Current address Type Used since
Level 2, Rsm House, 62 Highbrook Drive, East Tamaki, Auckland, 2013 Registered & physical & service 09 Dec 2020
Directors
Name and Address Role Period
Gerard Paul Twomey
Pukekohe, 2120
Address used since 25 Jun 2020
Rd 1, Bombay, 2675
Address used since 17 Feb 2020
Director 17 Feb 2020 - current
Vivienne Ula Twomey
Rd 1, Bombay, 2675
Address used since 17 Feb 2020
Director 17 Feb 2020 - current
Jane Briar Twomey
Rd 1, Bombay, 2675
Address used since 29 Jun 2022
Director 29 Jun 2022 - current
Julian Mark Airey
Mount Eden, Auckland, 1024
Address used since 05 Sep 2012
Director 05 Sep 2012 - 17 Feb 2020
Christopher Maurice Lynch
Pukekohe, Pukekohe, 2120
Address used since 31 Jan 2020
Pahurehure, Papakura, 2113
Address used since 05 Sep 2012
Director 05 Sep 2012 - 17 Feb 2020
Sarah Elaine Bush
Birkenhead, Auckland, 0626
Address used since 05 Sep 2012
Director 05 Sep 2012 - 17 Feb 2020
Paul Martin Maskell
Mission Bay, Auckland, 1071
Address used since 05 Sep 2012
Director 05 Sep 2012 - 17 Feb 2020
Gregory Dean Stringer
Mt Eden, Auckland, 1024
Address used since 01 Nov 2015
Director 05 Sep 2012 - 17 Feb 2020
Craig Wyles Inder
Karaka, Papakura, 2113
Address used since 01 Sep 2014
Director 05 Sep 2012 - 22 Nov 2017
Philip Russell Saunders
Northcote, Auckland, 0627
Address used since 05 Sep 2012
Director 05 Sep 2012 - 28 Feb 2014
Addresses
Previous address Type Period
Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 Registered & physical 25 Feb 2020 - 09 Dec 2020
52 Wood Street, Papakura, Auckland, 2244 Registered & physical 05 Sep 2012 - 25 Feb 2020
Financial Data
Financial info
100
Total number of Shares
November
Annual return filing month
27 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Twomey, Vivienne Ula
Individual
Rd 1
Bombay
2675
17 Feb 2020 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Twomey, Gerard Paul
Individual
Pukekohe
2120
17 Feb 2020 - current

Historic shareholders

Shareholder Name Address Period
Airey, Julian Mark
Individual
Mount Eden
Auckland
1024
05 Sep 2012 - 17 Feb 2020
Stringer, Gregory Dean
Individual
Mt Eden
Auckland
1024
05 Sep 2012 - 17 Feb 2020
Lynch, Christopher Maurice
Individual
Pukekohe
Pukekohe
2120
05 Sep 2012 - 17 Feb 2020
Maskell, Paul Martin
Individual
Mission Bay
Auckland
1071
05 Sep 2012 - 17 Feb 2020
Inder, Craig Wyles
Individual
Karaka
Papakura
2113
05 Sep 2012 - 04 Apr 2018
Bush, Sarah Elaine
Individual
Birkenhead
Auckland
0626
05 Sep 2012 - 17 Feb 2020
Saunders, Philip Russell
Individual
Northcote
Auckland
0627
05 Sep 2012 - 30 Sep 2014
Philip Russell Saunders
Director
Northcote
Auckland
0627
05 Sep 2012 - 30 Sep 2014
Craig Wyles Inder
Director
Karaka
Papakura
2113
05 Sep 2012 - 04 Apr 2018
Location