Twv Limited (issued an NZ business identifier of 9429030640986) was registered on 14 Jun 2012. 5 addresess are in use by the company: 27 Heywards Road, Rd 2, Kaiapoi, 7692 (type: registered, physical). 70 Gloucester Street, Christchurch Central, Christchurch had been their physical address, up until 21 Dec 2021. 100 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 49 shares (49 per cent of shares), namely:
Tiki Group Limited (an entity) located at Christchurch Central, Christchurch postcode 8011. As far as the second group is concerned, a total of 1 shareholder holds 1 per cent of all shares (1 share); it includes
Mckean, Susan Mary (a director) - located at Clifton, Christchurch. Next there is the third group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Mckean, Royce Paul, located at Clifton, Christchurch (a director). "Wine mfg" (ANZSIC C121450) is the category the Australian Bureau of Statistics issued Twv Limited. The Businesscheck database was last updated on 15 Mar 2024.
Current address | Type | Used since |
---|---|---|
P O Box, 17655, Christchurch, 8081 | Postal | 09 Jun 2020 |
27 Heywards Road, Rd 2, Kaiapoi, 7692 | Office & delivery | 09 Jun 2020 |
27 Heywards Road, Rd 2, Kaiapoi, 7692 | Registered & physical & service | 21 Dec 2021 |
Name and Address | Role | Period |
---|---|---|
Susan Mary Mckean
Clifton, Christchurch, 8081
Address used since 14 Jun 2014 |
Director | 30 Sep 2012 - current |
Royce Paul Mckean
Clifton, Christchurch, 8081
Address used since 14 Jul 2016 |
Director | 14 Jul 2016 - current |
Stephen Paul Harrop
7 K R D Otiake, Oamaru, 9494
Address used since 14 Jun 2012 |
Director | 14 Jun 2012 - 30 Nov 2013 |
27 Heywards Road , Rd 2 , Kaiapoi , 7692 |
Previous address | Type | Period |
---|---|---|
70 Gloucester Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 23 Jun 2015 - 21 Dec 2021 |
18a Birmingham Drive, Middleton, Christchurch, 8024 | Physical & registered | 14 Jun 2012 - 23 Jun 2015 |
Shareholder Name | Address | Period |
---|---|---|
Tiki Group Limited Shareholder NZBN: 9429035524380 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8011 |
14 Jun 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Mckean, Susan Mary Director |
Clifton Christchurch 8081 |
17 Jul 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Mckean, Royce Paul Director |
Clifton Christchurch 8081 |
17 Jul 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Stephen Paul Harrop Director |
7 K R D Otiake Oamaru 9494 |
14 Jun 2012 - 15 Nov 2017 |
Harrop, Stephen Paul Individual |
7 K R D Otiake Oamaru 9494 |
14 Jun 2012 - 15 Nov 2017 |
Terraces Irrigation Limited Anderson Lloyd House, Level 3 |
|
Integrated Water Rakahuri Limited L4, 70 Gloucester St |
|
Canterbury Young Professionals Incorporated Anderson Lloyd House Level 3 |
|
Committee For Canterbury C/-anderson Lloyd Lawyers |
|
East Lake Trust Andersonlloyd House |
|
Eden Project New Zealand Trust C/- |
The Hermit Ram Limited Level 2, 329 Durham Street |
Craggy Range Vineyards Limited Same As Registered Office Address |
27seconds Limited Flat 8, 34 Spencer Street |
Cloudy Bray Holdings Limited 161 Blighs Road |
Georges Road Vineyard Limited 161 Blighs Road |
Urban Wine And Cider Limited 46 Marble Wood Drive |