General information

Transworld Motors Nelson Limited

Type: NZ Limited Company (Ltd)
9429037614164
New Zealand Business Number
954211
Company Number
Registered
Company Status
L671230 - Investment - Commercial Property
Industry classification codes with description

Transworld Motors Nelson Limited (issued a New Zealand Business Number of 9429037614164) was registered on 12 Apr 1999. 2 addresses are currently in use by the company: 3 Picton Avenue, Addington, Christchurch, 8011 (type: registered, physical). 3 Picton Avenue, Addington, Christchurch had been their registered address, up until 30 Nov 2021. 100000 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 33000 shares (33% of shares), namely:
Rea, Timothy Michael (an individual) located at Wakatu, Nelson postcode 7011. In the second group, a total of 2 shareholders hold 67% of all shares (exactly 67000 shares); it includes
Outram, Susan Mary (an individual) - located at St Albans, Christchurch,
Rea, Timothy Michael (an individual) - located at Wakatu, Nelson. "Investment - commercial property" (business classification L671230) is the category the ABS issued to Transworld Motors Nelson Limited. Businesscheck's data was updated on 20 Apr 2024.

Current address Type Used since
3 Picton Avenue, Addington, Christchurch, 8011 Service & physical 01 Nov 2021
3 Picton Avenue, Addington, Christchurch, 8011 Registered 30 Nov 2021
Contact info
64 27 2204500
Phone (Phone)
transworld-nelson@xtra.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Timothy Michael Rea
Wakatu, Nelson, 7011
Address used since 22 Jan 2021
Burnside, Christchurch, 8053
Address used since 05 Aug 2020
Burnside, Christchurch, 8053
Address used since 21 May 2020
Richmond, Nelson, 7020
Address used since 01 Nov 2015
Director 12 Apr 1999 - current
Addresses
Previous address Type Period
3 Picton Avenue, Addington, Christchurch, 8011 Registered 01 Nov 2021 - 30 Nov 2021
222 Memorial Avenue, Burnside, Christchurch, 8053 Registered 19 Dec 2012 - 01 Nov 2021
222 Memorial Avenue, Burnside, Christchurch, 8053 Physical 10 Jun 2011 - 01 Nov 2021
37 Latimer Square, Christchurch Central, Christchurch, 8011 Physical 09 Nov 2010 - 10 Jun 2011
379 Hill Street, Richmond, Nelson 7020 Registered 14 Apr 2010 - 19 Dec 2012
379 Hill Street, Richmond, Nelson 7020 Physical 14 Apr 2010 - 09 Nov 2010
54 Gladstone Road, Nelson Registered & physical 05 Aug 2002 - 05 Aug 2002
54 Paton Road, Rd1 Richmond Registered 05 Aug 2002 - 14 Apr 2010
54 Paton Road, Rd1 Richmond, Richmond, Nelson Physical 05 Aug 2002 - 05 Aug 2002
56 Gladstone Road, Richmond Registered 08 Nov 2001 - 05 Aug 2002
54 Paton Road, Rd 1, Richmond, Nelson 7002 Physical 07 Nov 2001 - 05 Aug 2002
56 Gladstone Road, Richmond Physical 07 Nov 2001 - 07 Nov 2001
8 Selwyn Place, Nelson Registered 16 Nov 2000 - 08 Nov 2001
8 Selwyn Place, Nelson Physical 16 Nov 2000 - 07 Nov 2001
8 Selwyn Place, Nelson Registered 12 Apr 2000 - 16 Nov 2000
Financial Data
Financial info
100000
Total number of Shares
November
Annual return filing month
15 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 33000
Shareholder Name Address Period
Rea, Timothy Michael
Individual
Wakatu
Nelson
7011
12 Apr 1999 - current
Shares Allocation #2 Number of Shares: 67000
Shareholder Name Address Period
Outram, Susan Mary
Individual
St Albans
Christchurch
8014
23 Jun 2008 - current
Rea, Timothy Michael
Individual
Wakatu
Nelson
7011
12 Apr 1999 - current
Location
Companies nearby
Madison Cost Consultants Limited
222 Memorial Avenue
Espinto Limited
222 Memorial Avenue
K J Bensemann Limited
222 Memorial Avenue
Southern English Developments Limited
222 Memorial Avenue
Becker Construction Limited
222 Memorial Avenue
The Weaver Foundation Incorporated
222 Memorial Avenue
Similar companies
402 Tekapo Limited
21 Flay Crescent
Wentworth Limited
1 Wentworth Street
Kt Real Estate Limited
33 Coniston Avenue
Tyne Holdings Limited
5 Pulford Place
Cranbrook Enterprises Limited
14 Cranbrook Avenue
Oasis Properties (2008) Limited
14 Chateau Drive