Twa Investments Limited (New Zealand Business Number 9429038839214) was incorporated on 19 Aug 1993. 2 addresses are currently in use by the company: Stantec House, Level 15, 10 Brandon Street, Wellington, 6011 (type: registered, physical). Level 5, 86 Victoria Street, Wellington had been their physical address, up to 11 Oct 2022. Twa Investments Limited used more aliases, namely: Cas Management Limited from 13 May 1996 to 31 Mar 2008, Bryric Computer Services Limited (19 Aug 1993 to 13 May 1996). 101 shares are allocated to 8 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 1 share (0.99 per cent of shares), namely:
Stewart, Craig Alan (an individual) located at Kelburn, Wellington postcode 6012. When considering the second group, a total of 3 shareholders hold 83.17 per cent of all shares (exactly 84 shares); it includes
Pocock, Bryan George (an individual) - located at Wellington,
Treadwell, Mical Shane J (an individual) - located at Hataitai, Wellington,
Stewart, Craig Alan (an individual) - located at Kelburn, Wellington. Moving on to the third group of shareholders, share allocation (15 shares, 14.85%) belongs to 2 entities, namely:
Stewart, David Edward, located at Khandallah, Wellington (an individual),
Treadwell, Mical S, located at Hataitai, Wellington (an individual). "Land development or subdivision (excluding buildings construction)" (ANZSIC E321110) is the category the Australian Bureau of Statistics issued Twa Investments Limited. Our data was updated on 05 Apr 2024.
Current address | Type | Used since |
---|---|---|
Stantec House, Level 15, 10 Brandon Street, Wellington, 6011 | Registered & physical & service | 11 Oct 2022 |
Name and Address | Role | Period |
---|---|---|
Craig Alan Stewart
Kelburn, Wellington, 6011
Address used since 26 Sep 2018
Oriental Bay, Wellington, 6011
Address used since 28 Oct 2014 |
Director | 01 Apr 1996 - current |
David Edward Stewart
Tawa, Wellington, 5028
Address used since 01 Mar 2006 |
Director | 01 Apr 1996 - 20 May 2010 |
Richard Bruce Hudson
Lower Hutt,
Address used since 19 Aug 1993 |
Director | 19 Aug 1993 - 01 Apr 1996 |
Bryan George Pocock
Seatoun, Wellington,
Address used since 19 Aug 1993 |
Director | 19 Aug 1993 - 01 Apr 1996 |
Previous address | Type | Period |
---|---|---|
Level 5, 86 Victoria Street, Wellington, 6011 | Physical & registered | 12 Sep 2016 - 11 Oct 2022 |
15b, 30 Taranaki Street, Wellington, 6011 | Registered & physical | 05 Nov 2014 - 12 Sep 2016 |
Level 13, 1 Williston Street, Wellington, 6142 | Registered & physical | 31 Aug 2011 - 05 Nov 2014 |
Pocock Hudson Limited, Level 7, 44 Victoria Street, Wellington | Physical & registered | 17 Aug 2006 - 31 Aug 2011 |
Pocock Hudson Limited, Level 2, Wakefield House, 90 The Terrace, Wellington | Physical & registered | 24 Sep 2002 - 17 Aug 2006 |
Pocock Hudson, Level 2, Wakefield House, 90 The Terrace, Wellington | Physical | 11 Apr 1997 - 24 Sep 2002 |
Slade Pocock Hudson, Level 11, 105-109 The Terrace, Wellington | Registered | 11 Apr 1997 - 24 Sep 2002 |
Shareholder Name | Address | Period |
---|---|---|
Stewart, Craig Alan Individual |
Kelburn Wellington 6012 |
19 Aug 1993 - current |
Shareholder Name | Address | Period |
---|---|---|
Pocock, Bryan George Individual |
Wellington |
21 Aug 2009 - current |
Treadwell, Mical Shane J Individual |
Hataitai Wellington |
19 Aug 1993 - current |
Stewart, Craig Alan Individual |
Kelburn Wellington 6012 |
19 Aug 1993 - current |
Shareholder Name | Address | Period |
---|---|---|
Stewart, David Edward Individual |
Khandallah Wellington 6035 |
19 Aug 1993 - current |
Treadwell, Mical S Individual |
Hataitai Wellington |
19 Aug 1993 - current |
Shareholder Name | Address | Period |
---|---|---|
Stewart, David Edward Individual |
Khandallah Wellington 6035 |
19 Aug 1993 - current |
Treadwell, Mical Shane J Individual |
Hataitai Wellington |
19 Aug 1993 - current |
Shareholder Name | Address | Period |
---|---|---|
Stewart, Jeanette Marie Individual |
Tawa Wellington |
19 Aug 1993 - 21 May 2019 |
Cas Corporate Trustees Limited Other |
19 Aug 1993 - 10 Mar 2006 | |
Null - Cas Corporate Trustees Limited Other |
19 Aug 1993 - 10 Mar 2006 | |
Stewart, Jeanette Marie Individual |
Tawa Wellington |
19 Aug 1993 - 21 May 2019 |
Pocock Hudson Trustees 2013 Limited Level 4 |
|
Somar Web Design & Development Limited 9/86 Victoria St |
|
Utiliti Design Limited Level 4 |
|
Podiatry New Zealand Incorporated Level 5 |
|
Rural Women New Zealand Incorporated Level 5, Technology One House |
|
Telecare Services Association Of New Zealand Incorporated Level 5 |
Capel Le Ferne Limited 34 Fitzpatrick Street |
Carta Property Fund Limited 34 Fitzpatrick Street |
Houghton Bay Views Limited Level 1 |
Bushlands Holdings Limited 22 Braithwaite Street |
Lifestyle @ Longbush Limited 5 Bengal Street |
Karepa Dell Developments Limited 92 Queens Drive |