Tpw Properties Limited (issued a business number of 9429041053171) was registered on 13 Jan 2014. 4 addresses are currently in use by the company: 107 Aerodrome Road, Gisborne, 4071 (type: physical, service). 57 Customhouse Street, Gisborne, Gisborne had been their physical address, up to 25 Feb 2020. 300 shares are allocated to 6 shareholders who belong to 2 shareholder groups. The first group is composed of 3 entities and holds 150 shares (50% of shares), namely:
Harding, Richard Mark (an individual) located at Rd 1, Gisborne postcode 4071,
Paddon, Andrea Maxina (an individual) located at Rd 1, Gisborne postcode 4071,
Paddon, Calvin John (a director) located at Rd 1, Gisborne postcode 4071. In the second group, a total of 3 shareholders hold 50% of all shares (150 shares); it includes
Hull, Rebecca Louise (an individual) - located at Coastlands, Whakatane,
Spargo, Christopher Newton (an individual) - located at Whakarewarewa, Rotorua,
Wilshier, Warwick Kenneth (a director) - located at Coastlands, Whakatane. "Investment - commercial property" (ANZSIC L671230) is the classification the Australian Bureau of Statistics issued to Tpw Properties Limited. Businesscheck's information was last updated on 04 Apr 2024.
Current address | Type | Used since |
---|---|---|
57 Customhouse Street, Gisborne, Gisborne, 4010 | Other (Address for Records) & records (Address for Records) | 13 Jan 2014 |
57 Customhouse Street, Gisborne, Gisborne, 4010 | Registered | 13 Feb 2015 |
107 Aerodrome Road, Gisborne, 4071 | Physical & service | 25 Feb 2020 |
Name and Address | Role | Period |
---|---|---|
Calvin John Paddon
Rd 1, Gisborne, 4071
Address used since 13 Jan 2014 |
Director | 13 Jan 2014 - current |
Warwick Kenneth Wilshier
Coastlands, Whakatane, 3120
Address used since 13 Jan 2014 |
Director | 13 Jan 2014 - current |
Michael Treloar
Rd 1, Gisborne, 4071
Address used since 13 Jan 2014 |
Director | 13 Jan 2014 - 08 Sep 2018 |
Previous address | Type | Period |
---|---|---|
57 Customhouse Street, Gisborne, Gisborne, 4010 | Physical | 27 Feb 2017 - 25 Feb 2020 |
34 Banks Street, Gisborne, 4010 | Registered | 13 Jan 2014 - 13 Feb 2015 |
34 Banks Street, Gisborne, 4010 | Physical | 13 Jan 2014 - 27 Feb 2017 |
Shareholder Name | Address | Period |
---|---|---|
Harding, Richard Mark Individual |
Rd 1 Gisborne 4071 |
13 Jan 2014 - current |
Paddon, Andrea Maxina Individual |
Rd 1 Gisborne 4071 |
13 Jan 2014 - current |
Paddon, Calvin John Director |
Rd 1 Gisborne 4071 |
13 Jan 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Hull, Rebecca Louise Individual |
Coastlands Whakatane 3120 |
13 Jan 2014 - current |
Spargo, Christopher Newton Individual |
Whakarewarewa Rotorua 3010 |
13 Jan 2014 - current |
Wilshier, Warwick Kenneth Director |
Coastlands Whakatane 3120 |
13 Jan 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Haskins, Vikki Marie Individual |
Te Hapara Gisborne 4010 |
01 Aug 2019 - 18 Feb 2021 |
Treloar, Tania Kim Individual |
Rd 1 Manutuke 4078 |
01 Aug 2019 - 18 Feb 2021 |
Treloar, Michael Individual |
Rd 1 Gisborne 4071 |
13 Jan 2014 - 01 Aug 2019 |
Wilshier Trustee's Limited Shareholder NZBN: 9429031001533 Company Number: 3492772 Entity |
13 Jan 2014 - 13 Jan 2014 | |
Wilshier Trustee's Limited Shareholder NZBN: 9429031001533 Company Number: 3492772 Entity |
13 Jan 2014 - 13 Jan 2014 |
A & R Leasing Limited 57 Customhouse Street |
|
Addenbrooke Farming Limited 57 Customhouse Street |
|
Reynolds Farming Limited 57 Customhouse Street |
|
Bain & Sheppard Trustees No.1 Limited 57 Customhouse Street |
|
Mt Florida Station Limited 57 Customhouse Street |
|
Bain & Sheppard Trustees No.2 Limited 57 Customhouse Street |
Turanga Group Holdings Limited Nga Wai E Rua Building |
B T P Investments Limited 245 Palmerston Road |
Crest Gisborne Limited 59 Awapuni Road |
Awapuni Developments Limited 59 Awapuni Road |
Apex New Zealand Limited 59 Awapuni Road |
Pinnacle On Gladstone Limited 59 Awapuni Road |