General information

Tawa Developments Limited

Type: NZ Limited Company (Ltd)
9429042454199
New Zealand Business Number
6046534
Company Number
Registered
Company Status

Tawa Developments Limited (issued a New Zealand Business Number of 9429042454199) was registered on 03 Aug 2016. 3 addresses are currently in use by the company: 12 Rua Street, Lyall Bay, Wellington, 6022 (type: registered, registered). 111 Cashel Street, Christchurch Central, Christchurch had been their registered address, up to 09 Jan 2019. 100 shares are issued to 4 shareholders who belong to 2 shareholder groups. The first group consists of 2 entities and holds 30 shares (30 per cent of shares), namely:
Hannah, Joseph Paul (an individual) located at Warsaw postcode 02-628,
Joseph Hannah (a director) located at Warsaw postcode 02-628. As far as the second group is concerned, a total of 2 shareholders hold 70 per cent of all shares (exactly 70 shares); it includes
Murrie, Sean Macbean (an individual) - located at Lyall Bay, Wellington,
Sean Murrie (a director) - located at Wellington Central, Wellington. The Businesscheck information was updated on 17 Apr 2024.

Current address Type Used since
Level 3, 32 Rees Street, Queenstown, 9300 Physical & registered & service 09 Jan 2019
12 Rua Street, Lyall Bay, Wellington, 6022 Registered 08 May 2023
Directors
Name and Address Role Period
Sean Murrie
Lyall Bay, Wellington, 6022
Address used since 25 Mar 2021
Director 25 Mar 2021 - current
Joseph Paul Hannah
Warsaw, 02-628
Address used since 06 Apr 2022
The Palm Jumeirah, Dubai,
Address used since 03 Aug 2016
Director 03 Aug 2016 - 10 May 2022
Ramsay Croft
Middle Park, Melbourne, 3206
Address used since 20 Dec 2018
Cheltenham, Victoria, 3192
Address used since 01 Jan 1970
Director 20 Dec 2018 - 25 Mar 2021
Sean Macbean Murrie
Wellington Central, Wellington, 6011
Address used since 03 Aug 2016
Director 03 Aug 2016 - 20 Dec 2018
Addresses
Previous address Type Period
111 Cashel Street, Christchurch Central, Christchurch, 8011 Registered & physical 20 Mar 2017 - 09 Jan 2019
6 Hazeldean Road, Addington, Christchurch, 8024 Physical & registered 03 Aug 2016 - 20 Mar 2017
Financial Data
Financial info
100
Total number of Shares
April
Annual return filing month
March
Financial report filing month
05 Apr 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 30
Shareholder Name Address Period
Hannah, Joseph Paul
Individual
Warsaw
02-628
03 Aug 2016 - current
Joseph Paul Hannah
Director
Warsaw
02-628
03 Aug 2016 - current
Shares Allocation #2 Number of Shares: 70
Shareholder Name Address Period
Murrie, Sean Macbean
Individual
Lyall Bay
Wellington
6022
22 Mar 2021 - current
Sean Macbean Murrie
Director
Wellington Central
Wellington
6011
03 Aug 2016 - current

Historic shareholders

Shareholder Name Address Period
Murrie, Sean Macbean
Individual
Wellington Central
Wellington
6011
03 Aug 2016 - 21 Dec 2018
Croft, Ramsay
Individual
Middle Park
Melbourne
3206
21 Dec 2018 - 22 Mar 2021
Location
Companies nearby
Hazeldean Trustees Limited
111 Cashel Street
Elite Installations (nz) Limited
111 Cashel Street
Halland Nominees Limited
111 Cashel Street
Halland Investments Limited
111 Cashel Street
Park Lane Trustees (redmond) Limited
111 Cashel Street
Eil Trustees Limited
111 Cashel Street