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 |
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 |
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 |
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 |
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 |
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 |
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 |