General information

T W Transport Limited

Type: NZ Limited Company (Ltd)
9429032412178
New Zealand Business Number
2205109
Company Number
Registered
Company Status

T W Transport Limited (issued an NZBN of 9429032412178) was started on 02 Feb 2009. 2 addresses are in use by the company: Level 2, 329 Durham Street North, Christchurch, 8013 (type: registered, physical). Level 1, 100 Moorhouse Avenue, Christchurch had been their physical address, up until 26 May 2021. 120 shares are allotted to 6 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 60 shares (50 per cent of shares), namely:
T W T Holdings Limited (an entity) located at 329 Durham Street North, Christchurch postcode 8013. When considering the second group, a total of 3 shareholders hold 24.17 per cent of all shares (29 shares); it includes
Macaulay, Joy Maree (an individual) - located at Riccarton, Christchurch,
Stringer, Jannah Maree (an individual) - located at Edgeware, Christchurch,
Macaulay, Paul Douglas (a director) - located at Riccarton, Christchurch. Moving on to the third group of shareholders, share allotment (30 shares, 25%) belongs to 1 entity, namely:
Wills, Andrew James, located at Somerfield, Christchurch (a director). Our data was last updated on 28 Mar 2024.

Current address Type Used since
Level 2, 329 Durham Street North, Christchurch, 8013 Registered & physical & service 26 May 2021
Directors
Name and Address Role Period
Edward James Wills
Rd 4, Christchurch, 7674
Address used since 02 Feb 2009
Director 02 Feb 2009 - current
Andrew James Wills
Somerfield, Christchurch, 8024
Address used since 27 Feb 2019
Rolleston, Rolleston, 7614
Address used since 14 Dec 2012
Director 14 Dec 2012 - current
Paul Douglas Macaulay
Halswell, Christchurch, 8025
Address used since 13 May 2021
Riccarton, Christchurch, 8041
Address used since 31 Jul 2017
Director 31 Jul 2017 - current
William Charles Brett Haselden
Cashmere, Christchurch, 8022
Address used since 24 Sep 2014
Director 14 Dec 2012 - 24 Dec 2016
Addresses
Previous address Type Period
Level 1, 100 Moorhouse Avenue, Christchurch, 8011 Physical & registered 07 Mar 2014 - 26 May 2021
P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 Registered & physical 19 May 2011 - 07 Mar 2014
P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 Registered & physical 02 Feb 2009 - 19 May 2011
Financial Data
Financial info
120
Total number of Shares
March
Annual return filing month
08 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 60
Shareholder Name Address Period
T W T Holdings Limited
Shareholder NZBN: 9429037867522
Entity (NZ Limited Company)
329 Durham Street North
Christchurch
8013
20 Dec 2012 - current
Shares Allocation #2 Number of Shares: 29
Shareholder Name Address Period
Macaulay, Joy Maree
Individual
Riccarton
Christchurch
8041
11 Oct 2017 - current
Stringer, Jannah Maree
Individual
Edgeware
Christchurch
8013
27 Nov 2020 - current
Macaulay, Paul Douglas
Director
Riccarton
Christchurch
8041
11 Oct 2017 - current
Shares Allocation #3 Number of Shares: 30
Shareholder Name Address Period
Wills, Andrew James
Director
Somerfield
Christchurch
8024
20 Dec 2012 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Macaulay, Paul Douglas
Director
Riccarton
Christchurch
8041
11 Oct 2017 - current

Historic shareholders

Shareholder Name Address Period
Haselden, William Charles Brett
Individual
Cashmere
Christchurch
8022
20 Dec 2012 - 16 Feb 2017
Wills, Edward James
Individual
Rd 4
Christchurch 7674
02 Feb 2009 - 20 Dec 2012
Polson Mcmillan Trustee Company No.2 Limited
Shareholder NZBN: 9429041686560
Company Number: 5661891
Entity
11 Oct 2017 - 27 Nov 2020
Polson Mcmillan Trustee Company No.2 Limited
Shareholder NZBN: 9429041686560
Company Number: 5661891
Entity
Dunedin Central
Dunedin
9016
11 Oct 2017 - 27 Nov 2020
William Charles Brett Haselden
Director
Cashmere
Christchurch
8022
20 Dec 2012 - 16 Feb 2017
Location