Twohill & Co Limited (issued an NZBN of 9429033680996) was registered on 18 Dec 2006. 6 addresess are in use by the company: 25 Otterson Street, Tahunanui, Nelson, 7011 (type: registered, physical). 2101 The Coastal Highway, Rd 2, Upper Moutere had been their registered address, until 05 Jul 2019. Twohill & Co Limited used other aliases, namely: Mobius Limited from 18 Dec 2006 to 10 Apr 2015. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50 per cent of shares), namely:
Twohill, Alan Robert (an individual) located at Tahunanui, Nelson postcode 7011. In the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Twohill, Jessica Anne (an individual) - located at Tahunanui, Nelson. "Internet web site design service" (ANZSIC M700040) is the classification the Australian Bureau of Statistics issued Twohill & Co Limited. Businesscheck's data was updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
75 Awatea Gardens, Wigram, Christchurch, 8042 | Other (Address For Share Register) | 07 Nov 2013 |
2101 The Coastal Highway, Rd 2, Upper Moutere, 7175 | Other (Address For Share Register) | 30 Apr 2018 |
25 Otterson Street, Tahunanui, Nelson, 7011 | Other (Address For Share Register) & shareregister (Address For Share Register) | 27 Jun 2019 |
25 Otterson Street, Tahunanui, Nelson, 7011 | Registered & physical & service | 05 Jul 2019 |
Name and Address | Role | Period |
---|---|---|
Alan Robert Twohill
Tahunanui, Nelson, 7011
Address used since 27 Jun 2019
Wigram, Christchurch, 8042
Address used since 07 Nov 2013
Rd 2, Upper Moutere, 7175
Address used since 30 Apr 2018 |
Director | 18 Dec 2006 - current |
Jessica Anne Twohill
Tahunanui, Nelson, 7011
Address used since 27 Jun 2019
Wigram, Christchurch, 8042
Address used since 01 Apr 2015
Rd 2, Upper Moutere, 7175
Address used since 30 Apr 2018 |
Director | 01 Apr 2015 - current |
Type | Used since | |
---|---|---|
25 Otterson Street, Tahunanui, Nelson, 7011 | Registered & physical & service | 05 Jul 2019 |
25 Otterson Street , Tahunanui , Nelson , 7011 |
Previous address | Type | Period |
---|---|---|
2101 The Coastal Highway, Rd 2, Upper Moutere, 7175 | Registered & physical | 08 May 2018 - 05 Jul 2019 |
75 Awatea Gardens, Wigram, Christchurch, 8042 | Physical & registered | 15 Nov 2013 - 08 May 2018 |
27 Hewitts Rd, Woodend, 7610 | Physical & registered | 27 Apr 2011 - 15 Nov 2013 |
109a Bexley Road, Bexley 8061, Christchurch 8061 | Registered & physical | 02 Dec 2009 - 02 Dec 2009 |
2/89a Tilford St, Woolston, Christchurch | Registered & physical | 20 Feb 2009 - 02 Dec 2009 |
188 Idris Rd, Bryndwr, Christchurch | Registered & physical | 15 Feb 2008 - 20 Feb 2009 |
601 Hereford St, Linwood, Christchurch | Registered & physical | 15 Feb 2007 - 15 Feb 2008 |
27 Hewitts Rd, Woodend, Christchurch | Registered & physical | 18 Dec 2006 - 15 Feb 2007 |
Shareholder Name | Address | Period |
---|---|---|
Twohill, Alan Robert Individual |
Tahunanui Nelson 7011 |
18 Dec 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Twohill, Jessica Anne Individual |
Tahunanui Nelson 7011 |
22 Oct 2015 - current |
A T Security Systems Limited 2101 The Coastal Highway |
|
Celsoft Limited 173 Weka Road |
|
Kina Development Co Limited 385 Kina Peninsula Road |
|
Zoenergy Limited 197 Kina Peninsula Road |
|
Mount Arthur Holdings Limited 71 Weka Road |
|
The Builder 2015 Limited 27 Johnstone Loop |
Stepswebdesign Limited 45 Queen Victoria Street |
Eyesnatch Limited 65 Kelling Road |
A1 Websites Limited 34 Sunrise Valley Road |
Anchor Point Limited 134 Maisey Road |
Nztec Limited 77 Tahunanui Drive |
Thinkshop Thinking Resources Limited 28 Tamaki Street |