Twomey Family Trust Limited (New Zealand Business Number 9429030524408) was launched on 05 Sep 2012. 2 addresses are currently in use by the company: Level 2, Rsm House, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (type: registered, physical). Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland had been their registered address, up to 09 Dec 2020. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50 per cent of shares), namely:
Twomey, Vivienne Ula (an individual) located at Rd 1, Bombay postcode 2675. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Twomey, Gerard Paul (an individual) - located at Pukekohe. "Trustee service" (business classification K641965) is the category the ABS issued Twomey Family Trust Limited. Our database was last updated on 10 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 2, Rsm House, 62 Highbrook Drive, East Tamaki, Auckland, 2013 | Registered & physical & service | 09 Dec 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Vivienne Ula Twomey
Rd 1, Bombay, 2675
Address used since 17 Feb 2020 |
Director | 17 Feb 2020 - current |
|
Gerard Paul Twomey
Pukekohe, 2120
Address used since 25 Jun 2020
Rd 1, Bombay, 2675
Address used since 17 Feb 2020 |
Director | 17 Feb 2020 - current |
|
Jane Briar Twomey
Rd 1, Bombay, 2675
Address used since 29 Jun 2022 |
Director | 29 Jun 2022 - current |
|
Julian Mark Airey
Mount Eden, Auckland, 1024
Address used since 05 Sep 2012 |
Director | 05 Sep 2012 - 17 Feb 2020 |
|
Paul Martin Maskell
Mission Bay, Auckland, 1071
Address used since 05 Sep 2012 |
Director | 05 Sep 2012 - 17 Feb 2020 |
|
Sarah Elaine Bush
Birkenhead, Auckland, 0626
Address used since 05 Sep 2012 |
Director | 05 Sep 2012 - 17 Feb 2020 |
|
Gregory Dean Stringer
Mt Eden, Auckland, 1024
Address used since 01 Nov 2015 |
Director | 05 Sep 2012 - 17 Feb 2020 |
|
Christopher Maurice Lynch
Pukekohe, Pukekohe, 2120
Address used since 31 Jan 2020
Pahurehure, Papakura, 2113
Address used since 05 Sep 2012 |
Director | 05 Sep 2012 - 17 Feb 2020 |
|
Craig Wyles Inder
Karaka, Papakura, 2113
Address used since 01 Sep 2014 |
Director | 05 Sep 2012 - 22 Nov 2017 |
|
Philip Russell Saunders
Northcote, Auckland, 0627
Address used since 05 Sep 2012 |
Director | 05 Sep 2012 - 28 Feb 2014 |
| Previous address | Type | Period |
|---|---|---|
| Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 | Registered & physical | 25 Feb 2020 - 09 Dec 2020 |
| 52 Wood Street, Papakura, Auckland, 2244 | Registered & physical | 05 Sep 2012 - 25 Feb 2020 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Twomey, Vivienne Ula Individual |
Rd 1 Bombay 2675 |
17 Feb 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Twomey, Gerard Paul Individual |
Pukekohe 2120 |
17 Feb 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Airey, Julian Mark Individual |
Mount Eden Auckland 1024 |
05 Sep 2012 - 17 Feb 2020 |
|
Stringer, Gregory Dean Individual |
Mt Eden Auckland 1024 |
05 Sep 2012 - 17 Feb 2020 |
|
Lynch, Christopher Maurice Individual |
Pukekohe Pukekohe 2120 |
05 Sep 2012 - 17 Feb 2020 |
|
Maskell, Paul Martin Individual |
Mission Bay Auckland 1071 |
05 Sep 2012 - 17 Feb 2020 |
|
Inder, Craig Wyles Individual |
Karaka Papakura 2113 |
05 Sep 2012 - 04 Apr 2018 |
|
Bush, Sarah Elaine Individual |
Birkenhead Auckland 0626 |
05 Sep 2012 - 17 Feb 2020 |
|
Saunders, Philip Russell Individual |
Northcote Auckland 0627 |
05 Sep 2012 - 30 Sep 2014 |
|
Philip Russell Saunders Director |
Northcote Auckland 0627 |
05 Sep 2012 - 30 Sep 2014 |
|
Craig Wyles Inder Director |
Karaka Papakura 2113 |
05 Sep 2012 - 04 Apr 2018 |
![]() |
Waters & Pauling Trust Limited 52 Wood Street |
![]() |
A S & J M Jackson Family Trust Limited 52 Wood Street |
![]() |
Jrfm Trustees Limited 52 Wood Street |
![]() |
Shalin Family Trust Limited 52 Wood Street |
![]() |
C & C Lyford Family Trust Limited 52 Wood Street |
![]() |
E & T Balle Family Trust Limited 52 Wood Street |
|
Waters & Pauling Trust Limited 52 Wood Street |
|
A S & J M Jackson Family Trust Limited 52 Wood Street |
|
Jrfm Trustees Limited 52 Wood Street |
|
Shalin Family Trust Limited 52 Wood Street |
|
C & C Lyford Family Trust Limited 52 Wood Street |
|
E & T Balle Family Trust Limited 52 Wood Street |