2Gether Foundation Limited was registered on 24 Apr 2014 and issued an NZ business identifier of 9429041207697. The registered LTD company has been managed by 3 directors: Fiona Jamieson - an active director whose contract began on 24 Apr 2014,
Christopher William Folland - an active director whose contract began on 24 Apr 2014,
Christopher Guy Lindsay - an active director whose contract began on 07 Jun 2016.
According to BizDb's data (last updated on 16 Mar 2024), this company uses 1 address: 159 Hurstmere Road, Takapuna, Auckland, 0622 (types include: physical, registered).
Up to 17 Apr 2015, 2Gether Foundation Limited had been using 75 Forrest Hill Road, Milford, Auckland as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Folland, Christopher William (a director) located at Rd 5, Wellsford postcode 0985.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Jamieson, Fiona - located at Rd 5, Wellsford. 2Gether Foundation Limited has been classified as "Financing nec" (business classification K623020).
Previous address
Address: 75 Forrest Hill Road, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 24 Apr 2014 to 17 Apr 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Folland, Christopher William |
Rd 5 Wellsford 0985 New Zealand |
24 Apr 2014 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Jamieson, Fiona |
Rd 5 Wellsford 0985 New Zealand |
24 Apr 2014 - |
Fiona Jamieson - Director
Appointment date: 24 Apr 2014
Address: Rd 5, Wellsford, 0985 New Zealand
Address used since 29 Apr 2020
Address: Waterview, Auckland, 1026 New Zealand
Address used since 07 Jun 2016
Address: Nassau, New Providence, 59217 Bahamas
Address used since 10 Apr 2018
Christopher William Folland - Director
Appointment date: 24 Apr 2014
Address: Rd 5, Wellsford, 0985 New Zealand
Address used since 29 Apr 2020
Address: Waterview, Auckland, 1026 New Zealand
Address used since 07 Jun 2016
Address: Nassau, New Providence, 59217 Bahamas
Address used since 10 Apr 2018
Christopher Guy Lindsay - Director
Appointment date: 07 Jun 2016
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 05 Apr 2023
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 29 Mar 2021
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 07 Jun 2016
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 01 Feb 2018
Ramajo Limited
159 Hurstmere Road
Total Engineering Services Limited
159 Hurstmere Road
Mcisaacs Limited
159 Hurstmere Road
Mvp Plumbing Limited
159 Hurstmere Road
Rmr Property Limited
159 Hurstmere Road
Vanhest Trustee Limited
159 Hurstmere Road
Capitalgroup (hopetoun) Limited
Level 10, 19 Como Street
Dk Mowing & Property Maintenance Limited
Level 1 445 Lake Road
Invoice Solutions Limited
10 Bentley Avenue
Neil Wolfgram Limited
418 Lake Road
Scottish Pacific Business Finance Administration Limited
C/-kpmg