Altitude Nz Limited was incorporated on 02 Mar 2004 and issued an NZ business identifier of 9429000116244. The registered LTD company has been supervised by 18 directors: Mark James Stirton - an active director whose contract started on 30 Apr 2024,
John William Michael Journee - an active director whose contract started on 22 May 2024,
Nicholas Mark Grayston - an inactive director whose contract started on 20 Oct 2023 and was terminated on 22 May 2024,
Simon Blair West - an inactive director whose contract started on 28 Nov 2019 and was terminated on 30 Apr 2024,
Jonathan Oram - an inactive director whose contract started on 12 Aug 2021 and was terminated on 20 Oct 2023.
According to our data (last updated on 08 Mar 2025), the company registered 6 addresess: Po Box 2219, Auckland, 1010 (postal address),
P O Box 5672, Hamilton, Auckland, 1010 (postal address),
Level 4, 4 Graham Street, Auckland Central, Auckland, 1010 (office address),
26 The Warehouse Way, Northcote, Auckland, 0627 (delivery address) among others.
Up until 25 Jun 2019, Altitude Nz Limited had been using Level 4, 4 Graham Street, Auckland Central, Auckland as their physical address.
A total of 37154290 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 37154290 shares are held by 1 entity, namely:
Twp No.5 Limited (an entity) located at 4 Graham Street, Auckland postcode 1010.
Other active addresses
Address #4: Level 4, 4 Graham Street, Auckland Central, Auckland, 1010 New Zealand
Office address used from 18 Oct 2022
Address #5: 26 The Warehouse Way, Northcote, Auckland, 0627 New Zealand
Delivery address used from 18 Oct 2022
Address #6: Po Box 2219, Auckland, 1010 New Zealand
Postal address used from 08 Oct 2024
Principal place of activity
Level 4, 4 Graham Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 4, 4 Graham Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 05 Jun 2019 to 25 Jun 2019
Address #2: 152 Collins Road, Hamilton, 3206 New Zealand
Registered & physical address used from 25 Sep 2007 to 05 Jun 2019
Address #3: 85 Lake Domain Drive, Hamilton
Physical & registered address used from 02 Mar 2004 to 25 Sep 2007
Basic Financial info
Total number of Shares: 37154290
Annual return filing month: September
Annual return last filed: 07 Oct 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 37154290 | |||
Entity (NZ Limited Company) | Twp No.5 Limited Shareholder NZBN: 9429030330252 |
4 Graham Street Auckland 1010 New Zealand |
04 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hewitt, Russell John |
Herne Bay Auckland 1011 New Zealand |
04 Oct 2011 - 08 Apr 2014 |
Individual | Gibb, Neil Alan |
Cambridge |
11 May 2006 - 11 May 2006 |
Individual | Thompson, Craig John |
Oriental Bay Wellington 6011 New Zealand |
18 Jun 2009 - 08 Apr 2014 |
Individual | George, Raymond |
Hamilton New Zealand |
02 Mar 2004 - 08 Apr 2014 |
Individual | Howard-willis, Luke |
Hamilton |
02 Mar 2004 - 04 Mar 2016 |
Individual | Howard-willis, Guy |
Hamilton |
02 Mar 2004 - 04 Mar 2016 |
Entity | Gold Nominees Limited Shareholder NZBN: 9429037311834 Company Number: 1025282 |
18 Jun 2009 - 04 Apr 2013 | |
Entity | Auto Information Limited Shareholder NZBN: 9429038636899 Company Number: 641164 |
16 Mar 2012 - 02 Jul 2012 | |
Entity | Gold Nominees Limited Shareholder NZBN: 9429037311834 Company Number: 1025282 |
18 Jun 2009 - 04 Apr 2013 | |
Entity | Auto Information Limited Shareholder NZBN: 9429038636899 Company Number: 641164 |
16 Mar 2012 - 02 Jul 2012 | |
Individual | Porter, Trevor |
Hamilton |
02 Mar 2004 - 11 May 2006 |
Individual | Hewitt, Helen Julie |
Herne Bay Auckland 1011 New Zealand |
04 Oct 2011 - 08 Apr 2014 |
Ultimate Holding Company
Mark James Stirton - Director
Appointment date: 30 Apr 2024
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 30 Apr 2024
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 30 Apr 2024
John William Michael Journee - Director
Appointment date: 22 May 2024
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 22 May 2024
Nicholas Mark Grayston - Director (Inactive)
Appointment date: 20 Oct 2023
Termination date: 22 May 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Oct 2023
Simon Blair West - Director (Inactive)
Appointment date: 28 Nov 2019
Termination date: 30 Apr 2024
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 28 Nov 2019
Jonathan Oram - Director (Inactive)
Appointment date: 12 Aug 2021
Termination date: 20 Oct 2023
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 12 Aug 2021
Timothy John Edwards - Director (Inactive)
Appointment date: 11 Dec 2018
Termination date: 17 Sep 2021
Address: Waiake, Auckland, 0630 New Zealand
Address used since 11 Dec 2018
Pejman Okhovat - Director (Inactive)
Appointment date: 12 Sep 2014
Termination date: 12 Aug 2019
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 09 Aug 2017
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 12 Sep 2014
Barry Graeme Moors - Director (Inactive)
Appointment date: 07 Sep 2017
Termination date: 11 Dec 2018
Address: Ponsonby, Auckland, 1021 New Zealand
Address used since 07 Sep 2017
Shane Paul Bradley - Director (Inactive)
Appointment date: 01 Jun 2015
Termination date: 07 Mar 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Jun 2015
Luke Howard-willis - Director (Inactive)
Appointment date: 02 Mar 2004
Termination date: 04 Mar 2016
Address: Hamilton, 3204 New Zealand
Address used since 09 Nov 2015
Guy Howard-willis - Director (Inactive)
Appointment date: 02 Mar 2004
Termination date: 04 Mar 2016
Address: Hamilton, 3204 New Zealand
Address used since 09 Nov 2015
Matthew Arnold Campbell - Director (Inactive)
Appointment date: 21 May 2014
Termination date: 01 Mar 2016
ASIC Name: Temple & Webster Group Ltd
Address: Alexandria, 2015 Australia
Address: Cromer, Sydney, 2099 Australia
Address used since 21 May 2014
Address: Alexandria, 2015 Australia
Mark David Powell - Director (Inactive)
Appointment date: 25 Sep 2013
Termination date: 31 Jan 2016
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 25 Sep 2013
Stephen Nicholas Small - Director (Inactive)
Appointment date: 03 Apr 2013
Termination date: 15 May 2014
Address: Waipu, Waipu, 0510 New Zealand
Address used since 03 Apr 2013
Andrew Damian Buxton - Director (Inactive)
Appointment date: 03 Apr 2013
Termination date: 07 Apr 2014
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 03 Apr 2013
Russell John Hewitt - Director (Inactive)
Appointment date: 13 Dec 2010
Termination date: 28 Mar 2014
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 13 Dec 2010
John William Michael Journee - Director (Inactive)
Appointment date: 03 Apr 2013
Termination date: 25 Sep 2013
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 03 Apr 2013
Gregory Paul Roebuck - Director (Inactive)
Appointment date: 14 Mar 2012
Termination date: 25 May 2012
Address: Canterbury, Vic, 3126 Australia
Address used since 14 Mar 2012
1-day Liquor Limited
152 Collins Road
J Engineering Limited
Unit 11, 152 Collins Road
Wesslinz Limited
154 Collins Road
Test And Tag Services Limited
12 Harvard Court
Melville Rugby & Sports Club Incorporated
127 Collins Road
Kairos Ministries
4 Bremridge Place