Shortcuts

Altitude Nz Limited

Type: NZ Limited Company (Ltd)
9429000116244
NZBN
1482447
Company Number
Registered
Company Status
Current address
Level 4, 4 Graham Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 05 Jun 2019
26 The Warehouse Way
Northcote
Auckland 0627
New Zealand
Physical & service address used since 25 Jun 2019
P O Box 5672
Hamilton
Auckland 1010
New Zealand
Postal address used since 18 Oct 2022

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 16 directors: Simon Blair West - an active director whose contract started on 28 Nov 2019,
Nicholas Mark Grayston - an active director whose contract started on 20 Oct 2023,
Jonathan Oram - an inactive director whose contract started on 12 Aug 2021 and was terminated on 20 Oct 2023,
Timothy John Edwards - an inactive director whose contract started on 11 Dec 2018 and was terminated on 17 Sep 2021,
Pejman Okhovat - an inactive director whose contract started on 12 Sep 2014 and was terminated on 12 Aug 2019.
According to our data (last updated on 21 Apr 2024), the company registered 5 addresess: 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),
26 The Warehouse Way, Northcote, Auckland, 0627 (physical 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.

Addresses

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

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

Contact info
roslin.sharma@twgroup.co.nz
05 Oct 2023 Email
Roslin.Sharma@twgroup.co.nz
18 Oct 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 37154290

Annual return filing month: October

Annual return last filed: 04 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 37154290
Entity (NZ Limited Company) Twp No.5 Limited
Shareholder NZBN: 9429030330252
4 Graham Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gibb, Neil Alan Cambridge
Individual Hewitt, Russell John Herne Bay
Auckland
1011
New Zealand
Individual Thompson, Craig John Oriental Bay
Wellington
6011
New Zealand
Individual George, Raymond Hamilton

New Zealand
Individual Howard-willis, Luke Hamilton
Individual Howard-willis, Guy Hamilton
Entity Gold Nominees Limited
Shareholder NZBN: 9429037311834
Company Number: 1025282
Entity Auto Information Limited
Shareholder NZBN: 9429038636899
Company Number: 641164
Entity Gold Nominees Limited
Shareholder NZBN: 9429037311834
Company Number: 1025282
Entity Auto Information Limited
Shareholder NZBN: 9429038636899
Company Number: 641164
Individual Porter, Trevor Hamilton
Individual Hewitt, Helen Julie Herne Bay
Auckland
1011
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
The Warehouse Group Limited
Name
Ltd
Type
611207
Ultimate Holding Company Number
NZ
Country of origin
Directors

Simon Blair West - Director

Appointment date: 28 Nov 2019

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 28 Nov 2019


Nicholas Mark Grayston - Director

Appointment date: 20 Oct 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 20 Oct 2023


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


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


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


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

Nearby companies

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