Togetherall Nz Limited, a registered company, was launched on 17 Jan 2012. 9429030838888 is the number it was issued. The company has been managed by 9 directors: Maggie W. - an active director whose contract began on 22 Jun 2021,
Glenn Paul Beuvink - an active director whose contract began on 17 Mar 2022,
Matthew Mcevoy - an active director whose contract began on 31 May 2023,
Henry Stephen Major J. - an inactive director whose contract began on 19 Jun 2019 and was terminated on 31 May 2023,
Shane Alan Rohde - an inactive director whose contract began on 01 Nov 2015 and was terminated on 17 Mar 2022.
Updated on 27 Mar 2024, our database contains detailed information about 1 address: Level 1, 7 Owens Road, Epsom, Auckland, 1023 (type: registered, physical).
Togetherall Nz Limited had been using Suite 1, 28 Heather Street, Parnell, Auckland as their registered address up until 28 Mar 2024.
Previous aliases for the company, as we established at BizDb, included: from 08 Sep 2020 to 28 May 2021 they were named Togetherall Nz Limited, from 20 Dec 2011 to 08 Sep 2020 they were named Big White Wall Nz Limited.
Other active addresses
Address #4: Level 1, 7 Owens Road, Epsom, Auckland, 1023 New Zealand
Registered address used from 28 Mar 2024
Previous addresses
Address #1: Suite 1, 28 Heather Street, Parnell, Auckland, 1052 New Zealand
Registered address used from 12 Apr 2022 to 28 Mar 2024
Address #2: 511 Rosebank Road, Avondale, Auckland, 1026 New Zealand
Physical & registered address used from 15 Apr 2016 to 12 Apr 2022
Address #3: Level 2, 1 College Hill, Freemans Bay, Auckland, 1010 New Zealand
Physical & registered address used from 27 May 2015 to 15 Apr 2016
Address #4: 402f Titirangi Road, Titirangi Village, Auckland, 0642 New Zealand
Physical & registered address used from 11 Apr 2013 to 27 May 2015
Address #5: 22a Dexter Avenue, Mount Eden, Auckland, 1024 New Zealand
Registered & physical address used from 17 Jan 2012 to 11 Apr 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 19 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Health Parity Holdings Limited | 29 Apr 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Big White Wall Holdings Limited | 09 Sep 2013 - 24 Oct 2013 | |
Other | Pwiv Bidco Limited | 08 Nov 2018 - 29 Apr 2022 | |
Other | Bigwhitewall Holdings Limited | 24 Oct 2013 - 08 Nov 2018 | |
Other | Bigwhitewall Limited Company Number: 6227377 |
17 Jan 2012 - 09 Sep 2013 | |
Other | Null - Big White Wall Holdings Limited | 09 Sep 2013 - 24 Oct 2013 | |
Other | Bigwhitewall Limited Company Number: 06227377 |
17 Jan 2012 - 09 Sep 2013 |
Maggie W. - Director
Appointment date: 22 Jun 2021
Glenn Paul Beuvink - Director
Appointment date: 17 Mar 2022
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 17 Mar 2022
Matthew Mcevoy - Director
Appointment date: 31 May 2023
Address: Toronto, Ontario, M4S 1N4 Canada
Address used since 31 May 2023
Henry Stephen Major J. - Director (Inactive)
Appointment date: 19 Jun 2019
Termination date: 31 May 2023
Shane Alan Rohde - Director (Inactive)
Appointment date: 01 Nov 2015
Termination date: 17 Mar 2022
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Nov 2015
Jennifer W. - Director (Inactive)
Appointment date: 24 Aug 2015
Termination date: 12 Mar 2020
Stephen S. - Director (Inactive)
Appointment date: 24 Aug 2015
Termination date: 12 Mar 2020
Address: Wilton, Ct, 06897 United States
Address used since 24 Aug 2015
Jenny H. - Director (Inactive)
Appointment date: 17 Jan 2012
Termination date: 01 Nov 2015
Rodger James Jack - Director (Inactive)
Appointment date: 17 Jan 2012
Termination date: 20 Apr 2013
Address: Mount Eden, Auckland, 1024 New Zealand
Hoeksema Decorating Limited
511 Rosebank Road
Totsuka Investments Limited
511 Rosebank Road
Successful Holdings Limited
511 Rosebank Road
Street Wise Automotive Limited
511 Rosebank Road
Ensure Financial Limited
511 Rosebank Road
Ensure Nominee Trustees Limited
511 Rosebank Road