Shortcuts

Togetherall Nz Limited

Type: NZ Limited Company (Ltd)
9429030838888
NZBN
3693795
Company Number
Registered
Company Status
Current address
Big White Wall Ltd
201 Haverstock Hill
London NW3 4QG
United Kingdom
Records & other (Address for Records) address used since 17 Jan 2012
402f Titirangi Rd
Titrangi Village
Auckland 0642
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 03 Apr 2013
Suite 1, 28 Heather Street
Parnell
Auckland 1052
New Zealand
Physical & service address used since 12 Apr 2022

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Other (Other) Health Parity Holdings Limited

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Big White Wall Holdings Limited
Other Pwiv Bidco Limited
Other Bigwhitewall Holdings Limited
Other Bigwhitewall Limited
Company Number: 6227377
Other Null - Big White Wall Holdings Limited
Other Bigwhitewall Limited
Company Number: 06227377
Directors

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

Nearby companies

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