Two High Street Limited was started on 15 Dec 2009 and issued a number of 9429031754514. The registered LTD company has been run by 3 directors: Michael John O'sullivan - an active director whose contract started on 15 Dec 2009,
Andrew James Bull - an active director whose contract started on 15 Dec 2009,
Glenn Robert Watt - an active director whose contract started on 15 Dec 2009.
As stated in our database (last updated on 04 May 2025), the company registered 1 address: 33 Coles Crescent, Papakura, Papakura, 2110 (types include: registered, service).
Up to 26 Jul 2021, Two High Street Limited had been using Nathan House, 541 Parnell Road, Parnell, Auckland as their registered address.
A total of 300 shares are allocated to 6 groups (10 shareholders in total). When considering the first group, 99 shares are held by 2 entities, namely:
Watt, Janet Teresa (an individual) located at Mt Eden, Auckland,
Watt, Glenn Robert (an individual) located at Westmere, Auckland postcode 1022.
Then there is a group that consists of 2 shareholders, holds 33 per cent shares (exactly 99 shares) and includes
O'sullivan, Michael John - located at Mangere Bridge, Manukau,
Schollum, Melissa Joy - located at Mangere Bridge, Manukau.
The 3rd share allotment (1 share, 0.33%) belongs to 1 entity, namely:
Watt, Glenn Robert, located at Westmere, Auckland (an individual).
Previous addresses
Address #1: Nathan House, 541 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 15 Aug 2019 to 26 Jul 2021
Address #2: Suite 4a Selwyn Centre, 182 Great South Road, Papakura, Auckland, 2110 New Zealand
Physical & registered address used from 09 Aug 2010 to 15 Aug 2019
Address #3: C/-cedric Rau -accountant, First Floor Above Papakura Toyota, 333 Great South Road, Takanini New Zealand
Physical & registered address used from 15 Dec 2009 to 09 Aug 2010
Basic Financial info
Total number of Shares: 300
Annual return filing month: August
Annual return last filed: 12 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 99 | |||
| Individual | Watt, Janet Teresa |
Mt Eden Auckland New Zealand |
15 Dec 2009 - |
| Individual | Watt, Glenn Robert |
Westmere Auckland 1022 New Zealand |
15 Dec 2009 - |
| Shares Allocation #2 Number of Shares: 99 | |||
| Individual | O'sullivan, Michael John |
Mangere Bridge Manukau New Zealand |
15 Dec 2009 - |
| Individual | Schollum, Melissa Joy |
Mangere Bridge Manukau New Zealand |
15 Dec 2009 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Watt, Glenn Robert |
Westmere Auckland 1022 New Zealand |
15 Dec 2009 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | O'sullivan, Michael John |
Mangere Bridge Manukau New Zealand |
15 Dec 2009 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Individual | Bull, Andrew James |
Herne Bay Auckland 1011 New Zealand |
15 Dec 2009 - |
| Shares Allocation #6 Number of Shares: 99 | |||
| Individual | Bull, Andrew James |
Herne Bay Auckland 1011 New Zealand |
15 Dec 2009 - |
| Individual | Martin, Kevin |
Auckland 1010 New Zealand |
15 Dec 2009 - |
| Individual | Harden, Sandra Marie |
Herne Bay Auckland 1011 New Zealand |
15 Dec 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Watt, Murray Duncan |
Mt Eden Auckland New Zealand |
15 Dec 2009 - 13 Sep 2024 |
Michael John O'sullivan - Director
Appointment date: 15 Dec 2009
Address: Mangere Bridge, Manukau, 2022 New Zealand
Address used since 31 Aug 2015
Andrew James Bull - Director
Appointment date: 15 Dec 2009
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 31 Aug 2015
Glenn Robert Watt - Director
Appointment date: 15 Dec 2009
Address: Westmere, Auckland, 1022 New Zealand
Address used since 05 Aug 2020
Address: Westmere, Auckland, 1022 New Zealand
Address used since 31 Aug 2015
Integrated Wireless New Zealand Limited
Suite 4a, 182 Great South Road
Professional Trustee Services 2013 Limited
Rice Craig, 10 Queen Street
Mcnicol Trust Board Incorporated
Suite 1, Selwyn Centre
Graham Goulter Dental Laboratories Limited
3a Selwyn Centre
Sharan Limited
192 Great South Road
Home Campus Foundation Charitable Trust
192 Great South Road