Shortcuts

Two High Street Limited

Type: NZ Limited Company (Ltd)
9429031754514
NZBN
2366378
Company Number
Registered
Company Status
Current address
545a Parnell Road
Parnell
Auckland 1052
New Zealand
Physical & service & registered address used since 26 Jul 2021

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 29 Mar 2024), the company registered 1 address: 545A Parnell Road, Parnell, Auckland, 1052 (types include: physical, 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 (11 shareholders in total). When considering the first group, 99 shares are held by 2 entities, namely:
O'sullivan, Michael John (an individual) located at Mangere Bridge, Manukau,
Schollum, Melissa Joy (an individual) located at Mangere Bridge, Manukau.
Then there is a group that consists of 1 shareholder, holds 0.33 per cent shares (exactly 1 share) and includes
Watt, Glenn Robert - located at Westmere, Auckland.
The 3rd share allotment (1 share, 0.33%) belongs to 1 entity, namely:
O'sullivan, Michael John, located at Mangere Bridge, Manukau (an individual).

Addresses

Previous addresses

Address: Nathan House, 541 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 15 Aug 2019 to 26 Jul 2021

Address: 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: 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

Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: August

Annual return last filed: 07 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual O'sullivan, Michael John Mangere Bridge
Manukau

New Zealand
Individual Schollum, Melissa Joy Mangere Bridge
Manukau

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Watt, Glenn Robert Westmere
Auckland
1022
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual O'sullivan, Michael John Mangere Bridge
Manukau

New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Bull, Andrew James Herne Bay
Auckland 1011

New Zealand
Shares Allocation #5 Number of Shares: 99
Individual Watt, Murray Duncan Mt Eden
Auckland

New Zealand
Individual Watt, Glenn Robert Westmere
Auckland
1022
New Zealand
Individual Watt, Janet Teresa Mt Eden
Auckland

New Zealand
Shares Allocation #6 Number of Shares: 99
Individual Bull, Andrew James Herne Bay
Auckland 1011

New Zealand
Individual Martin, Kevin Auckland 1010

New Zealand
Individual Harden, Sandra Marie Herne Bay
Auckland 1011

New Zealand
Directors

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

Nearby companies

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