Shortcuts

Twenty-seven Names Limited

Type: NZ Limited Company (Ltd)
9429033352022
NZBN
1950011
Company Number
Registered
Company Status
Current address
Level 2
35 Ghuznee Street
Wellington 6011
New Zealand
Physical & registered & service address used since 05 Dec 2011

Twenty-Seven Names Limited, a registered company, was started on 22 Jun 2007. 9429033352022 is the business number it was issued. The company has been managed by 4 directors: Anjali Burnett - an active director whose contract started on 22 Jun 2007,
Anjali Lindsay Stewart - an active director whose contract started on 22 Jun 2007,
Rachel Louise Easting - an active director whose contract started on 22 Jun 2007,
Oliver James Robert Cavana - an inactive director whose contract started on 22 Jun 2007 and was terminated on 10 Dec 2009.
Updated on 09 Apr 2024, BizDb's database contains detailed information about 1 address: Level 2, 35 Ghuznee Street, Wellington, 6011 (category: physical, registered).
Twenty-Seven Names Limited had been using Level 5, 99-101 Willis Street, Wellington as their registered address up until 05 Dec 2011.
Previous aliases used by this company, as we identified at BizDb, included: from 18 Mar 2008 to 18 Mar 2008 they were named 27 Names Limited, from 22 Jun 2007 to 18 Mar 2008 they were named Love Co New Zealand Limited.
A total of 1200 shares are allotted to 5 shareholders (3 groups). The first group includes 600 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (0.08 per cent). Finally there is the next share allotment (599 shares 49.92 per cent) made up of 3 entities.

Addresses

Previous addresses

Address: Level 5, 99-101 Willis Street, Wellington, 6011 New Zealand

Registered address used from 17 Dec 2010 to 05 Dec 2011

Address: Level 2, 12 Knigges Ave, Wellington 6011 New Zealand

Registered address used from 21 Jan 2009 to 17 Dec 2010

Address: Level 2, 12 Knigges Ave, Wellington 6011 New Zealand

Physical address used from 21 Jan 2009 to 05 Dec 2011

Address: Level 3 Solutions House, 187 Willis Street Wellington

Registered & physical address used from 22 Jun 2007 to 21 Jan 2009

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 21 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 600
Director Burnett, Anjali Wellington
6023
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Easting, Rachel Louise Northland
Wellington
6012
New Zealand
Shares Allocation #3 Number of Shares: 599
Individual Clark, Peter John Wellington Central
Wellington
6011
New Zealand
Individual Easting, Rachel Louise Northland
Wellington
6012
New Zealand
Individual Kell, Susan Mary Rd 1
Waikanae
5391
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stewart, Anjali Lindsay Rongotai
Wellington
6022
New Zealand
Individual Cavana, Oliver James Robert Karori Wellington
Directors

Anjali Burnett - Director

Appointment date: 22 Jun 2007

Address: Wellington, 6023 New Zealand

Address used since 22 Nov 2023

Address: Rongotai, Wellington, 6022 New Zealand

Address used since 24 Dec 2015


Anjali Lindsay Stewart - Director

Appointment date: 22 Jun 2007

Address: Rongotai, Wellington, 6022 New Zealand

Address used since 24 Dec 2015


Rachel Louise Easting - Director

Appointment date: 22 Jun 2007

Address: Northland, Wellington, 6012 New Zealand

Address used since 22 Nov 2013


Oliver James Robert Cavana - Director (Inactive)

Appointment date: 22 Jun 2007

Termination date: 10 Dec 2009

Address: Karori Wellington, 6012 New Zealand

Address used since 22 Jun 2007

Nearby companies

Earnest Wellbeing Limited
35 Ghuznee Street

Marsden Structures Limited
35 Ghuznee St Te Aro

Midland Towers Limited
2nd Floor Access Radio House 35 Ghuznee St

The Tin Drum Limited
Level 2

Hamish Mckay Gallery Limited
First Floor, 39 Ghuznee Street

Foundation Architects Limited
8 Marion Street