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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Director | Burnett, Anjali |
Wellington 6023 New Zealand |
05 Jul 2017 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Easting, Rachel Louise |
Northland Wellington 6012 New Zealand |
22 Jun 2007 - |
Shares Allocation #3 Number of Shares: 599 | |||
Individual | Clark, Peter John |
Wellington Central Wellington 6011 New Zealand |
08 May 2008 - |
Individual | Easting, Rachel Louise |
Northland Wellington 6012 New Zealand |
08 May 2008 - |
Individual | Kell, Susan Mary |
Rd 1 Waikanae 5391 New Zealand |
08 May 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stewart, Anjali Lindsay |
Rongotai Wellington 6022 New Zealand |
22 Jun 2007 - 05 Jul 2017 |
Individual | Cavana, Oliver James Robert |
Karori Wellington |
22 Jun 2007 - 08 May 2008 |
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
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