Twopointzerodesign Limited was incorporated on 22 Mar 2004 and issued an NZ business identifier of 9429035496915. The registered LTD company has been supervised by 4 directors: Michael James Marshall - an active director whose contract began on 01 Oct 2022,
Mark Stewart - an inactive director whose contract began on 18 Jul 2014 and was terminated on 01 Oct 2022,
Ian Gordon Stewart - an inactive director whose contract began on 22 Mar 2004 and was terminated on 20 Jul 2014,
Mark Thomas Stewart - an inactive director whose contract began on 22 Mar 2004 and was terminated on 10 Nov 2008.
According to our data (last updated on 21 Apr 2024), this company filed 1 address: 204 Archers Road, Glenfield, Auckland, 0629 (types include: physical, service).
Up until 25 Jul 2019, Twopointzerodesign Limited had been using 57O Livingstone Street, Westmere, Auckland as their registered address.
BizDb found more names for this company: from 23 Jul 2009 to 26 Jul 2013 they were named Inactive Limited, from 22 Mar 2004 to 23 Jul 2009 they were named Amitees On Ponsonby Limited.
A total of 1200 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 200 shares are held by 1 entity, namely:
Marshall, Michael James (an individual) located at Point Chevalier, Auckland postcode 1022.
The 2nd group consists of 1 shareholder, holds 83.33 per cent shares (exactly 1000 shares) and includes
Stewart, Mark Thomas - located at Long Bay, Auckland.
Previous addresses
Address: 57o Livingstone Street, Westmere, Auckland, 1022 New Zealand
Registered & physical address used from 24 Apr 2014 to 25 Jul 2019
Address: 4 Picton Street, Ponsonby, Auckland New Zealand
Registered address used from 30 Mar 2009 to 24 Apr 2014
Address: 4 Picton St, Ponsonby, Auckland New Zealand
Physical address used from 30 Mar 2009 to 24 Apr 2014
Address: 237 Ponsonby Rd, Ponsonby, Auckland
Physical address used from 15 Jun 2005 to 30 Mar 2009
Address: 237 Ponsonby Rd, Ponsonby
Registered address used from 15 Jun 2005 to 30 Mar 2009
Address: 10/99 Shelly Beach Road, St Marys Bay, Auckland
Physical & registered address used from 22 Mar 2004 to 15 Jun 2005
Basic Financial info
Total number of Shares: 1200
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Marshall, Michael James |
Point Chevalier Auckland 1022 New Zealand |
11 Nov 2021 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Stewart, Mark Thomas |
Long Bay Auckland 0630 New Zealand |
22 Mar 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stewart, Ian Gordon |
Freemans Bay Auckland 1011 New Zealand |
22 Mar 2004 - 30 Jul 2014 |
Michael James Marshall - Director
Appointment date: 01 Oct 2022
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 01 Oct 2022
Mark Stewart - Director (Inactive)
Appointment date: 18 Jul 2014
Termination date: 01 Oct 2022
Address: Unsworth Heights, Auckland, 0632 New Zealand
Address used since 26 Feb 2016
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 01 Sep 2017
Ian Gordon Stewart - Director (Inactive)
Appointment date: 22 Mar 2004
Termination date: 20 Jul 2014
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 20 May 2011
Mark Thomas Stewart - Director (Inactive)
Appointment date: 22 Mar 2004
Termination date: 10 Nov 2008
Address: Birkenhead, Auckland,
Address used since 19 Jun 2006
Mountain Rock View Limited
57o Livingstone Street
Niche Cameras Limited
57p Livingstone Street
Yvette Jay Interior Design Limited
57g Livingstone Street
Placemaking New Zealand
9/50 Livingstone Street
Piha Property Brokers Limited
41 Webber Street
Wellpark Holdings Limited
29 Regina Street