Shortcuts

Twopointzerodesign Limited

Type: NZ Limited Company (Ltd)
9429035496915
NZBN
1490401
Company Number
Registered
Company Status
Current address
204 Archers Road
Glenfield
Auckland 0629
New Zealand
Physical & service & registered address used since 25 Jul 2019

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 200
Individual Marshall, Michael James Point Chevalier
Auckland
1022
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Stewart, Mark Thomas Long Bay
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stewart, Ian Gordon Freemans Bay
Auckland
1011
New Zealand
Directors

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

Nearby companies

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