Shortcuts

Two Short Planks Limited

Type: NZ Limited Company (Ltd)
9429037816933
NZBN
913975
Company Number
Registered
Company Status
Current address
395 Davis Road
Rd 1
Cust 7471
New Zealand
Registered & physical & service address used since 19 Jun 2019

Two Short Planks Limited was started on 03 Jul 1998 and issued an NZ business identifier of 9429037816933. This registered LTD company has been run by 3 directors: Roger Mark Shand - an active director whose contract started on 04 Aug 1998,
Peter Alan Tutt - an inactive director whose contract started on 04 Aug 1998 and was terminated on 23 Aug 1999,
Garth Osmond Melville - an inactive director whose contract started on 03 Jul 1998 and was terminated on 04 Aug 1998.
As stated in our data (updated on 12 Apr 2024), this company filed 1 address: 395 Davis Road, Rd 1, Cust, 7471 (types include: registered, physical).
Until 19 Jun 2019, Two Short Planks Limited had been using 65 Waterloo Road, Hutt Central, Lower Hutt as their registered address.
BizDb found previous names used by this company: from 03 Jul 1998 to 10 Aug 1998 they were named Kowhai Design Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Shand, Roger Mark (an individual) located at Roseneath, Wellington.

Addresses

Previous addresses

Address: 65 Waterloo Road, Hutt Central, Lower Hutt, 5010 New Zealand

Registered & physical address used from 03 May 2013 to 19 Jun 2019

Address: Level 1, 65 Waterloo Road, Lower Hutt, Wellington, 5010 New Zealand

Registered & physical address used from 30 May 2012 to 03 May 2013

Address: 59 -61 Marsden Street, Lower Hutt, Wellington New Zealand

Registered & physical address used from 23 Apr 2007 to 30 May 2012

Address: 85 College Hill, Ponsonby, Auckland

Registered address used from 12 Apr 2000 to 23 Apr 2007

Address: 85 College Hill, Ponsonby, Auckland

Registered address used from 19 Aug 1998 to 12 Apr 2000

Address: 21-29 Broderick Road, Johnsonville, Wellington

Physical address used from 19 Aug 1998 to 23 Apr 2007

Address: 85 College Hill, Ponsonby, Auckland

Physical address used from 19 Aug 1998 to 19 Aug 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 29 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Shand, Roger Mark Roseneath
Wellington
Directors

Roger Mark Shand - Director

Appointment date: 04 Aug 1998

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 21 Apr 2010


Peter Alan Tutt - Director (Inactive)

Appointment date: 04 Aug 1998

Termination date: 23 Aug 1999

Address: Tawa, Wellington,

Address used since 04 Aug 1998


Garth Osmond Melville - Director (Inactive)

Appointment date: 03 Jul 1998

Termination date: 04 Aug 1998

Address: Devonport, Auckland,

Address used since 03 Jul 1998

Nearby companies

You Reds Limited
65 Waterloo Road

Aintree Installations Limited
Suite 1, 65 Waterloo Road

Taimana Wealth Limited
Level 3

Glen Road Properties Limited
Level 3

Waterloo Painting Limited
14 Cornwall Street

Waterloo Tailors Limited
14 Cornwall Street