Two and One Limited was incorporated on 15 Dec 2015 and issued a number of 9429042113225. This registered LTD company has been supervised by 3 directors: Sean Patrick Pye - an active director whose contract began on 16 Mar 2023,
David John Pye - an inactive director whose contract began on 13 Nov 2017 and was terminated on 22 Mar 2023,
Sean Patrick Pye - an inactive director whose contract began on 15 Dec 2015 and was terminated on 11 Oct 2021.
As stated in our database (updated on 27 May 2025), this company registered 1 address: 2A Hobbs Grove, Epuni, Lower Hutt, 5011 (category: registered, service).
Up to 11 Oct 2023, Two and One Limited had been using 2A Hobbs Grove, Epuni, Lower Hutt as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 99 shares are held by 1 entity, namely:
Pye, Dave John (an individual) located at Epuni, Lower Hutt postcode 5011.
The 2nd group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Pye, Sean Patrick - located at Epuni, Lower Hutt. Two and One Limited was classified as "General engineering" (ANZSIC C249910).
Other active addresses
Address #4: 2a Hobbs Grove, Epuni, Lower Hutt, 5011 New Zealand
Registered address used from 11 Oct 2023
Address #5: 2a Hobbs Grove, Epuni, Lower Hutt, 5011 New Zealand
Registered & service address used from 06 Nov 2024
Principal place of activity
16 Hardy Street, Waterloo, Lower Hutt, 5011 New Zealand
Previous addresses
Address #1: 2a Hobbs Grove, Epuni, Lower Hutt, 5011 New Zealand
Registered address used from 17 Jul 2023 to 11 Oct 2023
Address #2: 16 Hardy Street, Waterloo, Lower Hutt, 5011 New Zealand
Registered & service address used from 30 Mar 2023 to 17 Jul 2023
Address #3: 16 Hardy Street, Waterloo, Lower Hutt, 5011 New Zealand
Physical & registered address used from 15 Dec 2015 to 10 Oct 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 29 Oct 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Pye, Dave John |
Epuni Lower Hutt 5011 New Zealand |
29 Oct 2024 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Pye, Sean Patrick |
Epuni Lower Hutt 5011 New Zealand |
15 Dec 2015 - |
Sean Patrick Pye - Director
Appointment date: 16 Mar 2023
Address: Epuni, Lower Hutt, 5011 New Zealand
Address used since 03 Oct 2023
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 16 Mar 2023
David John Pye - Director (Inactive)
Appointment date: 13 Nov 2017
Termination date: 22 Mar 2023
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 13 Nov 2017
Sean Patrick Pye - Director (Inactive)
Appointment date: 15 Dec 2015
Termination date: 11 Oct 2021
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 15 Dec 2015
Pml Trustees (2013) Limited
Level 5, 44-56 Queens Drive
Jai Ma Lakhanshri Limited
Shop No, 5 Trafalgar Square
Kids Are Us Limited
Hardy St
Goldingham-galpin Trustee Limited
15 Cressy Street
Spinvis Consulting Limited
30 Hardy Street
Fpgx Limited
24 Craddock Street
Cliff Scott Engineering Services Limited
1 Cambridge Terrace
Grays Repairs And Maintenance Limited
Level 1, 8 Raroa Road
Mobile Welding Services Limited
54 Bristol Square
Myriad Engineering Limited
15 Fairfield Avenue
Sanpro Industries Limited
41 Witako Street
Swift Engineering & Sheetmetal Works Limited
62 Norton Park Avenue