Two Heads Limited was launched on 17 Dec 2004 and issued a New Zealand Business Number of 9429035041559. This registered LTD company has been managed by 2 directors: James Scott Anderson - an active director whose contract began on 17 Dec 2004,
Nicholas Wakefield Ward - an inactive director whose contract began on 17 Dec 2004 and was terminated on 20 Nov 2015.
As stated in our data (updated on 28 Nov 2020), the company uses 3 addresses: 137 Brick Bay Drive, Rd 2, Warkworth, 0982 (registered address),
137 Brick Bay Drive, Rd 2, Warkworth, 0982 (physical address),
137 Brick Bay Drive, Rd 2, Warkworth, 0982 (other address),
17 Elm Street, Avondale, Auckland, 1026 (other address) among others.
Up until 24 Oct 2017, Two Heads Limited had been using 17 Elm Street, Avondale, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
James Anderson (an individual) located at Rd 2, Warkworth postcode 0982. Two Heads Limited is classified as "J551130 Television film or tape production" (ANZSIC J551130).
Principal place of activity
503b New North Road, Kingsland, Auckland, 1021 New Zealand
Previous addresses
Address #1: 17 Elm Street, Avondale, Auckland, 1026 New Zealand
Registered & physical address used from 02 Dec 2015 to 24 Oct 2017
Address #2: 7 Korora Road, Oneroa, Waiheke Island, 1081 New Zealand
Registered & physical address used from 09 Jul 2014 to 02 Dec 2015
Address #3: 503b New North Road, Kingsland, Auckland, 1021 New Zealand
Registered & physical address used from 23 Aug 2010 to 09 Jul 2014
Address #4: 20 Newton Rd, Newton, Auckland 1142 New Zealand
Physical & registered address used from 05 Jun 2008 to 23 Aug 2010
Address #5: 2/10 Anzac Ave, Auckland 1010
Physical & registered address used from 12 Jan 2007 to 05 Jun 2008
Address #6: 7 Korora Rd, Oneroa, Waiheke Island
Physical & registered address used from 07 Jul 2005 to 12 Jan 2007
Address #7: Apartment 27, 3 Akiraho Street, Mt Eden, Auckland 1003
Registered & physical address used from 17 Dec 2004 to 07 Jul 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 12 Aug 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | James Scott Anderson |
Rd 2 Warkworth 0982 New Zealand |
17 Dec 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nicholas Wakefield Ward |
Oneroa Waiheke Island New Zealand |
17 Dec 2004 - 08 Mar 2016 |
James Scott Anderson - Director
Appointment date: 17 Dec 2004
Address: Rd 2, Warkworth, 0982 New Zealand
Address used since 12 Oct 2017
Address: Avondale, Auckland, 2026 New Zealand
Address used since 08 Mar 2016
Nicholas Wakefield Ward - Director (Inactive)
Appointment date: 17 Dec 2004
Termination date: 20 Nov 2015
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 29 Jun 2005
The Great Gathering Company Limited
137 Brick Bay Drive
Pacific Apiaries Limited
96 Brick Bay Drive
L M C Trust Limited
125 Brick Bay Drive
Pwc Trust Limited
125 Brick Bay Drive
Fabulosity Productions Limited
10 Puriri Place
Legal Support Services Limited
26 Puriri Place
Atlas Films Limited
73 Smith Road
Bobblewobbles Limited
20 Goodall Road
Editec New Zealand Limited
10/232 Hibiscus Coast Highway
Leading Edge Communications Limited
3 Masterton Road
Seek Productions Limited
9 Bridget Court, Red Beach
Xtreme Grips Limited
28 Matija Place