Twenty8 New Zealand Limited was launched on 14 Jul 2016 and issued a number of 9429042462958. This registered LTD company has been run by 3 directors: Marnie Jane Oberer - an active director whose contract started on 14 Jul 2016,
Alan Raymond Perkinson - an active director whose contract started on 14 Jul 2016,
Kim Morrison - an active director whose contract started on 05 Jun 2018.
According to our database (updated on 22 Mar 2024), the company registered 2 addresses: 8 Lagoon Way, Omaha, 0986 (physical address),
8 Lagoon Way, Omaha, 0986 (service address),
30 Jackson Way, Rd 3, Silverdale, 0993 (registered address).
Up until 03 Jan 2019, Twenty8 New Zealand Limited had been using 77 Kewai Street, Omaha as their physical address.
BizDb found other names for the company: from 14 Jul 2016 to 10 Jan 2018 they were named Cold Press Nz Limited.
A total of 120 shares are allocated to 4 groups (4 shareholders in total). When considering the first group, 36 shares are held by 1 entity, namely:
Morrison, Danny (an individual) located at Britinya, Queensland postcode 4575.
Another group consists of 1 shareholder, holds 20 per cent shares (exactly 24 shares) and includes
Perkinson, Alan Raymond - located at Omaha.
The next share allocation (24 shares, 20%) belongs to 1 entity, namely:
Oberer, Marnie Jane, located at Omaha (a director). Twenty8 New Zealand Limited has been classified as "Allied health service nec" (business classification Q853906).
Previous addresses
Address #1: 77 Kewai Street, Omaha, 0986 New Zealand
Physical address used from 18 Dec 2017 to 03 Jan 2019
Address #2: 7 Elam Street, Parnell, Auckland, 1052 New Zealand
Physical address used from 14 Jul 2016 to 18 Dec 2017
Basic Financial info
Total number of Shares: 120
Annual return filing month: November
Annual return last filed: 22 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 36 | |||
Individual | Morrison, Danny |
Britinya Queensland 4575 Australia |
17 Dec 2018 - |
Shares Allocation #2 Number of Shares: 24 | |||
Director | Perkinson, Alan Raymond |
Omaha 0986 New Zealand |
14 Jul 2016 - |
Shares Allocation #3 Number of Shares: 24 | |||
Director | Oberer, Marnie Jane |
Omaha 0986 New Zealand |
14 Jul 2016 - |
Shares Allocation #4 Number of Shares: 36 | |||
Director | Morrison, Kim |
Britinya Queensland 4575 Australia |
17 Dec 2018 - |
Marnie Jane Oberer - Director
Appointment date: 14 Jul 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 14 Jul 2016
Address: Omaha, 0986 New Zealand
Address used since 08 Dec 2017
Address: Omaha, 0986 New Zealand
Address used since 08 Dec 2017
Alan Raymond Perkinson - Director
Appointment date: 14 Jul 2016
Address: Omaha, 0986 New Zealand
Address used since 07 Nov 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 14 Jul 2016
Address: Omaha, 0986 New Zealand
Address used since 08 Dec 2017
Kim Morrison - Director
Appointment date: 05 Jun 2018
ASIC Name: Creative Wellbeing International Pty Ltd
Address: Birtinya, Queensland, 4575 Australia
Address used since 07 Nov 2019
Address: Warana, Queensland, 4575 Australia
Address: Bokarina, Queensland, 4575 Australia
Address used since 05 Jun 2018
Kewaicorp Limited
22 Kewai Street
Willy Holdings Limited
51 Kokopu Street
Ma De Holdings Limited
51 Kokopu Street
Den Mark Properties Limited
51 Kokopu Street
Denlyn Limited
51 Kokopu Street
Ferndale Estate Limited
51 Kokopu Street
Buy New Zealand Limited
999 Whangaparaoa Road
Health Limited
The Orewa Taxation Service Ltd
M Corp Limited
687 Whangaparaoa Road
Rainbow Heart Reiki Limited
492b Hibiscus Coast Highway
The Living Well Clinic Limited
Cnr Neville And Baxter Streets
Zeal Guard Limited
13a John Downs Drive