Shortcuts

Two Heads Limited

Type: NZ Limited Company (Ltd)
9429035041559
NZBN
1585446
Company Number
Registered
Company Status
89623197
GST Number
No Abn Number
Australian Business Number
J551130
Industry classification code
Television Film Or Tape Production
Industry classification description
Current address
17 Elm Street
Avondale
Auckland 1026
New Zealand
Other address (Address For Share Register) used since 24 Nov 2015
137 Brick Bay Drive
Rd 2
Warkworth 0982
New Zealand
Other address (Address For Share Register) used since 13 Oct 2017
56 Alberton Avenue
Mount Albert
Auckland 1025
New Zealand
Postal & delivery address used since 12 Aug 2020

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 16 Apr 2024), the company uses 7 addresess: 22 Tasman Avenue, Mount Albert, Auckland, 1025 (postal address),
22 Tasman Avenue, Mount Albert, Auckland, 1025 (office address),
22 Tasman Avenue, Mount Albert, Auckland, 1025 (delivery address),
22 Tasman Avenue, Mount Albert, Auckland, 1025 (physical address) among others.
Up until 17 Nov 2022, Two Heads Limited had been using 56 Alberton Ave, Mt Albert, Mt Albert, 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:
Anderson, James Scott (an individual) located at Mt Albert, Auckland postcode 1025. Two Heads Limited is classified as "Television film or tape production" (ANZSIC J551130).

Addresses

Other active addresses

Address #4: 56 Alberton Ave, Mt Albert, Auckland, 1025 New Zealand

Office address used from 26 Jul 2022

Address #5: 22 Tasman Avenue, Mount Albert, Auckland, 1025 New Zealand

Other (Address For Share Register) & shareregister & records address (Address For Share Register) used from 09 Nov 2022

Address #6: 22 Tasman Avenue, Mount Albert, Auckland, 1025 New Zealand

Physical & service & registered address used from 17 Nov 2022

Address #7: 22 Tasman Avenue, Mount Albert, Auckland, 1025 New Zealand

Postal & office & delivery address used from 14 Jun 2023

Principal place of activity

503b New North Road, Kingsland, Auckland, 1021 New Zealand


Previous addresses

Address #1: 56 Alberton Ave, Mt Albert, Mt Albert, Auckland, 1025 New Zealand

Registered & physical address used from 12 Aug 2021 to 17 Nov 2022

Address #2: 137 Brick Bay Drive, Rd 2, Warkworth, 0982 New Zealand

Physical & registered address used from 24 Oct 2017 to 12 Aug 2021

Address #3: 17 Elm Street, Avondale, Auckland, 1026 New Zealand

Physical & registered address used from 02 Dec 2015 to 24 Oct 2017

Address #4: 7 Korora Road, Oneroa, Waiheke Island, 1081 New Zealand

Registered & physical address used from 09 Jul 2014 to 02 Dec 2015

Address #5: 503b New North Road, Kingsland, Auckland, 1021 New Zealand

Registered & physical address used from 23 Aug 2010 to 09 Jul 2014

Address #6: 20 Newton Rd, Newton, Auckland 1142 New Zealand

Registered & physical address used from 05 Jun 2008 to 23 Aug 2010

Address #7: 2/10 Anzac Ave, Auckland 1010

Physical & registered address used from 12 Jan 2007 to 05 Jun 2008

Address #8: 7 Korora Rd, Oneroa, Waiheke Island

Physical & registered address used from 07 Jul 2005 to 12 Jan 2007

Address #9: Apartment 27, 3 Akiraho Street, Mt Eden, Auckland 1003

Registered & physical address used from 17 Dec 2004 to 07 Jul 2005

Contact info
64 21 1985833
26 Jul 2022 Phone
james@twoheads.co.nz
14 Jun 2023 Email
me@jamesando.com
12 Aug 2020 Email
james@twoheads.co.nz
12 Aug 2020 nzbn-reserved-invoice-email-address-purpose
www.twoheads.co.nz
13 Jul 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Anderson, James Scott Mt Albert
Auckland
1025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ward, Nicholas Wakefield Oneroa
Waiheke Island

New Zealand
Directors

James Scott Anderson - Director

Appointment date: 17 Dec 2004

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 01 Nov 2022

Address: Mt Albert, Auckland, 1025 New Zealand

Address used since 01 Feb 2020

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

Nearby companies

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

Phil Thornton Trustee Limited
9 Puriri Place

Anne Thornton Trustee Limited
9 Puriri Place

Similar companies

Atlas Films Limited
73 Smith 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

Wildlife Pictures Limited
Barter & Co

Xtreme Grips Limited
28 Matija Place