Sv Two Limited was registered on 18 Sep 2015 and issued a business number of 9429041985717. This registered LTD company has been managed by 3 directors: Jamie Darren Williams - an active director whose contract started on 18 Sep 2015,
Matthew John Cassilis Wilson - an active director whose contract started on 28 Apr 2023,
Andrew Robert Williams - an inactive director whose contract started on 18 Sep 2015 and was terminated on 28 Apr 2023.
According to BizDb's information (updated on 09 Apr 2024), the company uses 1 address: 1 Bairds Road, Otahuhu, Auckland, 2025 (type: registered, service).
Until 07 Mar 2024, Sv Two Limited had been using 175 Victoria Street, Te Aro, Wellington as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Kāpura Limited (an entity) located at Otahuhu, Auckland postcode 2025. Sv Two Limited is classified as "Pub operation - mainly drinking place" (ANZSIC H452040).
Previous addresses
Address #1: 175 Victoria Street, Te Aro, Wellington, 6011 New Zealand
Registered & service address used from 07 Sep 2023 to 07 Mar 2024
Address #2: 8 Cambridge Terrace, Te Aro, Wellington, 6011 New Zealand
Registered address used from 16 Jul 2021 to 17 Aug 2022
Address #3: 4 Taranaki Street, Wellington Central, Wellington, 6011 New Zealand
Registered address used from 06 Nov 2017 to 16 Jul 2021
Address #4: 4 Taranaki Street, Wellington Central, Wellington, 6011 New Zealand
Physical address used from 06 Nov 2017 to 17 Aug 2022
Address #5: 108 Hutt Road, Kaiwharawhara, Wellington, 6035 New Zealand
Registered & physical address used from 18 Sep 2015 to 06 Nov 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | KĀpura Limited Shareholder NZBN: 9429041035856 |
Otahuhu Auckland 2025 New Zealand |
18 Sep 2015 - |
Ultimate Holding Company
Jamie Darren Williams - Director
Appointment date: 18 Sep 2015
Address: Ohariu, Wellington, 6037 New Zealand
Address used since 18 Sep 2015
Matthew John Cassilis Wilson - Director
Appointment date: 28 Apr 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Dec 2023
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 28 Apr 2023
Andrew Robert Williams - Director (Inactive)
Appointment date: 18 Sep 2015
Termination date: 28 Apr 2023
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 01 Jun 2019
Address: Tirohanga, Lower Hutt, 5010 New Zealand
Address used since 18 Sep 2015
Address: Fairfield, Lower Hutt, 5011 New Zealand
Address used since 01 Aug 2017
Address: Fairfield, Lower Hutt, 5011 New Zealand
Address used since 04 Jul 2018
Theatre Artists Charitable Trust
1 Taranaki Street
New Zealand Depository Nominee Limited
Level 1, 11 Cable Street
Barford Properties Limited
607/1 Market Lane
Tmg Trustee Limited
Level 5
Paystation Limited
2 Market Lane
Anderson Mazengarb Limited
15f Cable Street
Hutt Pub Co Limited
4 Taranaki Street
Island Bay Pub Co Limited
4 Taranaki Street
Karori Pub Co Limited
4 Taranaki Street
Shed 22 Hospo Limited
4 Taranaki Street
Terrace Pub Co Limited
4 Taranaki Street
The Kapiti Hospo Limited
4 Taranaki Street