General information

Twenty-seven Names Limited

Type: NZ Limited Company (Ltd)
9429033352022
New Zealand Business Number
1950011
Company Number
Registered
Company Status

Twenty-Seven Names Limited (issued a business number of 9429033352022) was registered on 22 Jun 2007. 2 addresses are currently in use by the company: Level 2, 35 Ghuznee Street, Wellington, 6011 (type: physical, registered). Level 5, 99-101 Willis Street, Wellington had been their registered address, until 05 Dec 2011. Twenty-Seven Names Limited used more aliases, namely: 27 Names Limited from 18 Mar 2008 to 18 Mar 2008, Love Co New Zealand Limited (22 Jun 2007 to 18 Mar 2008). 1200 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 600 shares (50 per cent of shares), namely:
Burnett, Anjali (a director) located at Wellington postcode 6023. As far as the second group is concerned, a total of 1 shareholder holds 0.08 per cent of all shares (exactly 1 share); it includes
Easting, Rachel Louise (an individual) - located at Northland, Wellington. Moving on to the next group of shareholders, share allotment (599 shares, 49.92%) belongs to 3 entities, namely:
Clark, Peter John, located at Wellington Central, Wellington (an individual),
Easting, Rachel Louise, located at Northland, Wellington (an individual),
Kell, Susan Mary, located at Rd 1, Waikanae (an individual). The Businesscheck information was updated on 09 Apr 2024.

Current address Type Used since
Level 2, 35 Ghuznee Street, Wellington, 6011 Physical & registered & service 05 Dec 2011
Directors
Name and Address Role Period
Anjali Burnett
Wellington, 6023
Address used since 22 Nov 2023
Rongotai, Wellington, 6022
Address used since 24 Dec 2015
Director 22 Jun 2007 - current
Anjali Lindsay Stewart
Rongotai, Wellington, 6022
Address used since 24 Dec 2015
Director 22 Jun 2007 - current
Rachel Louise Easting
Northland, Wellington, 6012
Address used since 22 Nov 2013
Director 22 Jun 2007 - current
Oliver James Robert Cavana
Karori Wellington, 6012
Address used since 22 Jun 2007
Director 22 Jun 2007 - 10 Dec 2009
Addresses
Previous address Type Period
Level 5, 99-101 Willis Street, Wellington, 6011 Registered 17 Dec 2010 - 05 Dec 2011
Level 2, 12 Knigges Ave, Wellington 6011 Registered 21 Jan 2009 - 17 Dec 2010
Level 2, 12 Knigges Ave, Wellington 6011 Physical 21 Jan 2009 - 05 Dec 2011
Level 3 Solutions House, 187 Willis Street Wellington Registered & physical 22 Jun 2007 - 21 Jan 2009
Financial Data
Financial info
1200
Total number of Shares
November
Annual return filing month
March
Financial report filing month
21 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 600
Shareholder Name Address Period
Burnett, Anjali
Director
Wellington
6023
05 Jul 2017 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Easting, Rachel Louise
Individual
Northland
Wellington
6012
22 Jun 2007 - current
Shares Allocation #3 Number of Shares: 599
Shareholder Name Address Period
Clark, Peter John
Individual
Wellington Central
Wellington
6011
08 May 2008 - current
Easting, Rachel Louise
Individual
Northland
Wellington
6012
08 May 2008 - current
Kell, Susan Mary
Individual
Rd 1
Waikanae
5391
08 May 2008 - current

Historic shareholders

Shareholder Name Address Period
Stewart, Anjali Lindsay
Individual
Rongotai
Wellington
6022
22 Jun 2007 - 05 Jul 2017
Cavana, Oliver James Robert
Individual
Karori Wellington
22 Jun 2007 - 08 May 2008
Location
Companies nearby
Earnest Wellbeing Limited
35 Ghuznee Street
Marsden Structures Limited
35 Ghuznee St Te Aro
Midland Towers Limited
2nd Floor Access Radio House 35 Ghuznee St
The Tin Drum Limited
Level 2
Hamish Mckay Gallery Limited
First Floor, 39 Ghuznee Street
Foundation Architects Limited
8 Marion Street