2 G's Limited was registered on 09 Aug 2012 and issued a business number of 9429030566545. This registered LTD company has been managed by 4 directors: Raewyn Gay Groombridge - an active director whose contract began on 09 Aug 2012,
James Angus Groombridge - an active director whose contract began on 09 Aug 2012,
Leigh Nancy Thurston - an active director whose contract began on 09 Aug 2012,
Niel John Groombridge - an active director whose contract began on 09 Aug 2012.
As stated in BizDb's information (updated on 10 Apr 2024), the company uses 1 address: 30 Monro St, Seatoun, Wellington, 6022 (types include: registered, physical).
Up until 16 Sep 2021, 2 G's Limited had been using 2A Kelsall Street, Hospital Hill, Napier as their registered address.
A total of 100 shares are allotted to 2 groups (5 shareholders in total). When considering the first group, 50 shares are held by 3 entities, namely:
Wilton, Stephen Arthur Robert (an individual) located at Paierau Road, Masterton postcode 5881,
Groombridge, Niel John (a director) located at Hospital Hill, Napier postcode 4110,
Groombridge, Raewyn Gay (a director) located at Hospital Hill, Napier postcode 4110.
Then there is a group that consists of 2 shareholders, holds 50% shares (exactly 50 shares) and includes
Thurston, Leigh Nancy - located at Seatoun, Wellington,
Groombridge, James Angus - located at Seatoun, Wellington. 2 G's Limited has been classified as "Investment - residential property" (ANZSIC L671150).
Previous addresses
Address: 2a Kelsall Street, Hospital Hill, Napier, 4110 New Zealand
Registered & physical address used from 11 Aug 2021 to 16 Sep 2021
Address: 2a Kelsall Street, Hospital Hill, Napier, 4110 New Zealand
Physical address used from 29 Aug 2019 to 11 Aug 2021
Address: 3 Waltons Avenue, Kuripuni, Masterton, 5810 New Zealand
Registered address used from 03 Apr 2014 to 11 Aug 2021
Address: 40 Perry Street, Masterton, 5810 New Zealand
Registered address used from 26 Apr 2013 to 03 Apr 2014
Address: 31 Omori Road, Rd 1, Turangi, 3381 New Zealand
Physical address used from 09 Aug 2012 to 29 Aug 2019
Address: 40 Perry Street, Masterton, 5810 New Zealand
Registered address used from 09 Aug 2012 to 26 Apr 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Wilton, Stephen Arthur Robert |
Paierau Road Masterton 5881 New Zealand |
09 Aug 2012 - |
Director | Groombridge, Niel John |
Hospital Hill Napier 4110 New Zealand |
09 Aug 2012 - |
Director | Groombridge, Raewyn Gay |
Hospital Hill Napier 4110 New Zealand |
09 Aug 2012 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Thurston, Leigh Nancy |
Seatoun Wellington 6022 New Zealand |
09 Aug 2012 - |
Director | Groombridge, James Angus |
Seatoun Wellington 6022 New Zealand |
09 Aug 2012 - |
Raewyn Gay Groombridge - Director
Appointment date: 09 Aug 2012
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 21 Aug 2019
Address: Rd 1, Turangi, 3381 New Zealand
Address used since 09 Aug 2012
James Angus Groombridge - Director
Appointment date: 09 Aug 2012
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 09 Aug 2012
Leigh Nancy Thurston - Director
Appointment date: 09 Aug 2012
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 09 Aug 2012
Niel John Groombridge - Director
Appointment date: 09 Aug 2012
Address: Rd 1, Turangi, 3381 New Zealand
Address used since 09 Aug 2012
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 21 Aug 2019
Peter & Christine Algie Trustee Limited
3 Waltons Avenue
Room2rent Wairarapa Limited
3 Waltons Avenue
Tua-davidson Shearing Limited
3 Waltons Avenue
Employment 360 Limited
3 Waltons Avenue
Baron Farming Limited
3 Waltons Avenue
Hiddenbed (nz) Limited
3 Waltons Avenue
Kaat Grazing Limited
3 Waltons Avenue
Lomand Holdings Limited
296 Queen St
Natelle's Limited
3 Waltons Avenue
Perry Property Investment Company Limited
3 Waltons Avenue
Riach Property Limited
81a Cornwall Street
Rival Property Limited
2 Michael Street