Shortcuts

2 G's Limited

Type: NZ Limited Company (Ltd)
9429030566545
NZBN
3939438
Company Number
Registered
Company Status
L671150
Industry classification code
Investment - Residential Property
Industry classification description
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
30 Monro St
Seatoun
Wellington 6022
New Zealand
Registered & physical & service address used since 16 Sep 2021

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).

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Wilton, Stephen Arthur Robert Paierau Road
Masterton
5881
New Zealand
Director Groombridge, Niel John Hospital Hill
Napier
4110
New Zealand
Director Groombridge, Raewyn Gay Hospital Hill
Napier
4110
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Thurston, Leigh Nancy Seatoun
Wellington
6022
New Zealand
Director Groombridge, James Angus Seatoun
Wellington
6022
New Zealand
Directors

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

Nearby companies

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

Similar companies

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