Shortcuts

G2m Limited

Type: NZ Limited Company (Ltd)
9429036635856
NZBN
1186708
Company Number
Registered
Company Status
Current address
Level 1, 50 Customhouse Quay
Wellington 6011
New Zealand
Registered address used since 09 Sep 2010
Level 1, 50 Customhouse Quay
Wellington 6011
New Zealand
Physical & service address used since 31 Aug 2018

G2M Limited was started on 08 Feb 2002 and issued an NZ business identifier of 9429036635856. The registered LTD company has been managed by 2 directors: Derek Christopher Lillie - an active director whose contract began on 08 Feb 2002,
Julia Lillie - an active director whose contract began on 07 Jul 2005.
As stated in our data (last updated on 27 Mar 2024), the company filed 1 address: Level 1, 50 Customhouse Quay, Wellington, 6011 (types include: physical, service).
Up until 09 Sep 2010, G2M Limited had been using Level 1, 50 Customhouse Quay, Wellington as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Lillie, Derek Christopher (an individual) located at Taupo, Taupo postcode 3330.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Lillie, Julia - located at Taupo, Taupo.

Addresses

Previous addresses

Address #1: Level 1, 50 Customhouse Quay, Wellington, 6143 New Zealand

Registered & physical address used from 09 Sep 2010 to 09 Sep 2010

Address #2: Level 1, 50 Customhouse Quay, Wellington, 6011 New Zealand

Physical address used from 09 Sep 2010 to 31 Aug 2018

Address #3: 50 Customhouse Quay, Wellington New Zealand

Physical address used from 19 Aug 2008 to 09 Sep 2010

Address #4: 50 Customhouse Quay, Wellington New Zealand

Registered address used from 28 Jul 2008 to 09 Sep 2010

Address #5: Bdo Spicers, 99-105 Customhouse Quay, Wellington

Registered address used from 02 Jul 2005 to 28 Jul 2008

Address #6: Bdo Spicers, 99-105 Customhouse Quay, Wellington

Physical address used from 02 Jul 2005 to 19 Aug 2008

Address #7: Innovation Greenhouse, 32 Salamanca Road, Kelburn, Wellington

Registered & physical address used from 08 Feb 2002 to 02 Jul 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 26 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Lillie, Derek Christopher Taupo
Taupo
3330
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Lillie, Julia Taupo
Taupo
3330
New Zealand
Directors

Derek Christopher Lillie - Director

Appointment date: 08 Feb 2002

Address: Taupo, Taupo, 3330 New Zealand

Address used since 27 Aug 2019

Address: 42 Cable Street, Te Aro, Wellington, 6011 New Zealand

Address used since 25 Aug 2009


Julia Lillie - Director

Appointment date: 07 Jul 2005

Address: Taupo, Taupo, 3330 New Zealand

Address used since 27 Aug 2019

Address: 42 Cable Street, Te Aro, Wellington, 6011 New Zealand

Address used since 25 Aug 2009