Gifted2 Limited was launched on 25 May 2000 and issued an NZ business identifier of 9429037272630. The registered LTD company has been run by 2 directors: Karyl Dawne Gunn - an active director whose contract started on 25 May 2000,
Stuart James Gunn - an inactive director whose contract started on 25 May 2000 and was terminated on 12 Dec 2005.
According to BizDb's data (last updated on 08 Apr 2024), the company registered 3 addresses: 54B Hammond Street, Hairini, Tauranga, 3112 (service address),
Unit G08, 424 Maunganui Road, Mount Maunganui, Mount Maunganui, 3116 (physical address),
Unit G08, 424 Maunganui Road, Mount Maunganui, Mount Maunganui, 3116 (service address),
11B Kairua Road, Rd 5, Papamoa, 3175 (registered address) among others.
Up to 04 Jun 2021, Gifted2 Limited had been using 8C Wiltshire Place, Te Puke, Te Puke as their physical address.
BizDb identified previous names used by the company: from 25 May 2000 to 05 May 2015 they were named Gift-Rapt Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Gunn, Karyl Dawne (an individual) located at Hairini, Tauranga postcode 3112.
Previous addresses
Address #1: 8c Wiltshire Place, Te Puke, Te Puke, 3119 New Zealand
Physical address used from 24 Oct 2019 to 04 Jun 2021
Address #2: 123 Jellicoe Street, Te Puke, Te Puke, 3119 New Zealand
Physical & registered address used from 18 Feb 2014 to 24 Oct 2019
Address #3: 75 Jellicoe Street, Te Puke, 3119 New Zealand
Physical address used from 23 Dec 2013 to 18 Feb 2014
Address #4: 11b Kairua Road, Rd 5, Tauranga, 3175 New Zealand
Registered address used from 23 Dec 2013 to 18 Feb 2014
Address #5: Bennetts Proactive Limited, 126 Jellicoe Street, Te Puke, 3119 New Zealand
Registered address used from 26 Mar 2013 to 23 Dec 2013
Address #6: Bennett Gibson Limited, 126 Jellicoe Street, Te Puke New Zealand
Registered address used from 10 Feb 2006 to 26 Mar 2013
Address #7: Bennett Gibson Limited, 126 Jellicoe Street, Te Puke New Zealand
Physical address used from 10 Feb 2006 to 23 Dec 2013
Address #8: 123 Jellicoe Street, Te Puke
Physical address used from 26 May 2000 to 10 Feb 2006
Address #9: 123 Jellicoe Street, Te Puke
Registered address used from 25 May 2000 to 10 Feb 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Gunn, Karyl Dawne |
Hairini Tauranga 3112 New Zealand |
25 May 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gunn, Stuart James |
Te Puke |
25 May 2000 - 02 Feb 2006 |
Karyl Dawne Gunn - Director
Appointment date: 25 May 2000
Address: Hairini, Tauranga, 3112 New Zealand
Address used since 29 May 2023
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 01 Apr 2021
Address: Te Puke, Te Puke, 3119 New Zealand
Address used since 05 May 2015
Stuart James Gunn - Director (Inactive)
Appointment date: 25 May 2000
Termination date: 12 Dec 2005
Address: Te Puke,
Address used since 25 May 2000
Cocksy Five Limited
123 Jellicoe Street
Dng Farming Limited
123 Jellicoe Street
Semloh Contracting Limited
123 Jellicoe Street
Harrmac Farms Limited
123 Jellicoe Street
Zephyr Mk Iv Limited
123 Jellicoe Street
G M Cawte Limited
123 Jellicoe Street