Shortcuts

Gifted2 Limited

Type: NZ Limited Company (Ltd)
9429037272630
NZBN
1033192
Company Number
Registered
Company Status
Current address
11b Kairua Road
Rd 5
Papamoa 3175
New Zealand
Registered address used since 24 Oct 2019
Unit G08, 424 Maunganui Road
Mount Maunganui
Mount Maunganui 3116
New Zealand
Service & physical address used since 04 Jun 2021
54b Hammond Street
Hairini
Tauranga 3112
New Zealand
Service address used since 07 Jun 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Gunn, Karyl Dawne Hairini
Tauranga
3112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gunn, Stuart James Te Puke
Directors

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

Nearby companies

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