G2 New Zealand Limited, a registered company, was started on 19 Apr 2000. 9429037298715 is the NZBN it was issued. "Financial asset investing" (business classification K624010) is how the company was categorised. This company has been run by 4 directors: Warwick John Bainbridge - an active director whose contract started on 19 Apr 2000,
Peter Marten Hayward - an active director whose contract started on 12 Apr 2012,
Peter Bernard Kruse - an inactive director whose contract started on 01 Jul 2005 and was terminated on 07 Sep 2009,
Lewis John Brown - an inactive director whose contract started on 19 Apr 2000 and was terminated on 05 Feb 2004.
Last updated on 24 Mar 2024, BizDb's database contains detailed information about 1 address: 23 Muritai Road, Rd 4, Parua Bay, 0174 (type: physical, registered).
G2 New Zealand Limited had been using 23 Muritai Road, R D 4, Whangarei as their physical address up to 04 Sep 2020.
Old names used by this company, as we identified at BizDb, included: from 19 Apr 2000 to 09 Jul 2009 they were called Garrard Group Limited.
One entity owns all company shares (exactly 100000 shares) - Godfrey Garrard Group Limited - located at 0174, Rd 4, Parua Bay.
Principal place of activity
23 Muritai Road, R D 4, Whangarei, 0174 New Zealand
Previous addresses
Address #1: 23 Muritai Road, R D 4, Whangarei, 0174 New Zealand
Physical & registered address used from 18 Aug 2017 to 04 Sep 2020
Address #2: 23 Muritai Road, Rd 4, Whangarei, 0174 New Zealand
Physical & registered address used from 19 Aug 2016 to 18 Aug 2017
Address #3: 7 Bella Vista Drive, Gulf Harbour, Whangaparaoa, 0930 New Zealand
Registered & physical address used from 30 Aug 2013 to 19 Aug 2016
Address #4: Walker Wayland Auckland Limited, Level 7, 53 Fort Street, Auckland New Zealand
Registered & physical address used from 04 Sep 2008 to 30 Aug 2013
Address #5: Bkr Walker Wayland, Level 7, 53 Fort Street, Auckland
Physical & registered address used from 04 May 2007 to 04 Sep 2008
Address #6: 4th Floor, 70 Shortland Street, Auckland
Registered address used from 16 Aug 2002 to 04 May 2007
Address #7: 4th Floor, 70 Shortland Street, Auckland
Physical address used from 20 Apr 2000 to 20 Apr 2000
Address #8: Mabee Halstead & Kiddle, 4th Floor, 70 Shortland Street, Auckland
Physical address used from 20 Apr 2000 to 04 May 2007
Address #9: Mabee Halstead & Kiddle, 4th Floor, 70 Shortland Street, Auckland
Registered address used from 19 Apr 2000 to 16 Aug 2002
Basic Financial info
Total number of Shares: 100000
Annual return filing month: August
Annual return last filed: 19 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Godfrey Garrard Group Limited Shareholder NZBN: 9429040138954 |
Rd 4 Parua Bay 0174 New Zealand |
19 Apr 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brown, Lewis John |
Onehunga Auckland |
03 Oct 2003 - 27 Jun 2010 |
Entity | Krusing Limited Shareholder NZBN: 9429036407798 Company Number: 1226131 |
27 Apr 2007 - 18 Jan 2011 | |
Entity | Krusing Limited Shareholder NZBN: 9429036407798 Company Number: 1226131 |
27 Apr 2007 - 18 Jan 2011 |
Ultimate Holding Company
Warwick John Bainbridge - Director
Appointment date: 19 Apr 2000
Address: Gulf Harbour, Auckland, 0930 New Zealand
Address used since 27 Aug 2022
Address: Gulf Harbour, Auckland, 0930 New Zealand
Address used since 02 Sep 2021
Address: Rd 4, Whangarei, 0174 New Zealand
Address used since 11 Aug 2016
Peter Marten Hayward - Director
Appointment date: 12 Apr 2012
Address: Rd 4, Whangarei, 0174 New Zealand
Address used since 11 Aug 2016
Peter Bernard Kruse - Director (Inactive)
Appointment date: 01 Jul 2005
Termination date: 07 Sep 2009
Address: R D 4 Pukekohe, Auckland 2679,
Address used since 26 Aug 2009
Lewis John Brown - Director (Inactive)
Appointment date: 19 Apr 2000
Termination date: 05 Feb 2004
Address: Onehunga, Auckland,
Address used since 03 Oct 2003
Formosa Consultancy Services Limited
23 Muritai Road
Barrhead Holdings Limited
23 Muritai Road
Lomic Properties Limited
23 Muritai Road
Richmond Forge (nz) Limited
23 Muritai Road
Jo Hill Designs Limited
29 Muritai Road
Glen Buchanan Holdings Limited
15 Muritai Road
Bloom Field Investments Limited
97 Jounneaux Road
Comprop-w Limited
32a Second Avenue
Green Ridge Investments Limited
51 George Point Road
Kyma Limited
176 Beach Road
Mcdonnells Trustees Limited
Level 4, 35 Robert Street
Pride Of The North Limited
1a Logan Place