Gt 2 The Kop Limited, a registered company, was launched on 12 May 2010. 9429031559324 is the business number it was issued. "Cafe operation" (business classification H451110) is how the company is classified. The company has been supervised by 2 directors: Tania Hui Hughes - an active director whose contract started on 12 May 2010,
Ronald Grant Hughes - an active director whose contract started on 12 May 2010.
Last updated on 19 Mar 2024, our data contains detailed information about 1 address: 17 Travis Country Drive, Burwood, Christchurch, 8083 (type: registered, service).
Gt 2 The Kop Limited had been using 77 Travis Country Drive, Burwood, Christchurch as their registered address until 07 Feb 2023.
A total of 109900 shares are allocated to 5 shareholders (3 groups). The first group consists of 107702 shares (98 per cent) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 1099 shares (1 per cent). Lastly there is the third share allotment (1099 shares 1 per cent) made up of 1 entity.
Previous addresses
Address #1: 77 Travis Country Drive, Burwood, Christchurch, 8083 New Zealand
Registered & service address used from 09 Jan 2023 to 07 Feb 2023
Address #2: 17 Travis Country Drive, Burwood, Christchurch, 8083 New Zealand
Service address used from 10 Sep 2018 to 09 Jan 2023
Address #3: Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 05 Oct 2017 to 09 Jan 2023
Address #4: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 14 Nov 2016 to 05 Oct 2017
Address #5: Pwc, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand
Registered address used from 08 Jun 2012 to 14 Nov 2016
Address #6: Pricewaterhousecoopers, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand
Registered address used from 14 Apr 2011 to 08 Jun 2012
Address #7: 77 Travis Country Drive, Burwood, Christchurch, 8083 New Zealand
Physical address used from 12 May 2010 to 10 Sep 2018
Address #8: Pricewaterhousecoopers, Level 12, 119 Armagh Street, Christchurch 8141 New Zealand
Registered address used from 12 May 2010 to 14 Apr 2011
Basic Financial info
Total number of Shares: 109900
Annual return filing month: August
Annual return last filed: 09 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 107702 | |||
Entity (NZ Limited Company) | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 |
Auckland Central Auckland 1010 New Zealand |
31 Mar 2023 - |
Individual | Hughes, Tania Hui |
Burwood Christchurch 8083 New Zealand |
12 May 2010 - |
Individual | Hughes, Ronald Grant |
Burwood Christchurch 8083 New Zealand |
12 May 2010 - |
Shares Allocation #2 Number of Shares: 1099 | |||
Individual | Hughes, Tania Hui |
Burwood Christchurch 8083 New Zealand |
12 May 2010 - |
Shares Allocation #3 Number of Shares: 1099 | |||
Individual | Hughes, Ronald Grant |
Burwood Christchurch 8083 New Zealand |
12 May 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | St Martins Trustee Services Limited Shareholder NZBN: 9429037012472 Company Number: 1114935 |
Saint Martins Christchurch 8022 New Zealand |
12 May 2010 - 31 Mar 2023 |
Tania Hui Hughes - Director
Appointment date: 12 May 2010
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 01 Aug 2018
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 28 Aug 2015
Ronald Grant Hughes - Director
Appointment date: 12 May 2010
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 01 Aug 2018
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 28 Aug 2015
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Aca Investments Limited
Level 4, 60 Cashel Street
Dejong Cafe Limited
Level 4, 123 Victoria Street
Earlawn Limited
Level 5 Lane Neave House, 141 Cambridge Terrace
Fenboh Limited
Level 4, 123 Victoria Street
Memorys Limited
Level 2, 329 Durham Street
Memorys Trading Limited
Level 2, 329 Durham Street