Shortcuts

Gt 2 The Kop Limited

Type: NZ Limited Company (Ltd)
9429031559324
NZBN
2469330
Company Number
Registered
Company Status
H451110
Industry classification code
Cafe Operation
Industry classification description
Current address
17 Travis Country Drive
Burwood
Christchurch 8083
New Zealand
Physical address used since 10 Sep 2018
17 Travis Country Drive
Burwood
Christchurch 8083
New Zealand
Registered & service address used since 07 Feb 2023

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.

Addresses

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

Financial Data

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
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
Individual Hughes, Tania Hui Burwood
Christchurch
8083
New Zealand
Individual Hughes, Ronald Grant Burwood
Christchurch
8083
New Zealand
Shares Allocation #2 Number of Shares: 1099
Individual Hughes, Tania Hui Burwood
Christchurch
8083
New Zealand
Shares Allocation #3 Number of Shares: 1099
Individual Hughes, Ronald Grant Burwood
Christchurch
8083
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity St Martins Trustee Services Limited
Shareholder NZBN: 9429037012472
Company Number: 1114935
Saint Martins
Christchurch
8022
New Zealand
Directors

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

Nearby companies

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

Similar companies

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