Shortcuts

2cc International Limited

Type: NZ Limited Company (Ltd)
9429043375585
NZBN
6134613
Company Number
Registered
Company Status
Current address
Level 4
4 Graham Street
Auckland 1010
New Zealand
Registered & physical address used since 09 Feb 2017
102 Mays Road
Onehunga
Auckland 1061
New Zealand
Registered & service address used since 15 Nov 2022

2Cc International Limited, a registered company, was started on 14 Oct 2016. 9429043375585 is the NZBN it was issued. The company has been supervised by 4 directors: Yusuke Sena - an active director whose contract started on 14 Oct 2016,
Michael Peter Stiassny - an active director whose contract started on 13 Oct 2023,
Gordon David Shaw - an active director whose contract started on 13 Oct 2023,
Eugene Hamilton Williams - an inactive director whose contract started on 14 Oct 2016 and was terminated on 20 Aug 2022.
Updated on 23 Mar 2024, BizDb's data contains detailed information about 1 address: 102 Mays Road, Onehunga, Auckland, 1061 (type: registered, service).
2Cc International Limited had been using Level 8, 120 Albert Street, Auckland Central, Auckland as their physical address until 09 Feb 2017.
A single entity controls all company shares (exactly 100 shares) - 2 Cheap Cars Group Limited - located at 1061, Onehunga, Auckland.

Addresses

Previous address

Address #1: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 14 Oct 2016 to 09 Feb 2017

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 13 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) 2 Cheap Cars Group Limited
Shareholder NZBN: 9429043375523
Onehunga
Auckland
1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other 2cc Holdings Limited
Other Null - 2cc Holdings Limited
Directors

Yusuke Sena - Director

Appointment date: 14 Oct 2016

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Jan 2017

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 10 Mar 2017

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 04 Mar 2019


Michael Peter Stiassny - Director

Appointment date: 13 Oct 2023

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 13 Oct 2023


Gordon David Shaw - Director

Appointment date: 13 Oct 2023

Address: Richmond, 7081 New Zealand

Address used since 13 Oct 2023


Eugene Hamilton Williams - Director (Inactive)

Appointment date: 14 Oct 2016

Termination date: 20 Aug 2022

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 12 Jul 2019

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 14 Oct 2016

Address: Orewa, Orewa, 0931 New Zealand

Address used since 18 Mar 2019