2 G's Limited (issued a New Zealand Business Number of 9429030566545) was launched on 09 Aug 2012. 2 addresses are currently in use by the company: 30 Monro St, Seatoun, Wellington, 6022 (type: registered, physical). 2A Kelsall Street, Hospital Hill, Napier had been their registered address, up until 16 Sep 2021. 100 shares are allotted to 5 shareholders who belong to 2 shareholder groups. The first group contains 3 entities and holds 50 shares (50% of shares), namely:
Wilton, Stephen Arthur Robert (an individual) located at Paierau Road, Masterton postcode 5881,
Groombridge, Niel John (a director) located at Hospital Hill, Napier postcode 4110,
Groombridge, Raewyn Gay (a director) located at Hospital Hill, Napier postcode 4110. When considering the second group, a total of 2 shareholders hold 50% of all shares (50 shares); it includes
Thurston, Leigh Nancy (a director) - located at Seatoun, Wellington,
Groombridge, James Angus (a director) - located at Seatoun, Wellington. "Investment - residential property" (ANZSIC L671150) is the category the ABS issued to 2 G's Limited. Our information was last updated on 10 Apr 2024.
Current address | Type | Used since |
---|---|---|
30 Monro St, Seatoun, Wellington, 6022 | Registered & physical & service | 16 Sep 2021 |
Name and Address | Role | Period |
---|---|---|
Raewyn Gay Groombridge
Hospital Hill, Napier, 4110
Address used since 21 Aug 2019
Rd 1, Turangi, 3381
Address used since 09 Aug 2012 |
Director | 09 Aug 2012 - current |
James Angus Groombridge
Seatoun, Wellington, 6022
Address used since 09 Aug 2012 |
Director | 09 Aug 2012 - current |
Leigh Nancy Thurston
Seatoun, Wellington, 6022
Address used since 09 Aug 2012 |
Director | 09 Aug 2012 - current |
Niel John Groombridge
Rd 1, Turangi, 3381
Address used since 09 Aug 2012
Hospital Hill, Napier, 4110
Address used since 21 Aug 2019 |
Director | 09 Aug 2012 - current |
Previous address | Type | Period |
---|---|---|
2a Kelsall Street, Hospital Hill, Napier, 4110 | Registered & physical | 11 Aug 2021 - 16 Sep 2021 |
2a Kelsall Street, Hospital Hill, Napier, 4110 | Physical | 29 Aug 2019 - 11 Aug 2021 |
3 Waltons Avenue, Kuripuni, Masterton, 5810 | Registered | 03 Apr 2014 - 11 Aug 2021 |
40 Perry Street, Masterton, 5810 | Registered | 26 Apr 2013 - 03 Apr 2014 |
31 Omori Road, Rd 1, Turangi, 3381 | Physical | 09 Aug 2012 - 29 Aug 2019 |
40 Perry Street, Masterton, 5810 | Registered | 09 Aug 2012 - 26 Apr 2013 |
Shareholder Name | Address | Period |
---|---|---|
Wilton, Stephen Arthur Robert Individual |
Paierau Road Masterton 5881 |
09 Aug 2012 - current |
Groombridge, Niel John Director |
Hospital Hill Napier 4110 |
09 Aug 2012 - current |
Groombridge, Raewyn Gay Director |
Hospital Hill Napier 4110 |
09 Aug 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Thurston, Leigh Nancy Director |
Seatoun Wellington 6022 |
09 Aug 2012 - current |
Groombridge, James Angus Director |
Seatoun Wellington 6022 |
09 Aug 2012 - current |
Peter & Christine Algie Trustee Limited 3 Waltons Avenue |
|
Room2rent Wairarapa Limited 3 Waltons Avenue |
|
Tua-davidson Shearing Limited 3 Waltons Avenue |
|
Employment 360 Limited 3 Waltons Avenue |
|
Baron Farming Limited 3 Waltons Avenue |
|
Hiddenbed (nz) Limited 3 Waltons Avenue |
Natelle's Limited 3 Waltons Avenue |
Rival Property Limited 2 Michael Street |
Riach Property Limited 81a Cornwall Street |
O'reilly Breifne Limited 6 Main Street |
Diamantina Investments 2013 Limited 89 Jordan Road |
Jacques Property Investments Limited 27 Feist Street |