General information

2 G's Limited

Type: NZ Limited Company (Ltd)
9429030566545
New Zealand Business Number
3939438
Company Number
Registered
Company Status
L671150 - Investment - Residential Property L671230 - Investment - Commercial Property
Industry classification codes with description

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
Contact info
No website
Website
Directors
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
Addresses
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
Financial Data
Financial info
100
Total number of Shares
August
Annual return filing month
01 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
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
Shares Allocation #2 Number of Shares: 50
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
Location
Companies nearby
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
Similar companies
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