K2 2011 Limited was started on 14 Oct 2011 and issued an NZBN of 9429030915879. The registered LTD company has been managed by 2 directors: Kerin Michael Herlihy - an active director whose contract began on 14 Oct 2011,
Kerin Vincent Herlihy - an active director whose contract began on 14 Oct 2011.
According to our information (last updated on 24 Mar 2024), the company registered 1 address: Level 3, 44 Victoria Street, Wellington, 6011 (type: physical, service).
Until 13 May 2021, K2 2011 Limited had been using Level 1, Findex House, 57 Willis Street, Wellington as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Herlihy, Kerin Vincent (a director) located at Petone, Lower Hutt postcode 5012.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Herlihy, Kerin Michael - located at Carterton, Carterton. K2 2011 Limited has been categorised as "Building, non-residential - renting or leasing" (business classification L671210).
Previous addresses
Address: Level 1, Findex House, 57 Willis Street, Wellington, 6011 New Zealand
Registered & physical address used from 24 May 2019 to 13 May 2021
Address: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Physical & registered address used from 06 May 2019 to 24 May 2019
Address: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Physical & registered address used from 23 May 2016 to 06 May 2019
Address: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Physical address used from 12 Dec 2013 to 23 May 2016
Address: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Registered address used from 11 Sep 2013 to 23 May 2016
Address: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Registered address used from 14 Oct 2011 to 11 Sep 2013
Address: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Physical address used from 14 Oct 2011 to 12 Dec 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 14 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Herlihy, Kerin Vincent |
Petone Lower Hutt 5012 New Zealand |
14 Oct 2011 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Herlihy, Kerin Michael |
Carterton Carterton 5713 New Zealand |
14 Oct 2011 - |
Kerin Michael Herlihy - Director
Appointment date: 14 Oct 2011
Address: Carterton, Carterton, 5713 New Zealand
Address used since 14 Oct 2011
Kerin Vincent Herlihy - Director
Appointment date: 14 Oct 2011
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 14 Oct 2011
Guy Martin & Company Limited
Level 4, Willbank House
Beco Builders & Contractors Limited
Level 4, Willbank House
Abby Builders Limited
Level 4, Willbank House
Lausanne Office Services Limited
Level 4, Willbank House
Active Communications Limited
Level 4, Willbank House
Hania Street Limited
Level 4, Willbank House
A Conceptual Solution Limited
Level 7, 276 Lambton Quay
Chremata Limited
4th Floor
Hope Gibbons Finance Limited
Level 7 , 7-11 Dixon St,
King Kit Limited
Level 1
Primesite Properties (fitzherbert St) Limited
Level 10
Seaview Self Storage Limited
Level 6, 10 Customhouse Quay