2Gc Limited, a registered company, was incorporated on 05 Feb 2003. 9429036172078 is the number it was issued. The company has been managed by 2 directors: Joseph Alexander Coombe - an active director whose contract started on 05 Feb 2003,
David Anthony Hick - an inactive director whose contract started on 05 Feb 2003 and was terminated on 12 Apr 2019.
Last updated on 02 Jun 2025, the BizDb data contains detailed information about 1 address: Level 5, 110 Symonds Street, Auckland 1010, 1010 (types include: registered, physical).
2Gc Limited had been using Level 2, 90 Symonds Street, Auckland 1010 as their registered address up until 01 Jul 2014.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 100 shares (10%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 899 shares (89.9%).
Previous addresses
Address: Level 2, 90 Symonds Street, Auckland 1010 New Zealand
Registered & physical address used from 09 Jun 2009 to 01 Jul 2014
Address: C/-16 Wentwood Place, Torbay, Auckland
Registered & physical address used from 05 Feb 2003 to 09 Jun 2009
Address: C-16 Wentwood Place, Torbay, Auckland
Physical & registered address used from 05 Feb 2003 to 09 Jun 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 03 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 100 | |||
| Individual | Dummett, Heath James |
St Heliers Auckland 1071 New Zealand |
06 Sep 2024 - |
| Shares Allocation #2 Number of Shares: 899 | |||
| Entity (NZ Limited Company) | Te Āhuru MŌwai 2019 Nz Limited Shareholder NZBN: 9429047365230 |
Torbay Auckland 0630 New Zealand |
16 Apr 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Fuller, Simon David |
Milford Auckland |
05 Feb 2003 - 08 Jul 2004 |
| Individual | Coombe, Nicola Margaret |
Torbay Auckland |
05 Feb 2003 - 16 Apr 2019 |
| Individual | Coombe, Nicola Margaret |
Torbay Auckland |
05 Feb 2003 - 16 Apr 2019 |
| Individual | Hick, Fatima Bibi |
Albany Auckland New Zealand |
05 Feb 2003 - 16 Apr 2019 |
| Individual | Hick, David Anthony |
Albany Auckland New Zealand |
05 Feb 2003 - 16 Apr 2019 |
| Individual | Hick, Fatima Bibi |
Albany Auckland New Zealand |
05 Feb 2003 - 16 Apr 2019 |
| Individual | Hick, David Anthony |
Albany Auckland New Zealand |
05 Feb 2003 - 16 Apr 2019 |
| Individual | Coombe, Joseph Alexander |
Torbay Auckland |
05 Feb 2003 - 16 Apr 2019 |
| Individual | Dillon, David |
West Harbour Auckland |
05 Feb 2003 - 31 May 2018 |
| Individual | Dillon, David |
West Harbour Auckland |
05 Feb 2003 - 31 May 2018 |
| Individual | Coombe, Joseph Alexander |
Torbay Auckland |
05 Feb 2003 - 16 Apr 2019 |
| Individual | Coombe, Joseph Alexander |
Torbay Auckland |
05 Feb 2003 - 16 Apr 2019 |
| Individual | Hick, David Anthony |
Albany Auckland New Zealand |
05 Feb 2003 - 16 Apr 2019 |
Joseph Alexander Coombe - Director
Appointment date: 05 Feb 2003
Address: Torbay, Auckland, 0630 New Zealand
Address used since 05 Feb 2003
David Anthony Hick - Director (Inactive)
Appointment date: 05 Feb 2003
Termination date: 12 Apr 2019
Address: Albany, Auckland, 0632 New Zealand
Address used since 08 Jul 2004
Tile Imports Nz Limited
Level 5
Takanini Home And Trade Limited
Level 5
Railway Street Studio Limited
Level 5
For An Angel Trustee Limited
110 Symonds Street
Southside Group Management Limited
1/110 Symonds Street