V2 Classic Limited, a registered company, was launched on 20 Nov 2000. 9429037077662 is the New Zealand Business Number it was issued. The company has been managed by 6 directors: Julian John Reynolds - an active director whose contract started on 20 Nov 2000,
Andrew Grant Dalton - an inactive director whose contract started on 01 May 2003 and was terminated on 18 Apr 2006,
Wilfred Marley - an inactive director whose contract started on 01 May 2003 and was terminated on 13 Apr 2006,
Te Kani Te Auripo Rewita Williams - an inactive director whose contract started on 01 May 2003 and was terminated on 04 Nov 2004,
Harry O'hara Howe - an inactive director whose contract started on 20 Nov 2000 and was terminated on 30 Sep 2004.
Updated on 15 Feb 2024, the BizDb data contains detailed information about 1 address: 23 Aviemore Drive, Highland Park, Auckland, 2010 (type: physical, registered).
V2 Classic Limited had been using First Floor, 2 Burns Ave, Takapuna, Auckland as their registered address up until 29 Sep 2015.
A total of 2000 shares are allotted to 3 shareholders (2 groups). The first group consists of 1999 shares (99.95 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (0.05 per cent).
Previous addresses
Address: First Floor, 2 Burns Ave, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 12 Aug 2011 to 29 Sep 2015
Address: Henning & Associates Ltd, First Floor, Spicers House, 2 Burns Ave, Takapuna, North Shore City, 0622 New Zealand
Physical & registered address used from 23 Aug 2010 to 12 Aug 2011
Address: Henning & Associates Ltd,ca, First Floor Spicers House, 2 Burns Ave, Takapuna New Zealand
Registered & physical address used from 08 Jun 2006 to 23 Aug 2010
Address: Marley Loft, Level 6, 130 Broadway, Newmarket, Auckland
Physical & registered address used from 20 Nov 2000 to 08 Jun 2006
Basic Financial info
Total number of Shares: 2000
Annual return filing month: August
Annual return last filed: 30 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1999 | |||
Individual | Reynolds, Julian |
Rd 4 Whangarei 0174 New Zealand |
20 Nov 2000 - |
Individual | Loo, Arthur |
Newmarket Auckland New Zealand |
08 Aug 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Reynolds, Julian John |
Rd 4 Whangarei 0174 New Zealand |
20 Nov 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hau, Koroti Paahi |
Avondale Auckland |
20 Nov 2000 - 27 Jun 2010 |
Entity | H & A Trustees (no2) Limited Shareholder NZBN: 9429034743584 Company Number: 1639391 |
08 Aug 2006 - 03 Aug 2017 | |
Individual | Howe, Harry O'hara |
Avondale Auckland |
20 Nov 2000 - 08 Sep 2004 |
Individual | Newfield, Peter |
Milford Auckland |
20 Nov 2000 - 27 Oct 2004 |
Entity | H & A Trustees (no2) Limited Shareholder NZBN: 9429034743584 Company Number: 1639391 |
08 Aug 2006 - 03 Aug 2017 | |
Individual | Williams, Te Kani Te Auripo Rewita |
Avondale Auckland |
20 Nov 2000 - 08 Sep 2004 |
Individual | Marley, Wilfred |
Northcote Auckland |
20 Nov 2000 - 27 Oct 2004 |
Julian John Reynolds - Director
Appointment date: 20 Nov 2000
Address: Rd 4, Whangarei, 0174 New Zealand
Address used since 10 Oct 2016
Andrew Grant Dalton - Director (Inactive)
Appointment date: 01 May 2003
Termination date: 18 Apr 2006
Address: 692 Whitford-maraetai Rd, R D 1, Howic,
Address used since 01 May 2003
Wilfred Marley - Director (Inactive)
Appointment date: 01 May 2003
Termination date: 13 Apr 2006
Address: Northcote, Auckland,
Address used since 01 May 2003
Te Kani Te Auripo Rewita Williams - Director (Inactive)
Appointment date: 01 May 2003
Termination date: 04 Nov 2004
Address: Mt Wellington,
Address used since 01 May 2003
Harry O'hara Howe - Director (Inactive)
Appointment date: 20 Nov 2000
Termination date: 30 Sep 2004
Address: Avondale, Auckland,
Address used since 20 Nov 2000
Robert Steven Rudd - Director (Inactive)
Appointment date: 01 May 2003
Termination date: 10 Jun 2004
Address: Westmere, Auckland,
Address used since 01 May 2003
James & Morgan Holdings Limited
23 Aviemore Drive
Gk Accounting Administration Limited
23 Aviemore Drive
D & J Turner Holdings Limited
23 Aviemore Drive
2k Investments Limited
23 Aviemore Drive
Gk Independent Trustees (1070) Limited
23 Aviemore Drive
Gk Independent Trustees (1066) Limited
23 Aviemore Drive