2C Enterprises Limited was launched on 11 Feb 1992 and issued an NZBN of 9429039040695. The registered LTD company has been run by 8 directors: Jason Anthony Cribb - an active director whose contract started on 10 Aug 1998,
Taylor Whitirea Brown Hepi - an active director whose contract started on 22 Sep 2018,
Nicholas Matepo Hepi - an inactive director whose contract started on 10 Aug 1998 and was terminated on 26 Sep 2014,
Tenaha Korota Hepi - an inactive director whose contract started on 10 Aug 1998 and was terminated on 25 Nov 2010,
Christopher Tukaiora Hepi - an inactive director whose contract started on 10 Aug 1998 and was terminated on 25 Nov 2010.
As stated in BizDb's information (last updated on 29 Mar 2024), this company uses 1 address: Asher Group Ltd, 142 Albert Street, Hamilton, 3247 (types include: physical, registered).
Until 13 Sep 2018, 2C Enterprises Limited had been using Asher Group Ltd, 6 The Arcade, 101 Hakiaha Street, Taumarunui as their registered address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
The Proprietors Of Hauhungaroa 2C Inc (an other) located at Hamilton East, Hamilton postcode 3216.
Principal place of activity
Asher Group Ltd, 142 Albert Street, Hamilton, 3247 New Zealand
Previous addresses
Address: Asher Group Ltd, 6 The Arcade, 101 Hakiaha Street, Taumarunui, 3946 New Zealand
Registered & physical address used from 13 Aug 2015 to 13 Sep 2018
Address: Strettons, Towngate Building, 44 Heuheu Street, Taupo, 3330 New Zealand
Physical & registered address used from 03 Dec 2010 to 13 Aug 2015
Address: 14 Ruapehu St, Taupo New Zealand
Physical & registered address used from 20 Mar 2003 to 03 Dec 2010
Address: 27 Tennyson Drive, Owhata, Rotorua, New Zealand
Registered & physical address used from 25 Oct 2002 to 20 Mar 2003
Address: Hauhungaroa House, 18 Manuaute Street, Taumarunui
Registered address used from 20 Sep 2000 to 25 Oct 2002
Address: Hauhungaroa House, 18 Manuaute Street, Taumarunui
Physical address used from 20 Sep 2000 to 20 Sep 2000
Address: Cairncross Woods And Co, Chartered Accountants, Town Centre, Turangi
Physical & registered address used from 12 Oct 1998 to 20 Sep 2000
Address: -
Registered address used from 21 Feb 1992 to 12 Oct 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | The Proprietors Of Hauhungaroa 2c Inc |
Hamilton East Hamilton 3216 New Zealand |
11 Feb 1992 - |
Jason Anthony Cribb - Director
Appointment date: 10 Aug 1998
Address: Awapuni, Palmerston North, 4412 New Zealand
Address used since 25 Nov 2010
Taylor Whitirea Brown Hepi - Director
Appointment date: 22 Sep 2018
Address: Akina, Hastings, 4122 New Zealand
Address used since 22 Sep 2018
Nicholas Matepo Hepi - Director (Inactive)
Appointment date: 10 Aug 1998
Termination date: 26 Sep 2014
Address: Rd 2, Rotorua, 3072 New Zealand
Address used since 25 Nov 2010
Tenaha Korota Hepi - Director (Inactive)
Appointment date: 10 Aug 1998
Termination date: 25 Nov 2010
Address: Meadowbank, Auckland, New Zealand,
Address used since 10 Aug 1998
Christopher Tukaiora Hepi - Director (Inactive)
Appointment date: 10 Aug 1998
Termination date: 25 Nov 2010
Address: Rotorua, 3010 New Zealand
Address used since 02 Nov 2009
Reu-teri Bernard Rauhina - Director (Inactive)
Appointment date: 11 Feb 1992
Termination date: 10 Aug 1998
Address: Rotorua,
Address used since 11 Feb 1992
Paranapa Rewi Otimi - Director (Inactive)
Appointment date: 11 Feb 1992
Termination date: 10 Aug 1998
Address: Turangi,
Address used since 11 Feb 1992
Frank Mathieson Loughlin - Director (Inactive)
Appointment date: 11 Feb 1992
Termination date: 10 Aug 1998
Address: Taupo,
Address used since 11 Feb 1992
Home & Lifestyle Construction Limited
Iles & Campbell Limited
Ruapehu Area Promotional Charitable Trust Board
C/o Jensen Waymouth Lawyers
Te Kowhai Ridge Residents Society Incorporated
Westerman Property Solutions Limited
Vasundhara Foods Limited
32 Roberts Street
Taupo District Chamber Of Commerce And Industry (incorporated)
Level 1
Destination Lake Taupo Trust
Level 1