T2 Nz Limited was registered on 28 Mar 2013 and issued a business number of 9429030298163. This registered LTD company has been run by 15 directors: Michael Astin - an active director whose contract started on 12 Nov 2021,
Theodore Arunachalam Sathananthan - an active director whose contract started on 21 Dec 2023,
Derek Paul Muirhead - an inactive director whose contract started on 01 May 2020 and was terminated on 21 Dec 2023,
Nicole Tania Sparshott - an inactive director whose contract started on 04 Oct 2013 and was terminated on 25 Nov 2021,
Matthew James Arundel Nott - an inactive director whose contract started on 10 Nov 2020 and was terminated on 25 Nov 2021.
As stated in BizDb's information (updated on 23 Feb 2024), the company filed 1 address: Level 7, 36 Brandon Street, Wellington, 6011 (types include: registered, physical).
Up until 05 Sep 2022, T2 Nz Limited had been using 103 Carlton Gore Road, Newmarket, Auckland as their physical address.
A total of 1 share is issued to 1 group (1 sole shareholder). T2 Nz Limited is classified as "Coffee shops" (ANZSIC H451120).
Previous addresses
Address: 103 Carlton Gore Road, Newmarket, Auckland, 1010 New Zealand
Physical & registered address used from 23 Oct 2013 to 05 Sep 2022
Address: Level 18 Deloitte Centre, 80 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 28 Mar 2013 to 23 Oct 2013
Basic Financial info
Total number of Shares: 1
Annual return filing month: August
Financial report filing month: December
Annual return last filed: 09 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Other (Other) | Ekaterra Group Holdings B.v | 21 Oct 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Unilever New Zealand Limited Shareholder NZBN: 9429040971278 Company Number: 2207 |
Newmarket Auckland Null 1023 New Zealand |
06 Jan 2015 - 21 Oct 2021 |
Entity | Unilever New Zealand Limited Shareholder NZBN: 9429040971278 Company Number: 2207 |
Newmarket Auckland Null 1023 New Zealand |
06 Jan 2015 - 21 Oct 2021 |
Other | Null - Tea Too Pty Ltd | 28 Mar 2013 - 06 Jan 2015 | |
Other | Tea Too Pty Ltd | 28 Mar 2013 - 06 Jan 2015 |
Ultimate Holding Company
Michael Astin - Director
Appointment date: 12 Nov 2021
ASIC Name: Tea Too Pty. Ltd.
Address: North Rocks, 2151 Australia
Address: Victoria, 3765 Australia
Address used since 12 Nov 2021
Theodore Arunachalam Sathananthan - Director
Appointment date: 21 Dec 2023
ASIC Name: Tea Too Pty. Ltd.
Address: Yarrambat Victoria, 3091 Australia
Address used since 21 Dec 2023
Derek Paul Muirhead - Director (Inactive)
Appointment date: 01 May 2020
Termination date: 21 Dec 2023
ASIC Name: Tea Too Pty. Ltd.
Address: North Rocks, 2151 Australia
Address: Kangaroo Ground, 3097 Australia
Address used since 01 May 2020
Nicole Tania Sparshott - Director (Inactive)
Appointment date: 04 Oct 2013
Termination date: 25 Nov 2021
ASIC Name: Unilever Australia Limited
Address: Balmain, 2041 Australia
Address used since 01 Apr 2020
Address: North Rocks, 2151 Australia
Address: #01-04 Nassimville, Singapore, 258378 Singapore
Address used since 13 Jan 2017
Matthew James Arundel Nott - Director (Inactive)
Appointment date: 10 Nov 2020
Termination date: 25 Nov 2021
ASIC Name: Tea Too Pty. Ltd.
Address: North Rocks Nsw, 2151 Australia
Address: Mentone Vic, 3194 Australia
Address used since 10 Nov 2020
Stephen Christou - Director (Inactive)
Appointment date: 01 May 2017
Termination date: 10 Nov 2020
ASIC Name: Tea Too Pty. Ltd.
Address: Ivanhoe, Victoria, 3079 Australia
Address used since 01 May 2017
Address: North Rocks, 2151 Australia
Address: Sydney Nsw, 2000 Australia
Address: Sydney Nsw, 2000 Australia
Rosetta D'amico - Director (Inactive)
Appointment date: 24 May 2016
Termination date: 30 Apr 2017
ASIC Name: Tea Too Pty. Ltd.
Address: Sydney, Nsw, 2000 Australia
Address: Elwood, Victoria, 3184 Australia
Address used since 24 May 2016
Address: Sydney, Nsw, 2000 Australia
Rachel Marie Kelly - Director (Inactive)
Appointment date: 01 Oct 2015
Termination date: 25 Jul 2016
ASIC Name: Tea Too Pty. Ltd.
Address: Malvern, Victoria, 3144 Australia
Address used since 01 Oct 2015
Address: Sydney, Nsw, 2000 Australia
Address: Sydney, Nsw, 2000 Australia
Clive Manning Sanders Stiff - Director (Inactive)
Appointment date: 04 Oct 2013
Termination date: 23 May 2016
ASIC Name: Unilever Australia Limited
Address: Sydney Nsw, 2000 Australia
Address: South Coogee, Nsw, 2034 Australia
Address used since 04 Oct 2013
Address: Sydney Nsw, 2000 Australia
Erol B. - Director (Inactive)
Appointment date: 26 Aug 2014
Termination date: 18 Apr 2016
Maryanne Shearer - Director (Inactive)
Appointment date: 28 Mar 2013
Termination date: 30 Sep 2015
ASIC Name: Tea Too Pty. Ltd.
Address: Middle Park, Vic, 3206 Australia
Address used since 28 Mar 2013
Address: Sydney, New South Wales, 2000 Australia
Address: Sydney, New South Wales, 2000 Australia
Denise P. - Director (Inactive)
Appointment date: 30 Jun 2014
Termination date: 26 Aug 2014
Hugo Van Santen - Director (Inactive)
Appointment date: 04 Oct 2013
Termination date: 06 Jun 2014
Address: Mosman, Nsw, 2088 Australia
Address used since 06 Dec 2013
Mary Anne Weir - Director (Inactive)
Appointment date: 04 Oct 2013
Termination date: 28 Mar 2014
Address: Waverton, Nsw, 2060 Australia
Address used since 04 Oct 2013
Nick Beckett - Director (Inactive)
Appointment date: 28 Mar 2013
Termination date: 04 Oct 2013
Address: Mitcham, Vic, 3132 Australia
Address used since 28 Mar 2013
Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road
Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road
Oscar Mike Limited
Floor 1, 103 Carlton Gore Road
Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road
Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road
Atrium Nz Limited
C/-porter & Associates Ltd
Fang Ting Limited
Level 1 Rialto Foodcourt
Lamb Chop Holdings Limited
Level 6, 135 Broadway
Qs Cafe Limited
312/26 Remuera Road
Reborn Edge Limited
15 Park Road
Tearaffe Limited
Suite 8, 88 Broadway