Team 2D Limited was registered on 07 Dec 2012 and issued a number of 9429030410886. This registered LTD company has been run by 3 directors: Warren Steven Perriam - an active director whose contract started on 08 Apr 2024,
Dianne June Heslop - an inactive director whose contract started on 07 Dec 2012 and was terminated on 08 Apr 2024,
Darren Michael White - an inactive director whose contract started on 07 Dec 2012 and was terminated on 08 Apr 2024.
As stated in BizDb's database (updated on 02 Jun 2025), the company uses 1 address: Unit 4, 35 Sir William Pickering Drive, Burnside, Christchurch, 8053 (types include: registered, service).
A total of 10000 shares are allotted to 2 groups (4 shareholders in total). When considering the first group, 5000 shares are held by 2 entities, namely:
Heslop, Dianne June (an individual) located at Aidanfield, Christchurch postcode 8025,
Heslop, Dianne June (a director) located at Halswell, Christchurch postcode 8025.
Then there is a group that consists of 2 shareholders, holds 50 per cent shares (exactly 5000 shares) and includes
White, Darren Michael - located at Aidanfield, Christchurch,
White, Darren Michael - located at Halswell, Christchurch. Team 2D Limited has been classified as "Rental of residential property" (ANZSIC L671160).
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 20 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 5000 | |||
| Individual | Heslop, Dianne June |
Aidanfield Christchurch 8025 New Zealand |
07 Dec 2012 - |
| Director | Heslop, Dianne June |
Halswell Christchurch 8025 New Zealand |
07 Dec 2012 - |
| Shares Allocation #2 Number of Shares: 5000 | |||
| Individual | White, Darren Michael |
Aidanfield Christchurch 8025 New Zealand |
07 Dec 2012 - |
| Director | White, Darren Michael |
Halswell Christchurch 8025 New Zealand |
07 Dec 2012 - |
Warren Steven Perriam - Director
Appointment date: 08 Apr 2024
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 08 Apr 2024
Dianne June Heslop - Director (Inactive)
Appointment date: 07 Dec 2012
Termination date: 08 Apr 2024
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 24 Aug 2020
Address: Sockburn, Christchurch, 8042 New Zealand
Address: Hornby, Christchurch, 8042 New Zealand
Address used since 12 Nov 2019
Darren Michael White - Director (Inactive)
Appointment date: 07 Dec 2012
Termination date: 08 Apr 2024
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 24 Aug 2020
Address: Sockburn, Christchurch, 8042 New Zealand
Address used since 07 Dec 2012
Address: Hornby, Christchurch, 8042 New Zealand
Address used since 12 Nov 2019
St Thomas Of Canterbury College Foundation
69 Middlepark Road
Lijiang Earthquake Relief Project
64 Middlepark Road
Eenergy Limited
105 Middlepark Road
Amecia Limited
105 Middlepark Road
Dukkha Limited
14 Taggart Place
Lakay Plasterer Limited
11 Greenhurst Street
Blue Tulip Enterprises Limited
158 Main South Road
Burridge Dureace Properties Limited
158 Main South Road
Carmar 2014 Limited
158 Main South Road
Cilo Holdings Limited
Flat 2, 27b Craven Street
Otto Electrical Limited
16a Craven Street
Pmk Investments Limited
158 Main South Rd