2Cg Limited was registered on 14 May 2012 and issued a business number of 9429030667662. The registered LTD company has been managed by 3 directors: Craig Williams - an active director whose contract started on 14 May 2012,
Ceri Paula Bain - an active director whose contract started on 29 Aug 2012,
Gerard Francis Lieshout - an inactive director whose contract started on 29 Aug 2012 and was terminated on 05 Apr 2024.
According to the BizDb information (last updated on 20 Apr 2024), this company registered 3 addresses: 53 Scott Road, Stanmore Bay, Whangaparaoa, 0932 (registered address),
53 Scott Road, Stanmore Bay, Whangaparaoa, 0932 (service address),
Level 3, Takapuna Finance Building, 159 Hurstmere Road, Takapuna, Auckland, 0622 (registered address),
Level 3, Takapuna Finance Building, 159 Hurstmere Road, Takapuna, Auckland, 0622 (service address) among others.
Up to 08 Jun 2023, 2Cg Limited had been using Level 1, 111 Hurstmere Road, Takapuna, Auckland 0622 as their service address.
A total of 1200 shares are allotted to 5 groups (9 shareholders in total). In the first group, 399 shares are held by 2 entities, namely:
Price, Pauline (an individual) located at Auckland postcode 0632,
Bain, Ceri Paula (an individual) located at Saint Marys Bay, Auckland postcode 1011.
The second group consists of 2 shareholders, holds 0.08% shares (exactly 1 share) and includes
Bain, Ceri Paula - located at Saint Marys Bay, Auckland,
Price, Pauline - located at Auckland.
The 3rd share allocation (400 shares, 33.33%) belongs to 1 entity, namely:
Bain, Ceri Paula, located at Saint Marys Bay, Auckland (an individual).
Previous address
Address #1: Level 1, 111 Hurstmere Road, Takapuna, Auckland 0622, 0000 New Zealand
Service & registered address used from 14 May 2012 to 08 Jun 2023
Basic Financial info
Total number of Shares: 1200
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 399 | |||
Individual | Price, Pauline |
Auckland 0632 New Zealand |
04 Apr 2024 - |
Individual | Bain, Ceri Paula |
Saint Marys Bay Auckland 1011 New Zealand |
04 Sep 2012 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Bain, Ceri Paula |
Saint Marys Bay Auckland 1011 New Zealand |
04 Sep 2012 - |
Individual | Price, Pauline |
Auckland 0632 New Zealand |
04 Apr 2024 - |
Shares Allocation #3 Number of Shares: 400 | |||
Individual | Bain, Ceri Paula |
Saint Marys Bay Auckland 1011 New Zealand |
04 Sep 2012 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Williams, Craig |
Stanmore Bay Whangaparaoa 0932 New Zealand |
14 May 2012 - |
Shares Allocation #5 Number of Shares: 399 | |||
Individual | Hornell, Paul Lindsay |
Cashmere Christchurch 8022 New Zealand |
04 Sep 2012 - |
Individual | Williams, Catherine Jean |
Stanmore Bay Whangaparaoa 0932 New Zealand |
04 Sep 2012 - |
Director | Williams, Craig |
Stanmore Bay Whangaparaoa 0932 New Zealand |
14 May 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lieshout, Joanne Denise |
Rd 2 Ohoka 7692 New Zealand |
04 Sep 2012 - 04 Apr 2024 |
Individual | Lieshout, Gerard Francis |
Rd 2 Ohoka 7692 New Zealand |
04 Sep 2012 - 04 Apr 2024 |
Individual | Lieshout, Gerard Francis |
Rd 5 Rangiora 7475 New Zealand |
04 Sep 2012 - 04 Apr 2024 |
Craig Williams - Director
Appointment date: 14 May 2012
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 12 Mar 2024
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 14 May 2012
Ceri Paula Bain - Director
Appointment date: 29 Aug 2012
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 29 May 2019
Address: Ponsonby, Auckland, 1021 New Zealand
Address used since 10 Jun 2015
Gerard Francis Lieshout - Director (Inactive)
Appointment date: 29 Aug 2012
Termination date: 05 Apr 2024
Address: Rd 2, Ohoka, 7692 New Zealand
Address used since 29 May 2018
Address: Rd 5, Rangiora, 7475 New Zealand
Address used since 30 May 2013
Biz Juice Limited
Level 1, 111 Hurstmere Road
Families And Business Limited
Level 1, 111 Hurstmere Road
Family Business Consultancy Limited
Level 1, 111 Hurstmere Road
Chi Construction Limited
101 Wairau Rd
Newtons Paints Limited
Level 1, 111 Hurstmere Road
Two Laughing Fools Limited
Level 1, 111 Hurstmere Road