Layer 2 Co Limited was started on 05 Oct 2010 and issued an NZ business number of 9429031363099. This registered LTD company has been run by 9 directors: Christopher Humphreys - an active director whose contract began on 01 Apr 2020,
Karl Rosnell - an active director whose contract began on 01 Apr 2020,
Paul Trotter - an inactive director whose contract began on 01 Apr 2020 and was terminated on 30 Oct 2020,
Davey Goode - an inactive director whose contract began on 26 Jul 2012 and was terminated on 02 Apr 2020,
Barry Murphy - an inactive director whose contract began on 26 Jul 2012 and was terminated on 01 Apr 2020.
As stated in our database (updated on 02 Apr 2024), this company uses 1 address: 37 Drake Street, Auckland Central, Auckland, 1010 (category: registered, physical).
Until 01 Jun 2018, Layer 2 Co Limited had been using 2 Crummer Road, Grey Lynn, Auckland as their physical address.
A total of 3000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 3000 shares are held by 1 entity, namely:
Devoli Limited (an entity) located at Auckland Central, Auckland postcode 1010.
Previous addresses
Address: 2 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Physical & registered address used from 28 Sep 2015 to 01 Jun 2018
Address: 12a Jack Conway Avenue, Manukau, Auckland, 2103 New Zealand
Registered & physical address used from 07 Jul 2015 to 28 Sep 2015
Address: 2 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Registered & physical address used from 21 Aug 2014 to 07 Jul 2015
Address: Unit A7, 1 Beresford Square, Auckland, 1010 New Zealand
Physical & registered address used from 09 May 2014 to 21 Aug 2014
Address: 1/14 Penrose Road, Penrose, Auckland, 1061 New Zealand
Physical & registered address used from 06 Sep 2012 to 09 May 2014
Address: 13 Ophir Street, Newton, Auckland, 1010 New Zealand
Registered address used from 07 Sep 2011 to 06 Sep 2012
Address: 505 High Street, Lower Hutt, Lower Hutt, 5010 New Zealand
Physical address used from 05 Oct 2010 to 06 Sep 2012
Address: 505 High Street, Lower Hutt, Lower Hutt, 5010 New Zealand
Registered address used from 05 Oct 2010 to 07 Sep 2011
Basic Financial info
Total number of Shares: 3000
Annual return filing month: May
Annual return last filed: 30 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3000 | |||
Entity (NZ Limited Company) | Devoli Limited Shareholder NZBN: 9429032834819 |
Auckland Central Auckland 1010 New Zealand |
05 Oct 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Nznet Internet Services Limited Shareholder NZBN: 9429038461606 Company Number: 683249 |
05 Oct 2010 - 05 Apr 2011 | |
Entity | Datalight Limited Shareholder NZBN: 9429035721147 Company Number: 1420902 |
05 Oct 2010 - 05 Apr 2011 | |
Entity | Nznet Internet Services Limited Shareholder NZBN: 9429038461606 Company Number: 683249 |
05 Oct 2010 - 05 Apr 2011 | |
Entity | Datalight Limited Shareholder NZBN: 9429035721147 Company Number: 1420902 |
05 Oct 2010 - 05 Apr 2011 |
Ultimate Holding Company
Christopher Humphreys - Director
Appointment date: 01 Apr 2020
Address: Te Anau, Te Anau, 9600 New Zealand
Address used since 01 Jul 2021
Address: Te Anau, Te Anau, 9600 New Zealand
Address used since 01 Apr 2020
Karl Rosnell - Director
Appointment date: 01 Apr 2020
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 01 Apr 2020
Paul Trotter - Director (Inactive)
Appointment date: 01 Apr 2020
Termination date: 30 Oct 2020
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 01 Apr 2020
Davey Goode - Director (Inactive)
Appointment date: 26 Jul 2012
Termination date: 02 Apr 2020
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 26 Jul 2012
Barry Murphy - Director (Inactive)
Appointment date: 26 Jul 2012
Termination date: 01 Apr 2020
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 26 Jul 2012
Hadleigh Bognuda - Director (Inactive)
Appointment date: 05 Oct 2010
Termination date: 03 Sep 2013
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 05 Oct 2010
Samuel Dejoux - Director (Inactive)
Appointment date: 05 Oct 2010
Termination date: 30 Aug 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 Oct 2010
Stephen Andrews - Director (Inactive)
Appointment date: 05 Oct 2010
Termination date: 01 Apr 2011
Address: Rd 3, Albany, 0793 New Zealand
Address used since 05 Oct 2010
Roger De Salis - Director (Inactive)
Appointment date: 05 Oct 2010
Termination date: 01 Apr 2011
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 05 Oct 2010
Solera Limited
2 Crummer Road
Cwm No1 Trustee Limited
2 Crummer Road
Scott Campbell Treasury Services Limited
2 Crummer Road
Maa Holdings Limited
2 Crummer Road
Parnell Apartments (2013) Limited
2 Crummer Road
Mdtt Property Investment Limited
2 Crummer Road