Shortcuts

Layer 2 Co Limited

Type: NZ Limited Company (Ltd)
9429031363099
NZBN
3149005
Company Number
Registered
Company Status
Current address
37 Drake Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 01 Jun 2018

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.

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 3000
Entity (NZ Limited Company) Devoli Limited
Shareholder NZBN: 9429032834819
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Nznet Internet Services Limited
Shareholder NZBN: 9429038461606
Company Number: 683249
Entity Datalight Limited
Shareholder NZBN: 9429035721147
Company Number: 1420902
Entity Nznet Internet Services Limited
Shareholder NZBN: 9429038461606
Company Number: 683249
Entity Datalight Limited
Shareholder NZBN: 9429035721147
Company Number: 1420902

Ultimate Holding Company

04 Aug 2016
Effective Date
Devoli Limited
Name
Ltd
Type
2111671
Ultimate Holding Company Number
NZ
Country of origin
2 Crummer Road
Ponsonby
Auckland 1021
New Zealand
Address
Directors

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

Nearby companies