Shortcuts

K2 2009 Limited

Type: NZ Limited Company (Ltd)
9429032377460
NZBN
2213431
Company Number
Registered
Company Status
Current address
Offices Of Bellingham Wallace Limited
470 Parnell Road
Auckland 1052
New Zealand
Other address (Address For Share Register) used since 08 Mar 2013
4 Fred Thomas Drive
Takapuna
Auckland 0622
New Zealand
Office & delivery address used since 10 Apr 2019
Po Box 33959
Takapuna
Auckland 0740
New Zealand
Postal address used since 10 Apr 2019

K2 2009 Limited, a registered company, was incorporated on 11 Mar 2009. 9429032377460 is the NZ business identifier it was issued. The company has been managed by 7 directors: Bert Denee - an active director whose contract began on 11 Mar 2009,
Justin Savage - an active director whose contract began on 11 Mar 2009,
Jocelyn Nesbit - an active director whose contract began on 11 Mar 2009,
George Kubicki - an active director whose contract began on 28 Jul 2016,
Rob Cunnington - an active director whose contract began on 28 Jul 2016.
Updated on 20 Apr 2024, BizDb's database contains detailed information about 5 addresses this company uses, namely: Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (registered address),
Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (service address),
Level 2, 116 Harris Road, East Tamaki, Auckland, 2140 (registered address),
Level 2, 116 Harris Road, East Tamaki, Auckland, 2140 (physical address) among others.
K2 2009 Limited had been using 470 Parnell Road, Parnell, Auckland as their physical address up to 24 May 2021.
Old names used by this company, as we identified at BizDb, included: from 11 Mar 2009 to 04 Jul 2018 they were called K2 Interiors Limited.
One entity owns all company shares (exactly 900 shares) - Harbour Group Limited - located at 2013, East Tamaki, Auckland.

Addresses

Other active addresses

Address #4: Level 2, 116 Harris Road, East Tamaki, Auckland, 2140 New Zealand

Registered & physical & service address used from 24 May 2021

Address #5: Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & service address used from 02 Nov 2023

Principal place of activity

4 Fred Thomas Drive, Takapuna, Auckland, 0622 New Zealand


Previous addresses

Address #1: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand

Physical address used from 23 Apr 2013 to 24 May 2021

Address #2: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered address used from 18 Mar 2013 to 24 May 2021

Address #3: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered address used from 16 Oct 2012 to 18 Mar 2013

Address #4: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand

Physical address used from 16 Oct 2012 to 23 Apr 2013

Address #5: C/ Hayes Knight (nz) Limited, 5 William Laurie Place, Albany New Zealand

Registered address used from 11 Mar 2009 to 16 Oct 2012

Address #6: C/ Hayes Knight Limited, 5 William Laurie Place, Albany New Zealand

Physical address used from 11 Mar 2009 to 16 Oct 2012

Contact info
64 09 4853227
10 Apr 2019 Phone
jnesbit@kalmar.co.nz
10 Apr 2019 Companies Office notifications
info@k2interiors.co.nz
10 Apr 2019 All other
accounts@k2interiors.co.nz
10 Apr 2019 nzbn-reserved-invoice-email-address-purpose
www.k2interior.co.nz
10 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 900

Annual return filing month: April

Annual return last filed: 04 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 900
Entity (NZ Limited Company) Harbour Group Limited
Shareholder NZBN: 9429032547030
East Tamaki
Auckland
2013
New Zealand

Ultimate Holding Company

22 Jul 2019
Effective Date
Kalmar Group Limited
Name
Ltd
Type
1116890
Ultimate Holding Company Number
NZ
Country of origin
470 Parnell Road
Parnell
Auckland 1052
New Zealand
Address
Directors

Bert Denee - Director

Appointment date: 11 Mar 2009

Address: Devonport, Auckland, 0624 New Zealand

Address used since 11 Mar 2009


Justin Savage - Director

Appointment date: 11 Mar 2009

Address: Red Beach, Red Beach, 0932 New Zealand

Address used since 04 Mar 2021

Address: Rd 4, Albany, 0794 New Zealand

Address used since 02 Apr 2012


Jocelyn Nesbit - Director

Appointment date: 11 Mar 2009

Address: Riverhead, Riverhead, 0820 New Zealand

Address used since 02 Oct 2017

Address: Te Atatu South, Auckland, 0610 New Zealand

Address used since 11 Mar 2009


George Kubicki - Director

Appointment date: 28 Jul 2016

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 28 Jul 2016


Rob Cunnington - Director

Appointment date: 28 Jul 2016

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 28 Jul 2016


Paul Dreyer - Director

Appointment date: 28 Jul 2016

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 28 Jul 2016


Peter Kay - Director (Inactive)

Appointment date: 11 Mar 2009

Termination date: 11 Dec 2022

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 11 Mar 2009

Nearby companies

Farrah Breads Limited
470 Parnell Road

Weston Mcdonald Trustee Limited
470 Parnell Road

The House Company Limited
470 Parnell Road

Takutai Trustee Limited
470 Parnell Road

Hicks Family Trustees Limited
470 Parnell Road

Leo Peng Trustee Limited
470 Parnell Road