L 2 Company Limited, a registered company, was launched on 17 Sep 2008. 9429032568332 is the New Zealand Business Number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company is classified. The company has been supervised by 5 directors: Barbara Eileen Stone - an active director whose contract began on 17 Sep 2008,
Melanie Anna-Maria Federico - an active director whose contract began on 24 Sep 2008,
Helen Ceridwen Milner - an inactive director whose contract began on 17 Sep 2008 and was terminated on 08 Jul 2019,
Grant David Fahey - an inactive director whose contract began on 17 Sep 2008 and was terminated on 08 Jul 2019,
Julie Anne Muir - an inactive director whose contract began on 17 Sep 2008 and was terminated on 14 Jun 2017.
Updated on 25 Feb 2025, our data contains detailed information about 6 addresses this company uses, namely: Po Box 9546, Wellington, Wellington, 6011 (postal address),
Level 2, 39-41 Ghuznee Street, Wellington, 6141 (office address),
Level 2, 39-41 Ghuznee Street, Wellington, 6141 (delivery address),
Level 2, 39-41 Ghuznee Street, Wellington, 6141 (other address) among others.
L 2 Company Limited had been using Level 3, 39-41 Ghuznee Street, Wellington as their physical address up until 16 Jun 2016.
A total of 600 shares are issued to 3 shareholders (2 groups). The first group is comprised of 300 shares (50 per cent) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 300 shares (50 per cent).
Other active addresses
Address #4: Level 2, 39-41 Ghuznee Street, Wellington, 6141 New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 14 Jun 2017
Address #5: Po Box 9546, Wellington, Wellington, 6011 New Zealand
Postal address used from 13 Aug 2019
Address #6: Level 2, 39-41 Ghuznee Street, Wellington, 6141 New Zealand
Office & delivery address used from 13 Aug 2019
Principal place of activity
Level 2, 39-41 Ghuznee Street, Wellington, 6141 New Zealand
Previous address
Address #1: Level 3, 39-41 Ghuznee Street, Wellington New Zealand
Physical & registered address used from 17 Sep 2008 to 16 Jun 2016
Basic Financial info
Total number of Shares: 600
Annual return filing month: August
Annual return last filed: 26 Aug 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300 | |||
Individual | Stone, Barbara Eileen |
Brooklyn Wellington New Zealand |
17 Sep 2008 - |
Shares Allocation #2 Number of Shares: 300 | |||
Individual | Federico, Melanie Anna-maria |
Brooklyn Wellington 6021 New Zealand |
24 Sep 2008 - |
Individual | Keaney, Sean |
Brooklyn Wellington 6021 New Zealand |
24 Sep 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Muir, Julie Anne |
Newtown Wellington 6021 New Zealand |
08 Jun 2016 - 03 Jul 2017 |
Individual | Milner, Helen Ceridwen |
Island Bay Wellington 6023 New Zealand |
08 Jun 2016 - 23 Jul 2019 |
Individual | Clarke, Karmell |
Miramar Wellington |
17 Sep 2008 - 27 Jun 2010 |
Director | Julie Anne Muir |
Newtown Wellington 6021 New Zealand |
08 Jun 2016 - 03 Jul 2017 |
Individual | Fahey, Grant David |
Island Bay Wellington New Zealand |
17 Sep 2008 - 23 Jul 2019 |
Entity | April Nine Company Limited Shareholder NZBN: 9429036284498 Company Number: 1247509 |
17 Sep 2008 - 08 Jun 2016 | |
Entity | April Nine Company Limited Shareholder NZBN: 9429036284498 Company Number: 1247509 |
17 Sep 2008 - 08 Jun 2016 |
Barbara Eileen Stone - Director
Appointment date: 17 Sep 2008
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 17 Sep 2008
Melanie Anna-maria Federico - Director
Appointment date: 24 Sep 2008
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 14 Jun 2017
Address: Newtown, Wellington, 6021 New Zealand
Address used since 24 Sep 2008
Helen Ceridwen Milner - Director (Inactive)
Appointment date: 17 Sep 2008
Termination date: 08 Jul 2019
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 17 Sep 2008
Grant David Fahey - Director (Inactive)
Appointment date: 17 Sep 2008
Termination date: 08 Jul 2019
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 17 Sep 2008
Julie Anne Muir - Director (Inactive)
Appointment date: 17 Sep 2008
Termination date: 14 Jun 2017
Address: Newtown, Wellington, 6021 New Zealand
Address used since 24 Aug 2010
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
81 Molesworth Street Limited
Level 7, 104 The Terrace
85 Ghuznee Street Limited
Level 6, 17-21 Whitmore Street
Breghan Properties Limited
Level 16, 10 Brandon Street
Cubic Bar Limited
Level 4, 89 Courtenay Place
Hans Properties Limited
Level 5, 56 Victoria Street
Pack Property Group Limited
Level 15, 215 Lambton Quay