In 2 Lifestyle Limited, a registered company, was incorporated on 27 Sep 2006. 9429033851167 is the number it was issued. "Clothing wholesaling" (business classification F371210) is how the company was classified. This company has been supervised by 1 director, named Graham John Rope - an active director whose contract started on 27 Sep 2006.
Last updated on 18 Apr 2024, BizDb's data contains detailed information about 1 address: 15 Rose Street, Raglan, Raglan, 3225 (types include: registered, physical).
In 2 Lifestyle Limited had been using 31 Rose Street, Raglan, Raglan as their registered address until 06 Oct 2022.
A total of 120 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 119 shares (99.17 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (0.83 per cent).
Principal place of activity
69b Valley Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Previous addresses
Address: 31 Rose Street, Raglan, Raglan, 3225 New Zealand
Registered & physical address used from 15 Sep 2021 to 06 Oct 2022
Address: 150 Grantham Street, Hamilton Central, Hamilton, 3204 New Zealand
Registered & physical address used from 06 Jul 2020 to 15 Sep 2021
Address: 15 Rose Street, Raglan, Raglan, 3225 New Zealand
Physical & registered address used from 06 Apr 2020 to 06 Jul 2020
Address: 8 Wainamu Road, Raglan, 3297 New Zealand
Registered address used from 12 Sep 2019 to 06 Apr 2020
Address: 69b Vallely Road, Tauranga, 3116 New Zealand
Physical address used from 14 Sep 2017 to 06 Apr 2020
Address: 69b Vallely Road, Tauranga, 3116 New Zealand
Registered address used from 14 Sep 2017 to 12 Sep 2019
Address: 19 Puka Place, Raglan, Raglan, 3225 New Zealand
Physical & registered address used from 21 Jun 2016 to 14 Sep 2017
Address: 7 Earles Place, Rd 3, Raglan, 3297 New Zealand
Physical & registered address used from 03 Nov 2015 to 21 Jun 2016
Address: 3/8 Cecil Road, Milford, Auckland, 0620 New Zealand
Registered address used from 30 Sep 2011 to 03 Nov 2015
Address: 3/8 Cecil Road, Milford, Auckland, 0620 New Zealand
Physical address used from 14 Sep 2011 to 03 Nov 2015
Address: 5 Holiday Road, Milford New Zealand
Physical address used from 20 Aug 2009 to 14 Sep 2011
Address: 5 Holiday Road, Milford New Zealand
Registered address used from 20 Aug 2009 to 30 Sep 2011
Address: 7/4 Pupuke Road, Takapuna
Registered & physical address used from 27 Sep 2006 to 20 Aug 2009
Basic Financial info
Total number of Shares: 120
Annual return filing month: September
Annual return last filed: 09 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 119 | |||
Individual | Rope, Graham John |
Raglan Raglan 3225 New Zealand |
27 Sep 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Wilkinson, Teresa Robin |
Raglan Raglan 3225 New Zealand |
23 Sep 2014 - |
Graham John Rope - Director
Appointment date: 27 Sep 2006
Address: Raglan, Raglan, 3225 New Zealand
Address used since 24 Jul 2020
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 06 Sep 2017
Address: Raglan, 3297 New Zealand
Address used since 04 Sep 2019
2xu (nz) Limited
1 Adelaide Street
34 South Nz Limited
77 First View Ave
45 Degrees South Limited
164 Main Street
4play Limited
7 Gladstone Road
Aardvark Enterprises Limited
237 Ponsonby Road
Abracadabra Fashions Limited
12 Banbury Place