Shortcuts

K 2 G Limited

Type: NZ Limited Company (Ltd)
9429036306596
NZBN
1243711
Company Number
Registered
Company Status
Current address
Level 1, 79 Taranaki Street
Te Aro
Wellington 6011
New Zealand
Other address (Address For Share Register) used since 20 Aug 2013
73 Wyndrum Avenue
Waterloo
Lower Hutt 5011
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 22 Nov 2020
73 Wyndrum Avenue
Waterloo
Lower Hutt 5011
New Zealand
Registered & physical & service address used since 30 Nov 2020


K 2 G Limited, a registered company, was started on 30 Sep 2002. 9429036306596 is the NZ business identifier it was issued. This company has been supervised by 5 directors: James Pandian Madasamy - an active director whose contract began on 03 Feb 2006,
Nicole Divya James - an active director whose contract began on 24 Jan 2019,
Cynthia Priya James - an inactive director whose contract began on 31 Jul 2015 and was terminated on 24 Jan 2019,
Rao Vemalla - an inactive director whose contract began on 30 Sep 2002 and was terminated on 03 Feb 2006,
Gnanaprasham Kunda - an inactive director whose contract began on 30 Sep 2002 and was terminated on 03 Feb 2006.
Updated on 27 Apr 2024, the BizDb data contains detailed information about 3 addresses the company uses, namely: 73 Wyndrum Avenue, Waterloo, Lower Hutt, 5011 (registered address),
73 Wyndrum Avenue, Waterloo, Lower Hutt, 5011 (physical address),
73 Wyndrum Avenue, Waterloo, Lower Hutt, 5011 (service address),
73 Wyndrum Avenue, Waterloo, Lower Hutt, 5011 (other address) among others.
K 2 G Limited had been using Level 1, 79 Taranaki Street, Te Aro, Wellington as their physical address up to 30 Nov 2020.
Previous names used by the company, as we identified at BizDb, included: from 30 Sep 2002 to 21 May 2008 they were called Kopi 2 Go Limited.
One entity owns all company shares (exactly 200 shares) - Madasamy, James Pandian - located at 5011, Desa Cheng Perdana1, Cheng, 75250 Melaka.

Addresses

Principal place of activity

73 Wyndrum Avenue, Waterloo, Wellington, 5011 New Zealand


Previous addresses

Address #1: Level 1, 79 Taranaki Street, Te Aro, Wellington, 6011 New Zealand

Physical & registered address used from 28 Aug 2013 to 30 Nov 2020

Address #2: 76a Washington Ave, Brooklyn, Wellington, 6021 New Zealand

Registered & physical address used from 09 Feb 2012 to 28 Aug 2013

Address #3: 76a Washington Ave, Brooklyn, Wellington New Zealand

Physical & registered address used from 03 May 2007 to 09 Feb 2012

Address #4: 4/30 Downer Street, Lower Hutt

Registered & physical address used from 13 Feb 2006 to 03 May 2007

Address #5: Level 6, Quinovic House, 32-34 Kent Terrace, Wellington

Physical & registered address used from 30 Sep 2002 to 13 Feb 2006

Contact info
64 21 1367373
Phone
ramesperumalnz@outlook.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: November

Annual return last filed: 22 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200
Individual Madasamy, James Pandian Desa Cheng Perdana1, Cheng
75250 Melaka
75250
Malaysia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Vemalla, Rao Brooklyn
Wellington
Individual Kunda, Gnanaprasham Brooklyn
Wellington
Directors

James Pandian Madasamy - Director

Appointment date: 03 Feb 2006

Address: Desa Cheng Perdana1, Cheng, 75250 Melaka, 75250 Malaysia

Address used since 30 Nov 2017

Address: Desa Cheng Perdana1, Cheng, 75250 Melaka, 75250 New Zealand

Address used since 20 Aug 2013


Nicole Divya James - Director

Appointment date: 24 Jan 2019

Address: Waiwhetu, Lower Hutt, 5010 New Zealand

Address used since 22 Nov 2020

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 24 Jan 2019


Cynthia Priya James - Director (Inactive)

Appointment date: 31 Jul 2015

Termination date: 24 Jan 2019

Address: Mount Cook, Wellington, 6021 New Zealand

Address used since 31 Jul 2015


Rao Vemalla - Director (Inactive)

Appointment date: 30 Sep 2002

Termination date: 03 Feb 2006

Address: Brooklyn, Wellington,

Address used since 30 Sep 2002


Gnanaprasham Kunda - Director (Inactive)

Appointment date: 30 Sep 2002

Termination date: 03 Feb 2006

Address: Brooklyn, Wellington,

Address used since 30 Sep 2002

Nearby companies

Ringlock Limited
Level 2, 182 Vivian Street

Tsn Retail Limited
Level 2, 35 Ghuznee Street

Arada Promotions Limited
Level 2, 182 Vivian Street

Loomio Limited
Level 2, 275 Cuba Street

Pathfinder Consulting Limited
Level 3, 44 Victoria Street

Ping Identity Nz Limited
Level 1, 79 Taranaki Street