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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Individual | Madasamy, James Pandian |
Desa Cheng Perdana1, Cheng 75250 Melaka 75250 Malaysia |
03 Feb 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Vemalla, Rao |
Brooklyn Wellington |
30 Sep 2002 - 03 Feb 2006 |
Individual | Kunda, Gnanaprasham |
Brooklyn Wellington |
30 Sep 2002 - 03 Feb 2006 |
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
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