Go2 Finance Limited, a registered company, was registered on 29 May 2002. 9429036504749 is the business number it was issued. "Financing nec" (business classification K623020) is how the company was categorised. This company has been managed by 2 directors: Stephen John Barry - an active director whose contract started on 25 May 2005,
James Ross Turner - an inactive director whose contract started on 29 May 2002 and was terminated on 30 May 2005.
Last updated on 26 Feb 2024, BizDb's database contains detailed information about 1 address: 86A Canon Street, Saint Albans, Christchurch, 8014 (types include: registered, physical).
Go2 Finance Limited had been using 18 Millpond Place, Parklands, Christchurch as their registered address up until 09 Mar 2022.
Old names for the company, as we found at BizDb, included: from 29 May 2002 to 30 May 2005 they were named Jsq Technologies Limited.
One entity owns all company shares (exactly 100 shares) - Barry, Stephen John - located at 8014, Saint Albans, Christchurch.
Principal place of activity
160a Rose Street, Somerfield, Christchurch, 8024 New Zealand
Previous addresses
Address: 18 Millpond Place, Parklands, Christchurch, 8083 New Zealand
Registered & physical address used from 12 Feb 2021 to 09 Mar 2022
Address: 160a Rose Street, Somerfield, Christchurch, 8024 New Zealand
Physical & registered address used from 21 Mar 2017 to 12 Feb 2021
Address: Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 05 Feb 2014 to 21 Mar 2017
Address: Duns Limited, 28b Moorhouse Ave, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 07 Apr 2011 to 05 Feb 2014
Address: Duns Limited, Level 16, Pricewaterhousecoopers Centre, 119 Armagh Street, Christchurch New Zealand
Registered & physical address used from 26 Jun 2007 to 07 Apr 2011
Address: C/o Rhodes & Co, Level 17, Pricewaterhousecoopers Centre, 119 Armagh Street, Christchurch
Registered & physical address used from 29 May 2002 to 26 Jun 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 06 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Barry, Stephen John |
Saint Albans Christchurch 8014 New Zealand |
20 Dec 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | National Education Group Limited Shareholder NZBN: 9429035121305 Company Number: 1568517 |
25 May 2005 - 20 Dec 2016 | |
Entity | National Education Group Limited Shareholder NZBN: 9429035121305 Company Number: 1568517 |
25 May 2005 - 20 Dec 2016 | |
Individual | Turner, James Ross |
Christchurch |
29 May 2002 - 25 May 2005 |
Stephen John Barry - Director
Appointment date: 25 May 2005
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 01 Mar 2022
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 03 Feb 2021
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 10 Feb 2017
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 08 May 2015
James Ross Turner - Director (Inactive)
Appointment date: 29 May 2002
Termination date: 30 May 2005
Address: Christchurch,
Address used since 29 May 2002
Independent Gardening Services Limited
156 Rose Street
Planetnz Consulting Limited
168a Rose Street
Cashmere High School Foundation
Cashmere High School
D & B Cameron Investments Limited
134c Rose Street
Ce-way Trustees Limited
134 B Rose Street
Nolway Properties Limited
134 B Rose St
Emsworth Finance Limited
96 Penruddock Rise
Hazeldean Capital Limited
12 Hazeldean Road
Myles & Fairhall Limited
238 Barrington Street
Richweaz Finance Limited
96 Penruddock Rise
Tmb Management Limited
181 Montreal Street
Westside Holdings (2018) Limited
Level 1, 100 Moorhouse Avenue