2D Limited, a removed company, was incorporated on 17 Aug 2001. 9429036801961 is the NZ business identifier it was issued. "House renting or leasing - except holiday house" (business classification L671140) is how the company has been categorised. The company has been run by 2 directors: David Purefoy Tims - an active director whose contract began on 17 Aug 2001,
Denise Myra Tims - an active director whose contract began on 17 Aug 2001.
Last updated on 02 Mar 2024, the BizDb database contains detailed information about 6 addresses this company uses, namely: 45 Secretariat Place, Randwick Park, Auckland, 2105 (postal address),
45 Secretariat Place, Randwick Park, Auckland, 2105 (registered address),
45 Secretariat Place, Randwick Park, Auckland, 2105 (physical address),
45 Secretariat Place, Randwick Park, Auckland, 2105 (service address) among others.
2D Limited had been using 45 Secretariat Place, Randwick Park, Auckland as their registered address up until 13 Dec 2021.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: 45 Secretariat Place, Randwick Park, Auckland, 2105 New Zealand
Physical & service address used from 10 Dec 2021
Address #5: 45 Secretariat Place, Randwick Park, Auckland, 2105 New Zealand
Registered address used from 13 Dec 2021
Address #6: 45 Secretariat Place, Randwick Park, Auckland, 2105 New Zealand
Postal address used from 14 Nov 2022
Principal place of activity
45 Secretariat Place, Randwick Park, Auckland, 2105 New Zealand
Previous addresses
Address #1: 45 Secretariat Place, Randwick Park, Auckland, 2105 New Zealand
Registered address used from 08 Nov 2012 to 13 Dec 2021
Address #2: 45 Secretariat Place, Randwick Park, Auckland, 2105 New Zealand
Physical address used from 08 Nov 2012 to 10 Dec 2021
Address #3: 43 Secretariat Place, Randwick Park, Auckland, 2105 New Zealand
Registered & physical address used from 07 Nov 2011 to 08 Nov 2012
Address #4: 258 Te Moana Road, Waikanae, Waikanae, 5036 New Zealand
Registered & physical address used from 23 Aug 2010 to 07 Nov 2011
Address #5: 25 Cambridge Terrace, Gisborne New Zealand
Registered & physical address used from 10 Jan 2007 to 23 Aug 2010
Address #6: 57 Hirini Street, Gisborne
Registered & physical address used from 08 Nov 2002 to 10 Jan 2007
Address #7: 57 Hirini St, Gisborne
Physical & registered address used from 17 Aug 2001 to 08 Nov 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Financial report filing month: March
Annual return last filed: 14 Nov 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Tims, David Purefoy |
Randwick Park Auckland 2105 New Zealand |
17 Aug 2001 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Tims, Denise Myra |
Randwick Park Auckland 2105 New Zealand |
17 Aug 2001 - |
David Purefoy Tims - Director
Appointment date: 17 Aug 2001
Address: Randwick Park, Auckland, 2105 New Zealand
Address used since 10 Nov 2013
Denise Myra Tims - Director
Appointment date: 17 Aug 2001
Address: Randwick Park, Auckland, 2105 New Zealand
Address used since 10 Nov 2013
Urban Neighbours Of Hope New Zealand Trust
45 Secretariat Placerandwick Park
Randwick Park Sports And Community Trust
45 Secretariat Place
Vn Building Services Limited
9b Advocate Place
Vavaemuitiiti Trust
10 Riverton Drive
The Congregational Christian Church In Samoa Green Lane Trust Board
10 Riverton Drive
Manurewa Bread Of Life (aog)
30 Secretariat Place
Alainah Investments Limited
3 Paulownia Place
Dimora Limited
38 Rothery Road
Filimon Properties Limited
40 Wairere Road
Troboa Property Investments Limited
25 Rothery Road
Vanhosk Holdings Limited
30 Biblos Place