Mt 2 Limited, a registered company, was registered on 18 May 2000. 9429037254995 is the NZ business number it was issued. "Building, residential - renting or leasing - other than holiday" (ANZSIC L671120) is how the company was classified. This company has been run by 2 directors: Julia Jane Petrie - an active director whose contract started on 18 May 2000,
Richard George Petrie - an active director whose contract started on 18 May 2000.
Updated on 30 Mar 2024, BizDb's data contains detailed information about 1 address: 44 Ngaio Road, Kelburn, Wellington, 6012 (category: physical, service).
Mt 2 Limited had been using 15 Edward Street, Te Aro, Wellington as their physical address up to 11 Nov 2020.
Former names for the company, as we found at BizDb, included: from 18 May 2000 to 20 Jun 2005 they were called Rjp Properties Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
45 Rata Road, Hataitai, Wellington, 6021 New Zealand
Previous addresses
Address #1: 15 Edward Street, Te Aro, Wellington, 6011 New Zealand
Physical address used from 18 May 2017 to 11 Nov 2020
Address #2: 15 Edward Street, Te Aro, Wellington, 6011 New Zealand
Physical address used from 12 May 2015 to 18 May 2017
Address #3: 44 Ngaio Road, Kelburn, Wellington, 6012 New Zealand
Registered & physical address used from 16 Jun 2014 to 12 May 2015
Address #4: 3/301 Lincoln Road, Addington, Christchurch, 8140 New Zealand
Physical & registered address used from 09 May 2013 to 16 Jun 2014
Address #5: 10 Brandon Street, City, Wellington 6011, 6011 New Zealand
Registered & physical address used from 09 May 2012 to 09 May 2013
Address #6: Level 14, 49 Boulcott Street, Wellington New Zealand
Physical & registered address used from 31 Oct 2007 to 09 May 2012
Address #7: Level 1, Old Bank Arcade, 98 Customhouse Quay, Wellington
Physical & registered address used from 07 Mar 2007 to 31 Oct 2007
Address #8: Level 3, Dominion Building, 78 Victoria Street, Wellington
Registered & physical address used from 26 Jun 2003 to 07 Mar 2007
Address #9: A L Vine Estate, Vintage Lane, R D 3, Blenheim
Registered & physical address used from 29 May 2003 to 26 Jun 2003
Address #10: 31 The Crescent, Roseneath, Wellington
Registered address used from 10 May 2002 to 29 May 2003
Address #11: Wherwin Chan & Walshe Ltd, Level 6, Westfield Town, 45 Knights Road, Lower Hutt
Physical address used from 10 May 2002 to 29 May 2003
Address #12: C/- Ashton Wheelan & Kegan, 127 Armagh Street, Christchurch
Registered address used from 07 Aug 2000 to 10 May 2002
Address #13: C/- Ashton Wheelan & Kegan, 127 Armagh Street, Christchurch
Physical address used from 18 May 2000 to 10 May 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 31 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Petrie, Richard George |
Kelburn Wellington 6012 New Zealand |
18 May 2000 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Petrie, Julia Jane |
Kelburn Wellington 6012 New Zealand |
18 May 2000 - |
Julia Jane Petrie - Director
Appointment date: 18 May 2000
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 01 May 2013
Richard George Petrie - Director
Appointment date: 18 May 2000
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 01 May 2013
Ormond Logging Limited
15 Edward Street
Tangarakau Gold Limited
15 Edward Street
Service Utilities Limited
15 Edward Street
158 Limited
15 Edward Street
Chimney Removal Specialist Limited
15 Edward Street
Transform It Limited
15 Edward Street
Foxall Family Limited
15 Edward Street
Jsk Group Limited
Level 5 203-209 Willis Street
Level One Limited
4 Bond Street
M & K Lui Limited
Level 1, 182 Vivian Street
Nicholson Heights Limited
100 Willis Street
Sandcastle Estates Limited
4b Macdonald Crescent