K Two Nominee Limited was launched on 16 Mar 2016 and issued an NZ business identifier of 9429042239765. The registered LTD company has been run by 7 directors: Philip James Mulvey - an active director whose contract began on 03 May 2022,
Grant Watson Mccurrach - an active director whose contract began on 03 May 2022,
Martin Victor Richardson - an active director whose contract began on 03 May 2022,
Michelle Malcolm - an active director whose contract began on 03 May 2022,
Matthew Graeme Bellingham - an inactive director whose contract began on 16 Mar 2016 and was terminated on 03 May 2022.
According to the BizDb data (last updated on 05 Apr 2024), this company uses 2 addresses: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (registered address),
Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (service address),
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 (physical address).
Up to 18 Dec 2023, K Two Nominee Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address.
A total of 168 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 168 shares are held by 1 entity, namely:
Titanium Trustees Limited (an entity) located at Auckland Central, Auckland postcode 1010. K Two Nominee Limited is classified as "Trustee service" (business classification K641965).
Previous addresses
Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 13 May 2022 to 18 Dec 2023
Address #2: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 16 Mar 2016 to 13 May 2022
Basic Financial info
Total number of Shares: 168
Annual return filing month: February
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 168 | |||
Entity (NZ Limited Company) | Titanium Trustees Limited Shareholder NZBN: 9429041339992 |
Auckland Central Auckland 1010 New Zealand |
05 May 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bellingham, Matthew Graeme |
Riverhead 0793 New Zealand |
16 Mar 2016 - 05 May 2022 |
Individual | Atkinson, Michael Paul |
Redvale Albany 0792 New Zealand |
16 Mar 2016 - 05 May 2022 |
Individual | Wallace, Aaron James |
Remuera Auckland 1050 New Zealand |
16 Mar 2016 - 05 May 2022 |
Philip James Mulvey - Director
Appointment date: 03 May 2022
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 03 May 2022
Grant Watson Mccurrach - Director
Appointment date: 03 May 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 May 2022
Martin Victor Richardson - Director
Appointment date: 03 May 2022
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 03 May 2022
Michelle Malcolm - Director
Appointment date: 03 May 2022
Address: Rd 4, Tauranga, 3174 New Zealand
Address used since 03 May 2022
Matthew Graeme Bellingham - Director (Inactive)
Appointment date: 16 Mar 2016
Termination date: 03 May 2022
Address: Riverhead, 0793 New Zealand
Address used since 13 Nov 2019
Address: Rd 3, Albany, 0793 New Zealand
Address used since 16 Mar 2016
Michael Paul Atkinson - Director (Inactive)
Appointment date: 16 Mar 2016
Termination date: 03 May 2022
Address: Redvale, Albany, 0792 New Zealand
Address used since 16 Mar 2016
Aaron James Wallace - Director (Inactive)
Appointment date: 16 Mar 2016
Termination date: 03 May 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Mar 2016
Farrah Breads Limited
470 Parnell Road
Weston Mcdonald Trustee Limited
470 Parnell Road
The House Company Limited
470 Parnell Road
Takutai Trustee Limited
470 Parnell Road
Hicks Family Trustees Limited
470 Parnell Road
Leo Peng Trustee Limited
470 Parnell Road
Hicks Family Trustees Limited
470 Parnell Road
Holsted Trustees Limited
470 Parnell Road
Leo Peng Trustee Limited
470 Parnell Road
Ocj Trustee Limited
470 Parnell Road
Van De Wiel Trustees Limited
470 Parnell Road
Weston Mcdonald Trustee Limited
470 Parnell Road