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 10 directors: Michelle Malcolm - an active director whose contract began on 03 May 2022,
Martin Victor Richardson - an active director whose contract began on 03 May 2022,
Kaajal Kumar - an active director whose contract began on 21 Mar 2024,
Amy Elizabeth Elizabeth Sharrock - an active director whose contract began on 21 Mar 2024,
Leicester Jac Forbes Gouwland - an active director whose contract began on 21 Mar 2024.
According to the BizDb data (last updated on 12 May 2025), this company uses 3 addresses: Level 17, 88 Shortland Street, Auckland Central, Auckland, 1010 (registered address),
Level 17, 88 Shortland Street, Auckland Central, Auckland, 1010 (service address),
Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (registered address),
Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (service address) among others.
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 Feb 2025
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 |
Michelle Malcolm - Director
Appointment date: 03 May 2022
Address: Rd 4, Tauranga, 3174 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
Kaajal Kumar - Director
Appointment date: 21 Mar 2024
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 21 Mar 2024
Amy Elizabeth Elizabeth Sharrock - Director
Appointment date: 21 Mar 2024
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 21 Mar 2024
Leicester Jac Forbes Gouwland - Director
Appointment date: 21 Mar 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 21 Mar 2024
Grant Watson Mccurrach - Director (Inactive)
Appointment date: 03 May 2022
Termination date: 18 Apr 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 May 2022
Philip James Mulvey - Director (Inactive)
Appointment date: 03 May 2022
Termination date: 21 Mar 2024
Address: Kelvin Heights, Queenstown, 9300 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
Taikaka Trust Co Limited
470 Parnell Road
Weston Mcdonald Trustee Limited
470 Parnell Road