Kt2 Co Limited (issued an NZ business identifier of 9429030163782) was incorporated on 26 Jun 2013. 2 addresses are currently in use by the company: Level 22, 48 Shortland Street, Auckland, 1010 (type: physical, registered). Level 30, 48 Shortland Street, Auckland Central, Auckland had been their physical address, up until 03 Jan 2014. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Kaingaroa Investments Limited (an entity) located at 48 Shortland Street, Auckland postcode 1010. "Forestry ownership or management (excluding field operations)" (ANZSIC M696235) is the category the Australian Bureau of Statistics issued Kt2 Co Limited. The Businesscheck database was last updated on 29 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 22, 48 Shortland Street, Auckland, 1010 | Physical & registered & service | 03 Jan 2014 |
Name and Address | Role | Period |
---|---|---|
Marc Andre Drouin
Town Of Mount Royal, Quebec, H3P 1L4
Address used since 08 Apr 2016 |
Director | 08 Apr 2016 - current |
William James Wallace Goodwin
Grey Lynn, Auckland, 1021
Address used since 18 Oct 2022 |
Director | 18 Oct 2022 - current |
Brendon Alan Jones
Morningside, Auckland, 1022
Address used since 28 Mar 2023 |
Director | 28 Mar 2023 - current |
Jessica Gae Gilbert
Silverdale, Silverdale, 0932
Address used since 28 Mar 2022 |
Director | 28 Mar 2022 - 28 Mar 2023 |
Megan Dominique Glen
Hauraki, Auckland, 0622
Address used since 24 Feb 2021 |
Director | 24 Feb 2021 - 31 Mar 2022 |
Jessica Gae Gilbert
Silverdale, 0932
Address used since 19 Oct 2020 |
Director | 19 Oct 2020 - 24 Feb 2021 |
Neil Woods
West Harbour, Auckland, 0618
Address used since 26 Jun 2013 |
Director | 26 Jun 2013 - 19 Oct 2020 |
Antoine Bisson-mclernon
Saint-lambert, Quebec, QCJ4P1J7
Address used since 26 Jun 2013 |
Director | 26 Jun 2013 - 08 Apr 2016 |
Philip William Langston
Wainui, Gisborne, 4010
Address used since 26 Jun 2013 |
Director | 26 Jun 2013 - 04 Nov 2014 |
Luciana Aquino-hagedorn
136 Mount Vernon St., Boston, MA 02108
Address used since 01 Apr 2014 |
Director | 01 Apr 2014 - 04 Nov 2014 |
Nigel Charles Gormly
St Heliers, Auckland, 1071
Address used since 24 Jan 2014 |
Director | 24 Jan 2014 - 15 Apr 2014 |
Previous address | Type | Period |
---|---|---|
Level 30, 48 Shortland Street, Auckland Central, Auckland, 1010 | Physical & registered | 26 Jun 2013 - 03 Jan 2014 |
Shareholder Name | Address | Period |
---|---|---|
Kaingaroa Investments Limited Shareholder NZBN: 9429030216792 Entity (NZ Limited Company) |
48 Shortland Street Auckland 1010 |
26 Jun 2013 - current |
Effective Date | 14 Aug 2017 |
Name | Public Sector Pension Investment Board |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | CA |
S.c. Johnson & Son Proprietary Limited Level 8, 79 Queen St |
|
Nicholls & Maher (nz) Limited Level 4, Bdo Centre, 4 Graham Street |
|
D M Dunningham Limited Level 29, 188 Quay Street |
|
Mj Wyborn Ventures Limited Level 5, 16 Viaduct Harbour Avenue |
|
Corvus Oteha Valley Joint Venture Limited Level 4, 52 Symonds Street |
|
Corvus New Zealand Limited Level 4, 52 Symonds Street |
China Forestry Group New Zealand Company Limited Level 23, Sap Tower, 151 Queen Street |
Kt1 Co Limited Level 22, 48 Shortland Street |
Wayby Forest Management Limited Ground Floor, 70 Shortland Street |
Taumata Plantations Limited Level 30, Vero Centre |
NZ Forest Products Limited Level 30, Vero Centre |
New Zealand Carbon Farming (gisborne) Limited 9th Floor |