Gt 2 The Kop Limited (issued a business number of 9429031559324) was launched on 12 May 2010. 2 addresses are in use by the company: 17 Travis Country Drive, Burwood, Christchurch, 8083 (type: registered, service). 77 Travis Country Drive, Burwood, Christchurch had been their registered address, up until 07 Feb 2023. 109900 shares are issued to 5 shareholders who belong to 3 shareholder groups. The first group consists of 3 entities and holds 107702 shares (98 per cent of shares), namely:
New Zealand Trustee Services Limited (an entity) located at Auckland Central, Auckland postcode 1010,
Hughes, Tania Hui (an individual) located at Burwood, Christchurch postcode 8083,
Hughes, Ronald Grant (an individual) located at Burwood, Christchurch postcode 8083. In the second group, a total of 1 shareholder holds 1 per cent of all shares (1099 shares); it includes
Hughes, Tania Hui (an individual) - located at Burwood, Christchurch. Moving on to the third group of shareholders, share allotment (1099 shares, 1%) belongs to 1 entity, namely:
Hughes, Ronald Grant, located at Burwood, Christchurch (an individual). "Cafe operation" (business classification H451110) is the category the ABS issued Gt 2 The Kop Limited. Businesscheck's data was last updated on 19 Mar 2024.
Current address | Type | Used since |
---|---|---|
17 Travis Country Drive, Burwood, Christchurch, 8083 | Physical | 10 Sep 2018 |
17 Travis Country Drive, Burwood, Christchurch, 8083 | Registered & service | 07 Feb 2023 |
Name and Address | Role | Period |
---|---|---|
Tania Hui Hughes
Burwood, Christchurch, 8083
Address used since 01 Aug 2018
Burwood, Christchurch, 8083
Address used since 28 Aug 2015 |
Director | 12 May 2010 - current |
Ronald Grant Hughes
Burwood, Christchurch, 8083
Address used since 01 Aug 2018
Burwood, Christchurch, 8083
Address used since 28 Aug 2015 |
Director | 12 May 2010 - current |
Previous address | Type | Period |
---|---|---|
77 Travis Country Drive, Burwood, Christchurch, 8083 | Registered & service | 09 Jan 2023 - 07 Feb 2023 |
17 Travis Country Drive, Burwood, Christchurch, 8083 | Service | 10 Sep 2018 - 09 Jan 2023 |
Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 | Registered | 05 Oct 2017 - 09 Jan 2023 |
60 Cashel Street, Christchurch Central, Christchurch, 8013 | Registered | 14 Nov 2016 - 05 Oct 2017 |
Pwc, 5 Sir Gil Simpson Drive, Christchurch, 8053 | Registered | 08 Jun 2012 - 14 Nov 2016 |
Pricewaterhousecoopers, 5 Sir Gil Simpson Drive, Christchurch, 8053 | Registered | 14 Apr 2011 - 08 Jun 2012 |
77 Travis Country Drive, Burwood, Christchurch, 8083 | Physical | 12 May 2010 - 10 Sep 2018 |
Pricewaterhousecoopers, Level 12, 119 Armagh Street, Christchurch 8141 | Registered | 12 May 2010 - 14 Apr 2011 |
Shareholder Name | Address | Period |
---|---|---|
New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
31 Mar 2023 - current |
Hughes, Tania Hui Individual |
Burwood Christchurch 8083 |
12 May 2010 - current |
Hughes, Ronald Grant Individual |
Burwood Christchurch 8083 |
12 May 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Hughes, Tania Hui Individual |
Burwood Christchurch 8083 |
12 May 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Hughes, Ronald Grant Individual |
Burwood Christchurch 8083 |
12 May 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
St Martins Trustee Services Limited Shareholder NZBN: 9429037012472 Company Number: 1114935 Entity |
Saint Martins Christchurch 8022 |
12 May 2010 - 31 Mar 2023 |
Direct Paper Limited Level 4, 123 Victoria Street |
|
Ambrosia Nurseries Limited Level 4, 123 Victoria Street |
|
Eagle Direct Limited Level 4, 60 Cashel Street |
|
Zs Investments 2013 Limited Level 3, 50 Victoria Street |
|
Weeping Angels Limited Level 2, 329 Durham Street |
|
Interpret Geospatial Solutions Limited Level 1, 137 Victoria Street |
Dejong Cafe Limited Level 4, 123 Victoria Street |
Aca Investments Limited Level 4, 60 Cashel Street |
Tentwentythree Limited 159 Cranford Street |
Circa Mk3 Limited 926 Colombo Street |
Claudes Kitchen Limited 113 Tancred Street |
Paris For The Weekend Limited 181 Innes Road |