L 2 Company Limited (issued an NZ business number of 9429032568332) was started on 17 Sep 2008. 9 addresess are currently in use by the company: Po Box 9546, Wellington, Wellington, 6011 (type: postal, office). Level 3, 39-41 Ghuznee Street, Wellington had been their physical address, up until 16 Jun 2016. 600 shares are issued to 3 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 300 shares (50% of shares), namely:
Stone, Barbara Eileen (an individual) located at Brooklyn, Wellington. When considering the second group, a total of 2 shareholders hold 50% of all shares (300 shares); it includes
Federico, Melanie Anna-Maria (an individual) - located at Brooklyn, Wellington,
Keaney, Sean (an individual) - located at Brooklyn, Wellington. "Investment - commercial property" (business classification L671230) is the category the Australian Bureau of Statistics issued to L 2 Company Limited. Our data was last updated on 16 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 3, 39-41 Ghuznee Street, Wellington | Other (Address For Share Register) | 17 Sep 2008 |
| Level 2, 39-41 Ghuznee Street, Wellington, Wellington, 6011 | Physical & service | 16 Jun 2016 |
| Level 2, 39-41 Ghuznee Street, Wellington, Wellington, 6041 | Registered | 16 Jun 2016 |
| Level 2, 39-41 Ghuznee Street, Wellington, 6141 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 14 Jun 2017 |
| Name and Address | Role | Period |
|---|---|---|
|
Barbara Eileen Stone
Brooklyn, Wellington, 6021
Address used since 17 Sep 2008 |
Director | 17 Sep 2008 - current |
|
Melanie Anna-maria Federico
Brooklyn, Wellington, 6021
Address used since 14 Jun 2017
Newtown, Wellington, 6021
Address used since 24 Sep 2008 |
Director | 24 Sep 2008 - current |
|
Helen Ceridwen Milner
Island Bay, Wellington, 6023
Address used since 17 Sep 2008 |
Director | 17 Sep 2008 - 08 Jul 2019 |
|
Grant David Fahey
Island Bay, Wellington, 6023
Address used since 17 Sep 2008 |
Director | 17 Sep 2008 - 08 Jul 2019 |
|
Julie Anne Muir
Newtown, Wellington, 6021
Address used since 24 Aug 2010 |
Director | 17 Sep 2008 - 14 Jun 2017 |
| Type | Used since | |
|---|---|---|
| Level 2, 39-41 Ghuznee Street, Wellington, 6141 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 14 Jun 2017 |
| Po Box 9546, Wellington, Wellington, 6011 | Postal | 13 Aug 2019 |
| Level 2, 39-41 Ghuznee Street, Wellington, 6141 | Office & delivery | 13 Aug 2019 |
| Level 2, 39-41 Ghuznee Street , Wellington , 6141 |
| Previous address | Type | Period |
|---|---|---|
| Level 3, 39-41 Ghuznee Street, Wellington | Physical & registered | 17 Sep 2008 - 16 Jun 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Stone, Barbara Eileen Individual |
Brooklyn Wellington |
17 Sep 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Federico, Melanie Anna-maria Individual |
Brooklyn Wellington 6021 |
24 Sep 2008 - current |
|
Keaney, Sean Individual |
Brooklyn Wellington 6021 |
24 Sep 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Muir, Julie Anne Individual |
Newtown Wellington 6021 |
08 Jun 2016 - 03 Jul 2017 |
|
Milner, Helen Ceridwen Individual |
Island Bay Wellington 6023 |
08 Jun 2016 - 23 Jul 2019 |
|
Clarke, Karmell Individual |
Miramar Wellington |
17 Sep 2008 - 27 Jun 2010 |
|
Julie Anne Muir Director |
Newtown Wellington 6021 |
08 Jun 2016 - 03 Jul 2017 |
|
Fahey, Grant David Individual |
Island Bay Wellington |
17 Sep 2008 - 23 Jul 2019 |
|
April Nine Company Limited Shareholder NZBN: 9429036284498 Company Number: 1247509 Entity |
17 Sep 2008 - 08 Jun 2016 | |
|
April Nine Company Limited Shareholder NZBN: 9429036284498 Company Number: 1247509 Entity |
17 Sep 2008 - 08 Jun 2016 |
![]() |
Pooja Foods Limited Level 1, 50 Customhouse Quay |
![]() |
M G Bale Trustees (hill 16) Limited Level 7, 234 Wakefield Street |
![]() |
Sounds Lifestyle Investments Limited Level 7, 234 Wakefield Street |
![]() |
Customs Agents Wellington Limited Level 1, 50 Customhouse Quay |
![]() |
Ppem Nominees Limited Level 14, 1-3 Willeston Street |
![]() |
Glading Family Trustees Limited Level 10, Greenock House, 39 The Terrace |
|
Far Paddock Trustee Limited Level 7, 234 Wakefield Street |
|
Matuhi Limited Level 2, 182 Vivian Street |
|
Trd Investments Limited Level 7, 49 Boulcott Street |
|
Riverbank Estates Limited Level 3, 44 Victoria Street |
|
Duncan Projects Limited Level 3, 44 Victoria Street |
|
Bellcamp Trust Company Limited Level 3, 44 Victoria Street |