2Cs Contracting Limited (NZBN 9429046008428) was started on 21 Mar 2017. 7 addresess are currently in use by the company: 33 Sandwich Road, Saint Andrews, Hamilton, 3200 (type: other, records). 19 Pembroke Street, Hamilton Lake, Hamilton had been their registered address, until 01 Nov 2017. 2Cs Contracting Limited used other names, namely: C & C Transport Limited from 13 Mar 2017 to 18 Oct 2019. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50 per cent of shares), namely:
Hartley, Charlotte Mary (a director) located at Saint Andrews, Hamilton postcode 3200. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Hartley, Christopher John (a director) - located at Saint Andrews, Hamilton. "Courier service" (business classification I510210) is the category the Australian Bureau of Statistics issued 2Cs Contracting Limited. The Businesscheck data was updated on 16 Mar 2024.
Current address | Type | Used since |
---|---|---|
33 Sandwich Road, Saint Andrews, Hamilton, 3200 | Physical & registered & service | 01 Nov 2017 |
3169 Ohaupo Road, Rd 2, Hamilton, 3282 | Other (Address For Share Register) & other (Address for Records) (Address For Share Register) | 22 Feb 2019 |
33 Sandwich Road, Saint Andrews, Hamilton, 3200 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 24 Oct 2021 |
Name and Address | Role | Period |
---|---|---|
Christopher John Hartley
Saint Andrews, Hamilton, 3200
Address used since 21 Mar 2017 |
Director | 21 Mar 2017 - current |
Charlotte Mary Hartley
Saint Andrews, Hamilton, 3200
Address used since 21 Mar 2017 |
Director | 21 Mar 2017 - current |
Previous address | Type | Period |
---|---|---|
19 Pembroke Street, Hamilton Lake, Hamilton, 3204 | Registered & physical | 21 Mar 2017 - 01 Nov 2017 |
Shareholder Name | Address | Period |
---|---|---|
Hartley, Charlotte Mary Director |
Saint Andrews Hamilton 3200 |
21 Mar 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Hartley, Christopher John Director |
Saint Andrews Hamilton 3200 |
21 Mar 2017 - current |
Uno Hair Salon Limited 35b Sandwich Road |
|
Dhrumin Enterprises Limited 21a Sandwich Road |
|
The Refugee Orientation Centre Trust 20 Dover Road |
|
Topatopa Holdings Limited 30 Dover Road |
|
Dmg On Normandy Limited 18 Seamer Place |
|
Dmg & Associates Limited 18 Seamer Place |
Ray Courier NZ Limited 7 Mickelson Avenue |
Crezzy Couriers Limited 23 Kiwi Avenue |
Aiyappa Limited 27 Millennium Heights |
Mrs Enterprises Limited 27 Millennium Heights |
H & K Transport Limited 60 Bouverie Crescent |
Mr Singh Enterprises Limited 34 Te Huia Drive |