Shortcuts

Born 2 Grill Limited

Type: NZ Limited Company (Ltd)
9429035529408
NZBN
1484771
Company Number
Registered
Company Status
Current address
9 Prince Avenue
Mount Maunganui
Mount Maunganui 3116
New Zealand
Registered & physical & service address used since 05 Apr 2017

Born 2 Grill Limited, a registered company, was registered on 20 Feb 2004. 9429035529408 is the NZ business identifier it was issued. The company has been run by 5 directors: Warren Lippi-Smith - an active director whose contract began on 25 Feb 2010,
Megan Lippi-Smith - an active director whose contract began on 25 Feb 2010,
Ivan Lippi - an inactive director whose contract began on 20 Feb 2004 and was terminated on 27 Jul 2010,
Dean Graham Robinson - an inactive director whose contract began on 20 Feb 2004 and was terminated on 24 Dec 2008,
Darrell George Ariki Littlewood - an inactive director whose contract began on 20 Feb 2004 and was terminated on 24 Dec 2008.
Last updated on 16 Apr 2024, BizDb's database contains detailed information about 1 address: 9 Prince Avenue, Mount Maunganui, Mount Maunganui, 3116 (category: registered, physical).
Born 2 Grill Limited had been using 60 Durham Street, Tauranga, Tauranga as their physical address up to 05 Apr 2017.
Former names used by the company, as we found at BizDb, included: from 10 May 2004 to 25 Feb 2010 they were named Surepatch Limited, from 15 Mar 2004 to 10 May 2004 they were named Rapid Lawn Handimix Limited and from 20 Feb 2004 to 15 Mar 2004 they were named Rapid Lawn (Marlborough) Limited.
A total of 1200 shares are allocated to 4 shareholders (2 groups). The first group includes 1 share (0.08%) held by 1 entity. Moving on the second group includes 3 shareholders in control of 1199 shares (99.92%).

Addresses

Previous addresses

Address: 60 Durham Street, Tauranga, Tauranga, 3110 New Zealand

Physical & registered address used from 27 Oct 2016 to 05 Apr 2017

Address: 30 Cameron Road, Tauranga, Tauranga, 3110 New Zealand

Registered & physical address used from 30 Mar 2012 to 27 Oct 2016

Address: 10 Ventura Key, Palm Beach,papamoa 3151 New Zealand

Physical & registered address used from 09 Jan 2009 to 30 Mar 2012

Address: Winstanley Kerridge Ltd, 22 Scott Street, Blenheim

Registered & physical address used from 18 Oct 2005 to 09 Jan 2009

Address: 8 Scott Street, Blenheim

Registered & physical address used from 20 Feb 2004 to 18 Oct 2005

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: November

Annual return last filed: 22 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Lippi-smith, Megan Rd 3
Tauranga
3173
New Zealand
Shares Allocation #2 Number of Shares: 1199
Individual Lippi, Nancy Rd 3
Tauranga
3173
New Zealand
Director Lippi-smith, Warren Rd 3
Tauranga
3173
New Zealand
Director Lippi-smith, Megan Rd 3
Tauranga
3173
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Lippi Family Trust
Other Lippi-smith Family Trust
Individual Robinson, Dean Graham Blenheim
Individual Littlewood, Darrell George Ariki Mt Maunganui
Individual Lippi, Ivan Palm Beach
Papamoa,3151
Other Null - Lippi-smith Family Trust
Other Null - Lippi Family Trust
Directors

Warren Lippi-smith - Director

Appointment date: 25 Feb 2010

Address: Rd 3, Tauranga, 3173 New Zealand

Address used since 01 Oct 2016


Megan Lippi-smith - Director

Appointment date: 25 Feb 2010

Address: Rd 3, Tauranga, 3173 New Zealand

Address used since 14 Oct 2016


Ivan Lippi - Director (Inactive)

Appointment date: 20 Feb 2004

Termination date: 27 Jul 2010

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 13 Oct 2009


Dean Graham Robinson - Director (Inactive)

Appointment date: 20 Feb 2004

Termination date: 24 Dec 2008

Address: Blenheim,

Address used since 11 Oct 2005


Darrell George Ariki Littlewood - Director (Inactive)

Appointment date: 20 Feb 2004

Termination date: 24 Dec 2008

Address: Mt Maunganui,

Address used since 30 Nov 2005

Nearby companies

Integrated Developments Limited
9 Prince Avenue

Cottages On St Andrews Limited
9 Prince Avenue

Warehouse Cars Limited
9 Prince Avenue

Emsal Property Limited
9 Prince Avenue

Dyno Power (2007) Limited
9 Prince Avenue

Jayz Trustee Limited
9 Prince Avenue