Shortcuts

Grayco Limited

Type: NZ Limited Company (Ltd)
9429038000997
NZBN
875580
Company Number
Registered
Company Status
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
22 Sylvan Street
Lake Hayes Estate
Queenstown 9304
New Zealand
Registered & physical & service address used since 22 Mar 2019

Grayco Limited was registered on 15 Sep 1997 and issued a New Zealand Business Number of 9429038000997. This registered LTD company has been managed by 1 director, named Desmond Henry Gray - an active director whose contract began on 15 Sep 1997.
As stated in BizDb's data (updated on 24 Apr 2024), this company registered 1 address: 22 Sylvan Street, Lake Hayes Estate, Queenstown, 9304 (type: registered, physical).
Until 22 Mar 2019, Grayco Limited had been using 1St Floor, 5 Weld Street, Hokitika as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 20 shares are held by 1 entity, namely:
Robb, Joanne Sally (an individual) located at Lake Hayes Estate, Queenstown postcode 9304.
The 2nd group consists of 1 shareholder, holds 80% shares (exactly 80 shares) and includes
Gray, Desmond Henry - located at Lake Hayes Estate, Queenstown. Grayco Limited was categorised as "Business consultant service" (ANZSIC M696205).

Addresses

Principal place of activity

22 Sylvan Street, Lake Hayes Estate, Queenstown, 9304 New Zealand


Previous addresses

Address: 1st Floor, 5 Weld Street, Hokitika, 7900 New Zealand

Registered & physical address used from 11 Apr 2011 to 22 Mar 2019

Address: 31 Reka Street, Tumara Park, Parklands, Christchurch New Zealand

Physical address used from 12 Dec 2006 to 11 Apr 2011

Address: C/-falvey Reeve, 1st Floor, 5 Weld Street, Hokitika New Zealand

Registered address used from 09 Nov 2006 to 11 Apr 2011

Address: 37 Reka Street, Tumara Park, Parklands, Christchurch

Physical address used from 04 Oct 2006 to 12 Dec 2006

Address: 37 Reka Street, Tumara Park, Parklands, Christchurch

Registered address used from 04 Oct 2006 to 09 Nov 2006

Address: 16b Broadfell Ave, Avonhead, Christchurch

Physical address used from 05 Oct 2001 to 04 Oct 2006

Address: 58a Teasdale St, Burnside, Christchurch

Registered address used from 05 Oct 2001 to 04 Oct 2006

Address: 58 A Teasdale Street, Burnside, Christchurch

Physical address used from 05 Oct 2001 to 05 Oct 2001

Address: 121 Waimairi Road, Ilam, Christchurch

Registered address used from 16 Nov 2000 to 05 Oct 2001

Address: 121 Waimairi Road, Ilam, Christchurch

Registered address used from 11 Apr 2000 to 16 Nov 2000

Address: 121 Waimairi Road, Ilam, Christchurch

Physical address used from 24 Nov 1999 to 05 Oct 2001

Contact info
64 3 6692551
Phone
joanne@wwa.co.nz
Email
jorobb1@icloud.com
Email
www.desgray.com
14 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 24 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Individual Robb, Joanne Sally Lake Hayes Estate
Queenstown
9304
New Zealand
Shares Allocation #2 Number of Shares: 80
Individual Gray, Desmond Henry Lake Hayes Estate
Queenstown
9304
New Zealand
Directors

Desmond Henry Gray - Director

Appointment date: 15 Sep 1997

Address: Lake Hayes Estate, Queenstown, 9304 New Zealand

Address used since 01 Apr 2011

Nearby companies

Eco Rafting Adventures (nz) Limited
5 Weld Street

Skim Milk Limited
5 Weld Street

Recycled & New Limited
1st Floor, 5 Weld Street

Murihiku River Prospecting Limited
1st Floor

Mikonui Holdings Limited
1st Floor, 5 Weld Street

Kakapotahi Farms Limited
1st Floor, 5 Weld Street,

Similar companies

Anderson Goodman Limited
32 Keith Road

Anywhere Business Network Limited
110 Blake Street

Bishop Consulting Limited
34 Buccleugh St

Get Consulting Limited
180 Taunui Street

Go Pix Limited
41 Pandora Avenue

Newrar Holdings Limited
451 Rutherglen Road