Grasslands Nz, Llc, a registered company, was incorporated on 29 Aug 2013. 9429030078482 is the number it was issued. The company has been supervised by 8 directors: Mark Odlin - an active person authorised for service whose contract started on 29 Aug 2013,
Mark Odlin person authorised for service whose contract started on 29 Aug 2013,
James H. - an active director whose contract started on 29 Aug 2013,
John F. - an inactive director whose contract started on 29 Aug 2013 and was terminated on 01 May 2019,
Erik N. - an inactive director whose contract started on 21 Apr 2017 and was terminated on 01 May 2019.
Last updated on 09 Apr 2024, our data contains detailed information about 2 addresses this company uses, specifically: Level 2, Kettlewell House, 680 Colombo Street, Christchurch, 8011 (registered address),
C/O Buddle Findlay, 245 St Asaph Street, Christchurch, 8011 (service address).
Grasslands Nz, Llc had been using 109 Blenheim Road, Riccarton, Christchurch as their registered address up until 08 Jul 2022.
Previous addresses
Address #1: 109 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered address used from 15 Jun 2020 to 08 Jul 2022
Address #2: Level 4, 83 Victoria Street, Christchurch, 8013 New Zealand
Registered address used from 15 Jul 2014 to 15 Jun 2020
Address #3: C/o Buddle Findlay, 245 St Asaph Street, Christchurch, 8011 New Zealand
Registered address used from 29 Aug 2013 to 15 Jul 2014
Basic Financial info
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 15 Jun 2023
Country of origin: US
Mark Odlin - Person Authorised for Service
Appointment date: 29 Aug 2013
Address: Level 4, 83 Victoria Street, Christchurch, 8013 New Zealand
Address used since 29 Aug 2013
Mark Odlin - Person Authorised For Service
Appointment date: 29 Aug 2013
Address: Level 4, 83 Victoria Street, Christchurch, 8013 New Zealand
Address used since 29 Aug 2013
James H. - Director
Appointment date: 29 Aug 2013
Address: Boulder, Colorado, 80305 United States
Address used since 29 Aug 2013
John F. - Director (Inactive)
Appointment date: 29 Aug 2013
Termination date: 01 May 2019
Address: Rye, New York, 10580 United States
Address used since 29 Aug 2013
Erik N. - Director (Inactive)
Appointment date: 21 Apr 2017
Termination date: 01 May 2019
Address: Winchester, Virginia, 22733 United States
Address used since 21 Apr 2017
Shannon H. - Director (Inactive)
Appointment date: 21 Apr 2017
Termination date: 01 May 2019
Address: Albuquerque, New Mexico, 87121 United States
Address used since 21 Apr 2017
Lawrence L. - Director (Inactive)
Appointment date: 29 Aug 2013
Termination date: 21 Apr 2017
Address: Greenwich, Connecticut, 06831 United States
Address used since 29 Aug 2013
Tony M. - Director (Inactive)
Appointment date: 29 Aug 2013
Termination date: 21 Apr 2017
Address: Union, Oregon, 97883 United States
Address used since 29 Aug 2013
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