Grapetree Investments Limited was started on 08 May 2013 and issued a number of 9429030233713. This registered LTD company has been run by 2 directors: Mei Zi Ho - an active director whose contract started on 08 May 2013,
Dean Curtis - an active director whose contract started on 29 Sep 2015.
According to our database (updated on 12 May 2025), the company registered 2 addresses: Unit 4C Prince Albert City Apartments, 41 Albert Street, Auckland Central, Auckland, 1010 (registered address),
Unit 4C Prince Albert City Apartments, 41 Albert Street, Auckland Central, Auckland, 1010 (service address),
20 Renall Street, Freemans Bay, Auckland, 1010 (physical address).
Up to 07 Aug 2024, Grapetree Investments Limited had been using 20 Renall Street, Freemans Bay, Auckland as their registered address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Curtis, Dean (a director) located at Freemans Bay, Auckland postcode 1011.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Ho, Mei Zi - located at Freemans Bay, Auckland. Grapetree Investments Limited was categorised as "Investment - residential property" (business classification L671150).
Previous addresses
Address #1: 20 Renall Street, Freemans Bay, Auckland, 1010 New Zealand
Registered & service address used from 16 Dec 2016 to 07 Aug 2024
Address #2: 20 Renall Street, Freemans Bay, Auckland, 1011 New Zealand
Registered & physical address used from 15 Dec 2016 to 16 Dec 2016
Address #3: Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Physical address used from 10 Feb 2015 to 15 Dec 2016
Address #4: Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 17 Jul 2013 to 15 Dec 2016
Address #5: Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 08 May 2013 to 17 Jul 2013
Address #6: Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Physical address used from 08 May 2013 to 10 Feb 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 27 Jan 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Director | Curtis, Dean |
Freemans Bay Auckland 1011 New Zealand |
09 Mar 2021 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Director | Ho, Mei Zi |
Freemans Bay Auckland 1011 New Zealand |
08 May 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Cleaver, Fergus Donald |
Grey Lynn Auckland 1021 New Zealand |
14 May 2013 - 30 Jan 2015 |
| Individual | Curtis, Dean Michael |
Auckland Central Auckland 1010 New Zealand |
08 May 2013 - 14 May 2013 |
Mei Zi Ho - Director
Appointment date: 08 May 2013
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 30 Jul 2024
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 19 Apr 2016
Dean Curtis - Director
Appointment date: 29 Sep 2015
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 30 Jul 2024
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 19 Apr 2016
Victoria Park Medical Suites Limited
20 Russell Street
Peoplemetrics Limited
9 Renall Street
Akarana Trustee Company Limited
8 Renall Street
Kenterprises Limited
8 Renall Street
New Zealand Scandinavia Business Association Incorporated
6 Renall St
Yo's Properties Limited
15 Russell Street
Anne Mccartney Trustee Company Limited
4a Georgina Street
Brunello Investments Limited
91 College Hill
Carlton Assets No.4 Limited
58 College Hill
Carlton Assets No.6 Limited
58b College Hill
Richmond Road Investments Limited
Suite 1, 283 Ponsonby Road
Witsend Limited
100 College Hill