Grass Hut Trustee Limited was launched on 20 Feb 2013 and issued an NZ business identifier of 9429030340350. The registered LTD company has been supervised by 3 directors: Anthony John Parker Marshall - an active director whose contract began on 03 Feb 2024,
Stephen Derek Rutherford - an inactive director whose contract began on 20 Feb 2013 and was terminated on 04 Feb 2024,
Angus John Brockway Rogers - an inactive director whose contract began on 20 Feb 2013 and was terminated on 25 Sep 2015.
As stated in our data (last updated on 21 Mar 2024), this company uses 3 addresses: 802/108 Wynyard Crescent, Fernhill, Queenstown, 9300 (registered address),
802/108 Wynyard Crescent, Fernhill, Queenstown, 9300 (service address),
8 Kent Street, Arrowtown, 9302 (registered address),
8 Kent Street, Arrowtown, 9302 (physical address) among others.
Until 17 Sep 2020, Grass Hut Trustee Limited had been using Level 3, Gifford's Building, 25 Vulcan Lane, Auckland as their registered address.
BizDb found other names used by this company: from 19 Feb 2013 to 19 Nov 2015 they were named R & R Shelf Co 15 Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Marshall, Anthony John Parker (a director) located at Fernhill, Queenstown postcode 9300. Grass Hut Trustee Limited has been classified as "Trustee service" (business classification K641965).
Principal place of activity
16 Fox's Rush, Arrowtown, 9371 New Zealand
Previous addresses
Address #1: Level 3, Gifford's Building, 25 Vulcan Lane, Auckland, 1010 New Zealand
Registered & physical address used from 27 Nov 2015 to 17 Sep 2020
Address #2: Level 5, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Physical & registered address used from 02 Oct 2014 to 27 Nov 2015
Address #3: Rogers & Rutherford Lawyers, Level 5, 57 Symonds Street, Auckland, 1010 New Zealand
Physical & registered address used from 20 Feb 2013 to 02 Oct 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 12 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Marshall, Anthony John Parker |
Fernhill Queenstown 9300 New Zealand |
05 Feb 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rutherford, Stephen Derek |
Arrowtown 9302 New Zealand |
20 Feb 2013 - 05 Feb 2024 |
Individual | Rogers, Angus John Brockway |
Meadowbank 1072 New Zealand |
20 Feb 2013 - 25 Sep 2015 |
Director | Angus John Brockway Rogers |
Meadowbank 1072 New Zealand |
20 Feb 2013 - 25 Sep 2015 |
Anthony John Parker Marshall - Director
Appointment date: 03 Feb 2024
Address: Fernhill, Queenstown, 9300 New Zealand
Address used since 12 Mar 2024
Address: Arrowtown, 9371 New Zealand
Address used since 03 Feb 2024
Stephen Derek Rutherford - Director (Inactive)
Appointment date: 20 Feb 2013
Termination date: 04 Feb 2024
Address: Arrowtown, 9302 New Zealand
Address used since 28 Oct 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 29 Mar 2014
Angus John Brockway Rogers - Director (Inactive)
Appointment date: 20 Feb 2013
Termination date: 25 Sep 2015
Address: Meadowbank, 1072 New Zealand
Address used since 20 Feb 2013
New Zealand Immigration & Investment Consultancy Limited
Level 1, 14 Vulacan Lane
Unity Books (auckland) Limited
19 High Street
Friends Of Omaha Beach Golf Club Incorporated
Level 2, Broker House
New Ground Capital Limited
6 Vulcan Lane
New Ground Property Management Limited
6 Vulcan Lane
New Ground Living Gp Limited
6 Vulcan Lane
Burge-skinner Trustee Services Limited
Level 4
C & J Brown Trustee Limited
Level 3, Gifford's Building
Church Street Trustee Limited
Level 3, Gifford's Building
Dr Stone Medical Services Limited
Level 2
Johnson-strong Trustee Limited
Level 3, Gifford's Building
Parnell Road Trustee Limited
Level 3, Gifford's Building