Greypears Bolt Road Limited was incorporated on 31 Aug 2012 and issued an NZ business number of 9429030555679. This registered LTD company has been run by 2 directors: Ronald Alan Geiger - an active director whose contract began on 31 Aug 2012,
Cary Wernick - an active director whose contract began on 31 Aug 2012.
According to our database (updated on 04 Jun 2025), the company filed 1 address: Level 1, 15 Bridge Street, Nelson, Nelson, 7010 (type: registered, service).
Up to 13 Jan 2025, Greypears Bolt Road Limited had been using 20 Oxford Street, Richmond, Richmond as their registered address.
A total of 1000 shares are issued to 7 groups (12 shareholders in total). In the first group, 100 shares are held by 2 entities, namely:
Fletcher Vautier Moore Trustees Limited (an entity) located at 105 Collingwood Street, Nelson postcode 7010,
West, Maree Annette (an individual) located at Tahunanui, Nelson postcode 7011.
Another group consists of 3 shareholders, holds 10% shares (exactly 100 shares) and includes
Williams, Joanna Suzanne - located at Moana, Nelson,
Maitai Trustee Company No 22 Limited - located at Nelson, Nelson,
Williams, Robert John - located at Moana, Nelson.
The third share allocation (30 shares, 3%) belongs to 1 entity, namely:
Smith, Christine Robyn, located at Rd 1, Wakefield (an individual). Greypears Bolt Road Limited has been categorised as "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030).
Previous addresses
Address #1: 20 Oxford Street, Richmond, Richmond, 7020 New Zealand
Registered & service address used from 15 Dec 2023 to 13 Jan 2025
Address #2: 72 Trafalgar Street, Nelson, 7010 New Zealand
Physical address used from 25 Aug 2014 to 04 Sep 2019
Address #3: 72 Trafalgar Street, Nelson, 7010 New Zealand
Registered address used from 26 Aug 2013 to 04 Sep 2019
Address #4: 72 Trafalgar Street, Nelson, 7010 New Zealand
Physical address used from 31 Aug 2012 to 25 Aug 2014
Address #5: 72 Trafalgar Street, Nelson, 7010 New Zealand
Registered address used from 31 Aug 2012 to 26 Aug 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 02 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Fletcher Vautier Moore Trustees Limited Shareholder NZBN: 9429035766735 |
105 Collingwood Street Nelson 7010 New Zealand |
31 Aug 2012 - |
| Individual | West, Maree Annette |
Tahunanui Nelson 7011 New Zealand |
31 Aug 2012 - |
| Shares Allocation #2 Number of Shares: 100 | |||
| Individual | Williams, Joanna Suzanne |
Moana Nelson 7011 New Zealand |
31 Aug 2012 - |
| Entity (NZ Limited Company) | Maitai Trustee Company No 22 Limited Shareholder NZBN: 9429032822892 |
Nelson Nelson 7010 New Zealand |
31 Aug 2012 - |
| Individual | Williams, Robert John |
Moana Nelson 7011 New Zealand |
31 Aug 2012 - |
| Shares Allocation #3 Number of Shares: 30 | |||
| Individual | Smith, Christine Robyn |
Rd 1 Wakefield 7095 New Zealand |
31 Aug 2012 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Geiger, Kathleen Diana |
Rd 2 Upper Moutere 7175 New Zealand |
31 Aug 2012 - |
| Shares Allocation #5 Number of Shares: 570 | |||
| Individual | Smith, Christine Robyn |
Rd 1 Wakefield 7095 New Zealand |
31 Aug 2012 - |
| Individual | Edwards, Aimee Rachel |
Stoke Nelson 7011 New Zealand |
12 Jun 2019 - |
| Shares Allocation #6 Number of Shares: 1 | |||
| Individual | Geiger, Ronald Alan |
Rd 2 Upper Moutere 7175 New Zealand |
31 Aug 2012 - |
| Shares Allocation #7 Number of Shares: 198 | |||
| Individual | Geiger, Kathleen Diana |
Rd 2 Upper Moutere 7175 New Zealand |
31 Aug 2012 - |
| Individual | Geiger, Ronald Alan |
Rd 2 Upper Moutere 7175 New Zealand |
31 Aug 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Wright, Christopher Colin |
Nelson Nelson 7010 New Zealand |
20 Aug 2015 - 12 Jun 2019 |
| Individual | West, Murray George |
Tahunanui Nelson 7011 New Zealand |
31 Aug 2012 - 08 May 2023 |
| Individual | West, Murray George |
Tahunanui Nelson 7011 New Zealand |
31 Aug 2012 - 08 May 2023 |
| Individual | West, Murray George |
Tahunanui Nelson 7011 New Zealand |
31 Aug 2012 - 08 May 2023 |
| Individual | West, Murray George |
Tahunanui Nelson 7011 New Zealand |
31 Aug 2012 - 08 May 2023 |
| Entity | 187 Bridge Trustees Limited Shareholder NZBN: 9429033301310 Company Number: 1957529 |
Nelson Nelson 7010 New Zealand |
15 Aug 2016 - 09 Apr 2020 |
| Entity | Buxton Nominees Limited Shareholder NZBN: 9429032538779 Company Number: 2177658 |
31 Aug 2012 - 20 Aug 2015 | |
| Entity | 187 Bridge Trustees Limited Shareholder NZBN: 9429033301310 Company Number: 1957529 |
Nelson Nelson 7010 New Zealand |
15 Aug 2016 - 09 Apr 2020 |
| Entity | Buxton Nominees Limited Shareholder NZBN: 9429032538779 Company Number: 2177658 |
31 Aug 2012 - 20 Aug 2015 | |
| Individual | Hector, David William |
Nelson 7010 New Zealand |
31 Aug 2012 - 15 Aug 2016 |
Ronald Alan Geiger - Director
Appointment date: 31 Aug 2012
Address: Rd 2, Upper Moutere, 7175 New Zealand
Address used since 31 Aug 2012
Cary Wernick - Director
Appointment date: 31 Aug 2012
Address: Rd 1, Wakefield, 7095 New Zealand
Address used since 31 Aug 2012
Star Keys Ii Limited
72 Trafalgar Street
Oaklands Milk Limited
72 Trafalgar Street
The Car Company Automotive Limited
72 Trafalgar Street
Tk Anderson Trustee Services Limited
72 Trafalgar Street
Port Hardy Farms Limited
72 Trafalgar Street
Octagon (terrace Management) Limited
72 Trafalgar Street
Electric Waters Limited
1st Floor
Foxylady Holdings Limited
Suite 1, 126 Trafalgar Street
Hubbers Flooring Limited
72 Trafalgar Street
Nulon Nz Limited
Suite 1, 126 Trafalgar Street
P J Fisheries Limited
72 Trafalgar Street
Simroom Limited
41b Bridge St