Gravity Assets Limited was registered on 09 May 2012 and issued a New Zealand Business Number of 9429030687912. This registered LTD company has been supervised by 5 directors: Mark Gordon Donnelly - an active director whose contract started on 09 May 2012,
Richard Anthony Cranswick - an active director whose contract started on 04 May 2021,
Michael David Barham - an active director whose contract started on 04 May 2021,
Mark Charles Hook - an active director whose contract started on 01 Jul 2021,
Michael John Rabbitte - an inactive director whose contract started on 09 May 2012 and was terminated on 13 Apr 2021.
As stated in BizDb's data (updated on 10 Mar 2024), this company filed 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (types include: registered, service).
Up to 29 Oct 2019, Gravity Assets Limited had been using Business H Q, 308 Queen Street East, Hastings as their physical address.
A total of 2114000 shares are issued to 9 groups (21 shareholders in total). When considering the first group, 42280 shares are held by 3 entities, namely:
Jones, Alan Worthly (an individual) located at Rd 14, Kahuranaki postcode 4295,
Markhams Jones Trustee Company Limited (an entity) located at Hastings postcode 4122,
Jones, Claire (an individual) located at Rd 14, Kahuranaki postcode 4295.
The 2nd group consists of 3 shareholders, holds 3 per cent shares (exactly 63420 shares) and includes
Wl Trustee (2018) Limited - located at Napier South, Napier,
Carstens, Lea Viola Mariella Elise - located at Tamatea, Napier,
Brough, Andrew Gregory - located at Tamatea, Napier.
The next share allotment (163835 shares, 7.75%) belongs to 3 entities, namely:
Underhill, Darin Craig, located at 205 Hastings Street South, Hastings (an individual),
Underhill, Kimberley Raewyn, located at 205 Hastings Street South, Hastings (an individual),
Underhill, Jonty Alan, located at 205 Hastings Street South, Hastings (an individual). Gravity Assets Limited has been categorised as "Concrete product mfg nec" (ANZSIC C203425).
Previous addresses
Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Physical & registered address used from 09 Sep 2016 to 29 Oct 2019
Address #2: 405n King Street, Hastings, 4122 New Zealand
Registered & physical address used from 02 Aug 2013 to 09 Sep 2016
Address #3: 405n King Street, Hastings, Hastings, 4122 New Zealand
Registered & physical address used from 15 Aug 2012 to 02 Aug 2013
Address #4: 1018 Manchester Street, Woolwich, Hastings, 4120 New Zealand
Physical & registered address used from 09 May 2012 to 15 Aug 2012
Basic Financial info
Total number of Shares: 2114000
Annual return filing month: February
Annual return last filed: 22 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 42280 | |||
Individual | Jones, Alan Worthly |
Rd 14 Kahuranaki 4295 New Zealand |
05 Apr 2023 - |
Entity (NZ Limited Company) | Markhams Jones Trustee Company Limited Shareholder NZBN: 9429048918640 |
Hastings 4122 New Zealand |
05 Apr 2023 - |
Individual | Jones, Claire |
Rd 14 Kahuranaki 4295 New Zealand |
05 Apr 2023 - |
Shares Allocation #2 Number of Shares: 63420 | |||
Entity (NZ Limited Company) | Wl Trustee (2018) Limited Shareholder NZBN: 9429046557506 |
Napier South Napier 4142 New Zealand |
25 Jul 2022 - |
Individual | Carstens, Lea Viola Mariella Elise |
Tamatea Napier 4112 New Zealand |
25 Jul 2022 - |
Individual | Brough, Andrew Gregory |
Tamatea Napier 4112 New Zealand |
25 Jul 2022 - |
Shares Allocation #3 Number of Shares: 163835 | |||
Individual | Underhill, Darin Craig |
205 Hastings Street South Hastings 4122 New Zealand |
19 Jul 2021 - |
Individual | Underhill, Kimberley Raewyn |
205 Hastings Street South Hastings 4122 New Zealand |
19 Jul 2021 - |
Individual | Underhill, Jonty Alan |
205 Hastings Street South Hastings 4122 New Zealand |
19 Jul 2021 - |
Shares Allocation #4 Number of Shares: 174405 | |||
Individual | Flanagan, Andrea Louise |
Rd 4 Raukawa 4174 New Zealand |
18 May 2023 - |
Individual | Flanagan, Richard Michael |
Rd 4 Raukawa 4174 New Zealand |
19 Jul 2021 - |
Shares Allocation #5 Number of Shares: 174405 | |||
Individual | Hook, Marie Patricia |
Havelock North Havelock North 4130 New Zealand |
19 Jul 2021 - |
Individual | Hook, Mark Charles |
Havelock North Havelock North 4130 New Zealand |
19 Jul 2021 - |
Shares Allocation #6 Number of Shares: 264250 | |||
Entity (NZ Limited Company) | Wtr Trustee (2016) Limited Shareholder NZBN: 9429042168065 |
Napier South Napier 4110 New Zealand |
18 May 2021 - |
Individual | Donnelly, Margaret Rose |
Bluff Hill Napier 4110 New Zealand |
18 May 2021 - |
Individual | Donnelly, Mark Gordon |
Bluff Hill Napier 4110 New Zealand |
18 May 2021 - |
Shares Allocation #7 Number of Shares: 153265 | |||
Entity (NZ Limited Company) | Sg & Wv Dobson Trustees Limited Shareholder NZBN: 9429049390872 |
Napier South Napier 4110 New Zealand |
19 Jul 2021 - |
Individual | Dobson, Wendy Vendel |
17 Shaekspeare Road Napier 4110 New Zealand |
19 Jul 2021 - |
Individual | Dobson, Scott Garrett |
17 Shakespeare Road Napier 4110 New Zealand |
19 Jul 2021 - |
Shares Allocation #8 Number of Shares: 1057000 | |||
Entity (NZ Limited Company) | Lattey Investment Group Limited Shareholder NZBN: 9429049186161 |
Hastings Hastings 4122 New Zealand |
18 May 2021 - |
Shares Allocation #9 Number of Shares: 21140 | |||
Individual | Chambers, Adam Reece |
Parkvale Hastings 4122 New Zealand |
08 Jun 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Wtr Trustee (2016) Limited Shareholder NZBN: 9429042168065 Company Number: 5882156 |
16 Mar 2020 - 18 May 2021 | |
Director | Donnelly, Mark Gordon |
Bluff Hill Napier 4110 New Zealand |
09 May 2012 - 18 May 2021 |
Individual | Rabbitte, Susan |
Havelock North Havelock North 4130 New Zealand |
09 May 2012 - 18 May 2021 |
Individual | Rabbitte, Michael John |
Havelock North Havelock North 4130 New Zealand |
09 May 2012 - 18 May 2021 |
Individual | Rabbitte, Susan |
Havelock North Havelock North 4130 New Zealand |
09 May 2012 - 18 May 2021 |
Entity | Wtr Trustee (2016) Limited Shareholder NZBN: 9429042168065 Company Number: 5882156 |
Napier South Napier 4110 New Zealand |
16 Mar 2020 - 18 May 2021 |
Entity | Wtr Trustee (2016) Limited Shareholder NZBN: 9429042168065 Company Number: 5882156 |
Napier South Napier 4110 New Zealand |
16 Mar 2020 - 18 May 2021 |
Director | Donnelly, Mark Gordon |
Bluff Hill Napier 4110 New Zealand |
09 May 2012 - 18 May 2021 |
Director | Donnelly, Mark Gordon |
Bay View Napier 4104 New Zealand |
09 May 2012 - 18 May 2021 |
Director | Donnelly, Mark Gordon |
Bluff Hill Napier 4110 New Zealand |
09 May 2012 - 18 May 2021 |
Individual | Donnelly, Margaret Rose |
Bluff Hill Napier 4110 New Zealand |
30 May 2019 - 18 May 2021 |
Individual | Donnelly, Margaret Rose |
Bluff Hill Napier 4110 New Zealand |
30 May 2019 - 18 May 2021 |
Individual | Donnelly, Margaret Rose |
Bluff Hill Napier 4110 New Zealand |
30 May 2019 - 18 May 2021 |
Individual | Donnelly, Jennifer |
Hospital Hill Napier 4110 New Zealand |
09 May 2012 - 30 May 2019 |
Mark Gordon Donnelly - Director
Appointment date: 09 May 2012
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 04 May 2021
Address: Bay View, Napier, 4104 New Zealand
Address used since 02 Aug 2015
Richard Anthony Cranswick - Director
Appointment date: 04 May 2021
Address: Rd 4, Raukawa, 4174 New Zealand
Address used since 04 May 2021
Michael David Barham - Director
Appointment date: 04 May 2021
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 04 May 2021
Mark Charles Hook - Director
Appointment date: 01 Jul 2021
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 01 Jul 2021
Michael John Rabbitte - Director (Inactive)
Appointment date: 09 May 2012
Termination date: 13 Apr 2021
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 02 Aug 2015
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
Doll House Properties Limited
Business H Q
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams
Concretextra Limited
19 Ardsley Lane
Conqor Limited
43 Niven Street
Higgins Concrete Limited
633 Main Street
Markham Distributing Limited
309 Avenue Road East
Oue Concrete Limited
275 Broadway Avenue
Riverside Precast Limited
Main Road South