Greytone Painters & Decorators Limited was launched on 23 Nov 2011 and issued an NZBN of 9429030872363. This registered LTD company has been supervised by 2 directors: Graham Edward Wilson - an active director whose contract began on 23 Nov 2011,
Anthony John Mckenzie - an active director whose contract began on 23 Nov 2011.
As stated in BizDb's information (updated on 31 Jan 2024), this company registered 1 address: Level 1, 1 Papanui Road, Merivale, Christchurch, 8014 (type: registered, service).
Up to 04 Sep 2023, Greytone Painters & Decorators Limited had been using 4 Leslie Hills Drive, Riccarton, Christchurch as their registered address.
A total of 1000 shares are allocated to 3 groups (3 shareholders in total). In the first group, 250 shares are held by 1 entity, namely:
Mckenzie, Elizabeth Jane (an individual) located at Rd 4, Christchurch postcode 7674.
The second group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Wilson, Graham Edward - located at Ferrymead, Christchurch.
The 3rd share allotment (250 shares, 25%) belongs to 1 entity, namely:
Mckenzie, Anthony John, located at Rd 4, Christchurch (a director). Greytone Painters & Decorators Limited was categorised as "House painting" (ANZSIC E324410).
Previous address
Address #1: 4 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & service address used from 28 Nov 2022 to 04 Sep 2023
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 08 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Mckenzie, Elizabeth Jane |
Rd 4 Christchurch 7674 New Zealand |
23 Nov 2011 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Wilson, Graham Edward |
Ferrymead Christchurch 8023 New Zealand |
23 Nov 2011 - |
Shares Allocation #3 Number of Shares: 250 | |||
Director | Mckenzie, Anthony John |
Rd 4 Christchurch 7674 New Zealand |
23 Nov 2011 - |
Graham Edward Wilson - Director
Appointment date: 23 Nov 2011
Address: Ferrymead, Christchurch, 8023 New Zealand
Address used since 23 Nov 2011
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 06 Nov 2018
Anthony John Mckenzie - Director
Appointment date: 23 Nov 2011
Address: Rd 4, Christchurch, 7674 New Zealand
Address used since 18 Nov 2022
Address: Prebbleton, Christchurch, 7604 New Zealand
Address used since 06 Nov 2018
Address: Ferrymead, Christchurch, 8023 New Zealand
Address used since 23 Nov 2011
Wisteria Cottage Limited
268 Cranford Street
Fifeshire Pest Control Limited
268 Cranford Street
E. James Builders Limited
268 Cranford Street
Gm Skilton Limited
268 Cranford Street
Goldflash Decorators Limited
268 Cranford Street
Aa Lattimore Limited
268 Cranford Street
Best Home Inspection Limited
62 Bretts Road
City Decorators 2013 Limited
268 Cranford Street
Dvm Contracting And Painting Limited
14 Mathias Street
Gito Limited
2/196 Rutland Street
Goldflash Decorators Limited
268 Cranford Street
The Painters Limited
268 Cranford Street