Shortcuts

Griffon Shipping Limited

Type: NZ Limited Company (Ltd)
9429031038799
NZBN
3449031
Company Number
Registered
Company Status
Current address
Level 8 Aig Building
41 Shortland Street
Auckland 1010
New Zealand
Physical & registered & service address used since 09 Feb 2017

Griffon Shipping Limited was registered on 21 Jul 2011 and issued an NZBN of 9429031038799. The registered LTD company has been run by 7 directors: Robyn Shapiro - an active director whose contract began on 19 Mar 2012,
Michael F. - an active director whose contract began on 03 Oct 2012,
Roger John Thompson - an active director whose contract began on 16 Dec 2015,
Jason H. - an inactive director whose contract began on 24 Oct 2014 and was terminated on 12 Oct 2018,
Jamie T. - an inactive director whose contract began on 02 Jan 2014 and was terminated on 24 Oct 2014.
According to BizDb's information (last updated on 03 Apr 2024), this company filed 1 address: Level 8 Aig Building, 41 Shortland Street, Auckland, 1010 (category: physical, registered).
Up to 09 Feb 2017, Griffon Shipping Limited had been using Level 13, Dla Phillips Fox Tower, 205 Queen Street, Auckland as their registered address.
A total of 1000 shares are issued to 1 group (1 sole shareholder).

Addresses

Previous addresses

Address: Level 13, Dla Phillips Fox Tower, 205 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 18 Aug 2014 to 09 Feb 2017

Address: Level 9, Tower Centre, Auckland, 1010 New Zealand

Registered & physical address used from 06 Mar 2013 to 18 Aug 2014

Address: 1/22 Almorah Place, Epsom, Auckland, 1023 New Zealand

Registered & physical address used from 21 Jul 2011 to 06 Mar 2013

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 07 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500
Individual Landman, Yardena

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thompson, Jamie Edward
Individual Shore, Michael Howard
Individual Stapleton, Jane
Directors

Robyn Shapiro - Director

Appointment date: 19 Mar 2012

Address: 31 Boulevard Des Moulins, Monte Carlo, 98000 Monaco

Address used since 19 Mar 2012


Michael F. - Director

Appointment date: 03 Oct 2012


Roger John Thompson - Director

Appointment date: 16 Dec 2015

Address: Greenlane, Auckland, 1061 New Zealand

Address used since 27 Aug 2018

Address: Auckland, 1010 New Zealand

Address used since 03 Feb 2017


Jason H. - Director (Inactive)

Appointment date: 24 Oct 2014

Termination date: 12 Oct 2018


Jamie T. - Director (Inactive)

Appointment date: 02 Jan 2014

Termination date: 24 Oct 2014


Miriam L. - Director (Inactive)

Appointment date: 21 Jul 2011

Termination date: 03 Oct 2012


Gerard Wilfred Norton - Director (Inactive)

Appointment date: 21 Jul 2011

Termination date: 28 Aug 2012

Address: 17 Avenue De L'annonciade, Monaco, MC98000 Monaco

Address used since 21 Jul 2011

Nearby companies

Hmsa (nz) Limited
Level 8 Aig Building

Sv. Nikola Limited
Level 8, Aig Building

St. Mary Development Limited
Level 8, Aig Building

Screen Road Trustee Limited
Level 13

Brodie Projects Limited
Floor 13, 41 Shortland Street

Fairwind Trustee Limited
Level 13