Shortcuts

Greig & Greig Investments Limited

Type: NZ Limited Company (Ltd)
9429031430807
NZBN
3055489
Company Number
Registered
Company Status
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
58 Mornington Road
Balaclava
Dunedin 9011
New Zealand
Physical & registered & service address used since 15 Dec 2010
2d Mercer Street
Kenmure
Dunedin 9011
New Zealand
Registered & service address used since 07 Dec 2023

Greig & Greig Investments Limited was incorporated on 16 Aug 2010 and issued an NZBN of 9429031430807. This registered LTD company has been supervised by 4 directors: Jacqueline Anne Greig - an active director whose contract began on 07 Dec 2010,
Stephen Mark Greig - an active director whose contract began on 07 Dec 2010,
Michael Egbert Van Aart - an inactive director whose contract began on 16 Aug 2010 and was terminated on 08 Dec 2010,
Tony Jason Sycamore - an inactive director whose contract began on 16 Aug 2010 and was terminated on 07 Dec 2010.
As stated in our information (updated on 05 Apr 2024), the company uses 1 address: 2D Mercer Street, Kenmure, Dunedin, 9011 (type: registered, service).
Up to 15 Dec 2010, Greig & Greig Investments Limited had been using 248 Cumberland Street, Dunedin Central, Dunedin as their physical address.
BizDb identified previous aliases used by the company: from 05 Aug 2010 to 07 Dec 2010 they were called Vs Shelf 106 Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Greig, Jacqueline Anne (an individual) located at Kenmure, Dunedin postcode 9011.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Greig, Stephen Mark - located at Kenmure, Dunedin. Greig & Greig Investments Limited was categorised as "Business consultant service" (ANZSIC M696205).

Addresses

Previous address

Address #1: 248 Cumberland Street, Dunedin Central, Dunedin, 9016 New Zealand

Physical & registered address used from 16 Aug 2010 to 15 Dec 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 29 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Greig, Jacqueline Anne Kenmure
Dunedin
9011
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Greig, Stephen Mark Kenmure
Dunedin
9011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Van Aart Sycamore Trustees Limited
Shareholder NZBN: 9429032173314
Company Number: 2276723
Entity Van Aart Sycamore Trustees Limited
Shareholder NZBN: 9429032173314
Company Number: 2276723
Directors

Jacqueline Anne Greig - Director

Appointment date: 07 Dec 2010

Address: Kenmure, Dunedin, 9011 New Zealand

Address used since 29 Nov 2023

Address: Balaclava, Dunedin, 9011 New Zealand

Address used since 07 Dec 2010


Stephen Mark Greig - Director

Appointment date: 07 Dec 2010

Address: Kenmure, Dunedin, 9011 New Zealand

Address used since 29 Nov 2023

Address: Balaclava, Dunedin, 9011 New Zealand

Address used since 07 Dec 2010


Michael Egbert Van Aart - Director (Inactive)

Appointment date: 16 Aug 2010

Termination date: 08 Dec 2010

Address: Dunedin Central, Dunedin, 9016 New Zealand

Address used since 16 Aug 2010


Tony Jason Sycamore - Director (Inactive)

Appointment date: 16 Aug 2010

Termination date: 07 Dec 2010

Address: Dunedin Central, Dunedin, 9016 New Zealand

Address used since 16 Aug 2010

Nearby companies

The Otago Volkswagen Enthusiasts Club Incorporated
5 Netherby Street

N & L Perry Trustee Limited
8 Blackford Street

Falcon Resources Limited
43 Mornington Road

Reconnect Massage Limited
7 Pennefather Street

Lk & Lc Limited
7 Raglan Street

Precast Concrete 2007 Limited
29 Mornington Road

Similar companies

Avid Plus Limited
110 Maryhill Terrace

Bridgeway Financial Group Limited
25 Mailer Street

Hawker Media Limited
9 Bridger Street

Knox Consulting Limited
74 Oakwood Avenue

Sentinel Limited
20 Nottingham Crescent

Yahed Limited
12 Macbeth Street