Shortcuts

Gratwick Group Limited

Type: NZ Limited Company (Ltd)
9429031784290
NZBN
1498325
Company Number
Registered
Company Status
Current address
Apartment 903 The Metropolis Apartments, 1 Courthouse Lane
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 28 Sep 2020
57 Wairere Road
The Gardens
Auckland 2105
New Zealand
Registered & service address used since 12 Dec 2023

Gratwick Group Limited was registered on 26 Mar 2004 and issued a business number of 9429031784290. This registered LTD company has been managed by 3 directors: Barry Paul Gratwick - an active director whose contract began on 26 Mar 2004,
Barry Gratwick - an active director whose contract began on 26 Mar 2004,
Howard Taylor - an inactive director whose contract began on 26 Mar 2004 and was terminated on 26 Mar 2004.
As stated in BizDb's information (updated on 14 Mar 2024), the company uses 1 address: 57 Wairere Road, The Gardens, Auckland, 2105 (type: registered, service).
Until 28 Sep 2020, Gratwick Group Limited had been using Apartment 1503 The Metropolis Apartments, 1 Courthouse Lane, Auckland Central, Auckland as their registered address.
BizDb found past names used by the company: from 26 Mar 2004 to 08 Mar 2005 they were named Madas 29 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:
Gratwick, Barry (an individual) located at The Gardens, Auckland postcode 2105.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Gratwick, Maria - located at The Gardens, Auckland.

Addresses

Previous addresses

Address #1: Apartment 1503 The Metropolis Apartments, 1 Courthouse Lane, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 12 Oct 2018 to 28 Sep 2020

Address #2: Apartment 2108, 1 Courthouse Lane, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 20 Jun 2016 to 12 Oct 2018

Address #3: 1 Cowan Street, Ponsonby, Auckland, 1011 New Zealand

Physical & registered address used from 26 Mar 2004 to 20 Jun 2016

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 08 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Gratwick, Barry The Gardens
Auckland
2105
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Gratwick, Maria The Gardens
Auckland
2105
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Taylor, Howard Ponsonby Auckland
Directors

Barry Paul Gratwick - Director

Appointment date: 26 Mar 2004

Address: The Gardens, Manukau, 2105 New Zealand

Address used since 10 Feb 2010


Barry Gratwick - Director

Appointment date: 26 Mar 2004

Address: The Gardens, Manukau, 2105 New Zealand

Address used since 10 Feb 2010


Howard Taylor - Director (Inactive)

Appointment date: 26 Mar 2004

Termination date: 26 Mar 2004

Address: Ponsonby Auckland,

Address used since 26 Mar 2004

Nearby companies

Miko Asia Limited
Apartment 3403, 1 Courthouse Lane

Yorkville Properties Limited
Apartment 3404, 1 Courthouse Lane

East Finchley Properties Limited
3404/1 Courthouse Lane

Zhivago Properties Limited
Apartment 3404, 1 Courthouse Lane

Primo Italiano Limited
1 Courthouse Lane

Purdue Properties Limited
Apartment 3404, 1 Courthouse Lane