Grada Holdings Limited was started on 14 Oct 1964 and issued an NZ business number of 9429031937474. This registered LTD company has been managed by 3 directors: Euan Boyd Lindsay Hilson - an active director whose contract began on 11 Dec 2018,
Dawne Lorraine Hilson - an inactive director whose contract began on 10 Nov 1991 and was terminated on 11 Dec 2018,
Grace Eelyn Hilson - an inactive director whose contract began on 10 Nov 1991 and was terminated on 28 Oct 1994.
As stated in our database (updated on 22 Mar 2024), the company uses 1 address: 32 Circuit Street, Strowan, Christchurch, 8052 (category: registered, physical).
Up until 12 Nov 2021, Grada Holdings Limited had been using Level 1, 21 Brownston Street, Wanaka as their registered address.
A total of 10000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 9999 shares are held by 1 entity, namely:
Estate Of D L Hilson (an other) located at Strowan, Christchurch postcode 8052.
Then there is a group that consists of 1 shareholder, holds 0.01 per cent shares (exactly 1 share) and includes
Hilson, Euan Boyd Lindsay - located at Strowan, Christchurch.
Previous addresses
Address: Level 1, 21 Brownston Street, Wanaka, 9305 New Zealand
Registered & physical address used from 18 Feb 2021 to 12 Nov 2021
Address: Level 1, 21 Brownston Street, Wanaka, 9305 New Zealand
Registered & physical address used from 26 Nov 2020 to 18 Feb 2021
Address: 32 Circuit Street, Strowan, Christchurch, 8052 New Zealand
Registered & physical address used from 15 Nov 2019 to 26 Nov 2020
Address: 34 Circuit Street, Strowan, Christchurch, 8052 New Zealand
Physical address used from 06 Dec 2017 to 15 Nov 2019
Address: 34 Circuit Street, Strowan, Christchurch, 8052 New Zealand
Registered address used from 07 Jul 2017 to 15 Nov 2019
Address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 30 Mar 2017 to 07 Jul 2017
Address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical address used from 30 Mar 2017 to 06 Dec 2017
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 24 Nov 2016 to 30 Mar 2017
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 01 Dec 2011 to 24 Nov 2016
Address: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8503 New Zealand
Physical & registered address used from 15 Nov 2010 to 01 Dec 2011
Address: Unit 4/567 Wairakei Road, Christchurch New Zealand
Physical & registered address used from 30 Jan 2006 to 15 Nov 2010
Address: 12 Main North Road, Papanui, Christchurch
Physical address used from 07 May 1997 to 30 Jan 2006
Address: 12 Main North Rd, Papanui, Christchurch
Registered address used from 07 May 1997 to 30 Jan 2006
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9999 | |||
Other (Other) | Estate Of D L Hilson |
Strowan Christchurch 8052 New Zealand |
07 Nov 2019 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Hilson, Euan Boyd Lindsay |
Strowan Christchurch 8052 New Zealand |
14 Oct 1964 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hilson, Dawne Lorraine |
Christchurch |
14 Oct 1964 - 07 Nov 2019 |
Euan Boyd Lindsay Hilson - Director
Appointment date: 11 Dec 2018
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 11 Dec 2018
Dawne Lorraine Hilson - Director (Inactive)
Appointment date: 10 Nov 1991
Termination date: 11 Dec 2018
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 23 Nov 2015
Grace Eelyn Hilson - Director (Inactive)
Appointment date: 10 Nov 1991
Termination date: 28 Oct 1994
Address: Christchurch,
Address used since 10 Nov 1991
Folkers Consulting Limited
285 Papanui Road
Greg Woolman Podiatry Limited
275 Papanui Road
Gloucester Mews Limited
16 Circuit Street
Peter Kent Architects Limited
16 Circuit Street
Doctor To Go Limited
1 Circuit St
Constantia Consulting Limited
310 Papanui Road