Shortcuts

Grange View Limited

Type: NZ Limited Company (Ltd)
9429032078749
NZBN
2293028
Company Number
Registered
Company Status
Current address
Suite 1, 14 Alfred Street
Onehunga
Auckland 1061
New Zealand
Other address (Address For Share Register) used since 28 Oct 2016
331 Rosedale Road
Albany
Auckland 0632
New Zealand
Physical address used since 20 Aug 2018
331 Rosedale Road
Albany
Auckland 0632
New Zealand
Registered & service address used since 01 Jun 2023

Grange View Limited, a registered company, was registered on 10 Aug 2009. 9429032078749 is the NZBN it was issued. This company has been run by 2 directors: Jonathan David Coombs - an active director whose contract started on 10 Aug 2009,
Michael Robert Green - an inactive director whose contract started on 10 Aug 2009 and was terminated on 06 Oct 2009.
Updated on 12 Apr 2024, the BizDb data contains detailed information about 3 addresses the company uses, specifically: 331 Rosedale Road, Albany, Auckland, 0632 (registered address),
331 Rosedale Road, Albany, Auckland, 0632 (service address),
331 Rosedale Road, Albany, Auckland, 0632 (physical address),
Suite 1, 14 Alfred Street, Onehunga, Auckland, 1061 (other address) among others.
Grange View Limited had been using 331 Rosedale Road, Albany, Auckland as their registered address up until 01 Jun 2023.
Old names for the company, as we identified at BizDb, included: from 26 Jan 2012 to 18 Apr 2018 they were called Jdc Cabinets Limited, from 14 Jul 2011 to 26 Jan 2012 they were called Jon David Design Limited and from 15 Sep 2010 to 14 Jul 2011 they were called Cabinets 2009 Limited.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group consists of 98 shares (98%) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 2 shares (2%).

Addresses

Previous addresses

Address #1: 331 Rosedale Road, Albany, Auckland, 0632 New Zealand

Registered & service address used from 20 Aug 2018 to 01 Jun 2023

Address #2: 14 Alfred Street, Onehunga, Auckland, 1061 New Zealand

Physical & registered address used from 14 Nov 2016 to 20 Aug 2018

Address #3: 9c Angle Street, Onehunga, Auckland, 1061 New Zealand

Registered & physical address used from 04 Sep 2014 to 14 Nov 2016

Address #4: 23 Cantina Avenue, Bayview, Auckland, 0629 New Zealand

Registered & physical address used from 30 Aug 2013 to 04 Sep 2014

Address #5: 11 Laroche Place, Northcote, North Shore City New Zealand

Registered & physical address used from 10 Aug 2009 to 30 Aug 2013

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 24 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Entity (NZ Limited Company) Jdc Group Trustees Limited
Shareholder NZBN: 9429041140857
Albany
Auckland
0632
New Zealand
Individual Coombs, Jonathan David Northcote
Auckland
0627
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Coombs, Jonathan David Northcote
Auckland
0627
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Coombs, Shirley Jeanette Northcote
Auckland
0627
New Zealand
Individual Green, Michael Robert Surfdale
Waiheke Island
Entity D Lyon Trustee Limited
Shareholder NZBN: 9429037779139
Company Number: 921603
Entity Gaze Burt Trustees Limited
Shareholder NZBN: 9429037985110
Company Number: 878352
Entity D Lyon Trustee Limited
Shareholder NZBN: 9429037779139
Company Number: 921603
Individual Green, Nicola Marie Surfdale
Waiheke Island
Entity Gaze Burt Trustees Limited
Shareholder NZBN: 9429037985110
Company Number: 878352
Directors

Jonathan David Coombs - Director

Appointment date: 10 Aug 2009

Address: Northcote, Auckland, 0627 New Zealand

Address used since 28 Jun 2022

Address: Richmond, Christchurch, 8013 New Zealand

Address used since 10 Aug 2018

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 31 Oct 2016


Michael Robert Green - Director (Inactive)

Appointment date: 10 Aug 2009

Termination date: 06 Oct 2009

Address: Surfdale, Waiheke Island, 1081 New Zealand

Address used since 10 Aug 2009

Nearby companies