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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Jdc Group Trustees Limited Shareholder NZBN: 9429041140857 |
Albany Auckland 0632 New Zealand |
06 Aug 2015 - |
Individual | Coombs, Jonathan David |
Northcote Auckland 0627 New Zealand |
10 Aug 2009 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Coombs, Jonathan David |
Northcote Auckland 0627 New Zealand |
10 Aug 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Coombs, Shirley Jeanette |
Northcote Auckland 0627 New Zealand |
10 Aug 2009 - 08 Apr 2014 |
Individual | Green, Michael Robert |
Surfdale Waiheke Island |
10 Aug 2009 - 27 Jun 2010 |
Entity | D Lyon Trustee Limited Shareholder NZBN: 9429037779139 Company Number: 921603 |
10 Aug 2009 - 27 Jun 2010 | |
Entity | Gaze Burt Trustees Limited Shareholder NZBN: 9429037985110 Company Number: 878352 |
10 Aug 2009 - 06 Aug 2015 | |
Entity | D Lyon Trustee Limited Shareholder NZBN: 9429037779139 Company Number: 921603 |
10 Aug 2009 - 27 Jun 2010 | |
Individual | Green, Nicola Marie |
Surfdale Waiheke Island |
10 Aug 2009 - 27 Jun 2010 |
Entity | Gaze Burt Trustees Limited Shareholder NZBN: 9429037985110 Company Number: 878352 |
10 Aug 2009 - 06 Aug 2015 |
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
Active 4x4 Limited
12 Alfred Street
Plants Direct Limited
16 Alfred Street
Golf New Zealand Limited
16 Alfred Street
Auckland Vehicle Aircon Limited
35 Victoria Street
Maxipart Vincent (nz) Limited
26 Alfred St
The Auckland Stock & Saloon Car Club Incorporated
175 Neilson Street