Shortcuts

Grafton Downs Limited

Type: NZ Limited Company (Ltd)
9429032297805
NZBN
2230970
Company Number
Registered
Company Status
Current address
801 Paerata Road
Paerata New Zealand
Registered & physical & service address used since 30 Apr 2009
801 Paerata Road
Paerata
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 30 Apr 2009

Grafton Downs Limited, a registered company, was started on 30 Apr 2009. 9429032297805 is the business number it was issued. This company has been run by 15 directors: Christopher Johnston - an active director whose contract began on 30 Apr 2009,
Barry Arthur Shuker - an active director whose contract began on 30 Apr 2009,
David John Bush - an active director whose contract began on 22 Jun 2020,
Daniel George Ogle - an active director whose contract began on 10 Aug 2020,
David Morris Mcgeorge - an active director whose contract began on 20 Oct 2020.
Last updated on 31 Mar 2024, the BizDb data contains detailed information about 1 address: 801 Paerata Road, Paerata (types include: registered, physical).
Grafton Downs Limited had been using Ground Floor, Shell House, Cnr Albert, and Wyndham Streets, Auckland 1 as their registered address up to 30 Apr 2009.
A total of 13576350 shares are issued to 3 shareholders (3 groups). The first group is comprised of 1576350 shares (11.61 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 6000000 shares (44.19 per cent). Finally there is the third share allocation (6000000 shares 44.19 per cent) made up of 1 entity.

Addresses

Previous address

Address #1: Ground Floor, Shell House, Cnr Albert, And Wyndham Streets, Auckland 1

Registered & physical address used from 30 Apr 2009 to 30 Apr 2009

Contact info
www.paeratarise.co.nz
04 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 13576350

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1576350
Other (Other) Te Taha Maori Property Trust Ellerslie
Auckland
1051
New Zealand
Shares Allocation #2 Number of Shares: 6000000
Other (Other) Pact 2086 Trust 25 Latimer Square
Christchurch 8015
Shares Allocation #3 Number of Shares: 6000000
Other (Other) Wesley College Trust Board Paerata
Directors

Christopher Johnston - Director

Appointment date: 30 Apr 2009

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 02 Nov 2016


Barry Arthur Shuker - Director

Appointment date: 30 Apr 2009

Address: Rd 2, Waiuku, 2682 New Zealand

Address used since 14 Oct 2015


David John Bush - Director

Appointment date: 22 Jun 2020

Address: Burwood, Christchurch, 8061 New Zealand

Address used since 22 Jun 2020


Daniel George Ogle - Director

Appointment date: 10 Aug 2020

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 10 Aug 2020


David Morris Mcgeorge - Director

Appointment date: 20 Oct 2020

Address: Botany Downs, Auckland, 2010 New Zealand

Address used since 20 Oct 2020


Tara Tautari - Director

Appointment date: 15 Feb 2021

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 15 Feb 2021


Arapera Ngaha - Director

Appointment date: 15 Nov 2022

Address: Mangere East, Auckland, 2024 New Zealand

Address used since 15 Nov 2022


Gregory David Wright - Director (Inactive)

Appointment date: 13 May 2020

Termination date: 01 Feb 2023

Address: Rd 7, Rangiora, 7477 New Zealand

Address used since 13 May 2020


Christopher Herbert Gregory - Director (Inactive)

Appointment date: 30 Apr 2009

Termination date: 17 Dec 2020

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 14 Oct 2015


Harvey Brett Oloughlin - Director (Inactive)

Appointment date: 04 Mar 2011

Termination date: 20 Oct 2020

Address: Parnell, Auckland, 1052 New Zealand

Address used since 04 Mar 2011


Stephen Brent Walker - Director (Inactive)

Appointment date: 13 Apr 2017

Termination date: 03 Jun 2020

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 13 Apr 2017


Jane Catherine Davel - Director (Inactive)

Appointment date: 17 Jan 2018

Termination date: 22 Jul 2019

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 17 Jan 2018


Hugh Tonson Garlick - Director (Inactive)

Appointment date: 30 Apr 2009

Termination date: 04 Dec 2017

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 30 Aug 2011


Gregory David Wright - Director (Inactive)

Appointment date: 30 Apr 2009

Termination date: 17 Feb 2017

Address: Rd 7, Rangiora, 7477 New Zealand

Address used since 14 Oct 2015


John Stanley Murray - Director (Inactive)

Appointment date: 30 Apr 2009

Termination date: 04 Mar 2011

Address: Waimauku, West Auckland,

Address used since 30 Apr 2009

Nearby companies