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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1576350 | |||
Other (Other) | Te Taha Maori Property Trust |
Ellerslie Auckland 1051 New Zealand |
02 May 2016 - |
Shares Allocation #2 Number of Shares: 6000000 | |||
Other (Other) | Pact 2086 Trust |
25 Latimer Square Christchurch 8015 |
30 Apr 2009 - |
Shares Allocation #3 Number of Shares: 6000000 | |||
Other (Other) | Wesley College Trust Board |
Paerata |
30 Apr 2009 - |
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
Wesley College Old Students' Association Incorporated
801 Paerata Road
Walkers Pest Control Limited
1010 State Highway 22
Clockwork Consulting Limited
888a Paerata Road
Auckland Sewing Limited
61 Glenbrook Road