Shortcuts

Grimble Limited

Type: NZ Limited Company (Ltd)
9429032576931
NZBN
2169091
Company Number
Registered
Company Status
M700040
Industry classification code
Internet Web Site Design Service
Industry classification description
Current address
59b Sar Street
Wadestown
Wellington 6012
New Zealand
Other address (Address for Records) used since 04 Nov 2018
Level 1, 136 Ilam Road
Ilam
Christchurch 8041
New Zealand
Physical & registered address used since 02 Oct 2019

Grimble Limited, a registered company, was started on 08 Sep 2008. 9429032576931 is the NZ business identifier it was issued. "Internet web site design service" (business classification M700040) is how the company was categorised. This company has been run by 2 directors: Patrick Michael Whittle - an active director whose contract began on 08 Sep 2008,
Susan Jane Ollerenshaw - an active director whose contract began on 29 Jun 2009.
Last updated on 15 Mar 2022, BizDb's database contains detailed information about 2 addresses the company uses, namely: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 (physical address),
Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 (registered address),
59B Sar Street, Wadestown, Wellington, 6012 (other address).
Grimble Limited had been using 46 Jervois Street, New Brighton, Christchurch as their physical address up until 02 Oct 2019.
Old names used by the company, as we found at BizDb, included: from 08 Sep 2008 to 30 Jun 2009 they were named Media Education Limited.
A total of 50 shares are allocated to 4 shareholders (3 groups). The first group is comprised of 10 shares (20 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 39 shares (78 per cent). Lastly we have the next share allotment (1 share 2 per cent) made up of 1 entity.

Addresses

Principal place of activity

46 Mountbatten Street, New Brighton, Christchurch, 8061 New Zealand


Previous addresses

Address #1: 46 Jervois Street, New Brighton, Christchurch, 8061 New Zealand

Physical & registered address used from 25 Sep 2019 to 02 Oct 2019

Address #2: 59b Sar Street, Wadestown, Wellington, 6012 New Zealand

Registered & physical address used from 30 Nov 2018 to 25 Sep 2019

Address #3: 59 B Sar Street, Wadestown, Wellington, 6012 New Zealand

Registered & physical address used from 12 Nov 2018 to 30 Nov 2018

Address #4: Flat 7, 41 Waller Terrace, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 21 Nov 2016 to 12 Nov 2018

Address #5: 46 Jervois Street, New Brighton, Christchurch, 8061 New Zealand

Registered & physical address used from 05 Aug 2015 to 21 Nov 2016

Address #6: 46 Mountbatten Street, New Brighton, Christchurch New Zealand

Physical & registered address used from 08 Sep 2008 to 05 Aug 2015

Contact info
64 21 1191553
Phone
sue@grimble.co.nz
Email
www.grimble.co.nz
Website
Financial Data

Basic Financial info

Total number of Shares: 50

Annual return filing month: November

Annual return last filed: 04 Nov 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Individual Susan Jane Ollerenshaw New Brighton
Christchurch
8061
New Zealand
Individual Patrick Michael Whittle Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #2 Number of Shares: 39
Individual Susan Jane Ollerenshaw New Brighton
Christchurch
8061
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Patrick Michael Whittle New Brighton
Christchurch
8061
New Zealand
Directors

Patrick Michael Whittle - Director

Appointment date: 08 Sep 2008

Address: New Brighton, Christchurch, 8061 New Zealand

Address used since 09 Nov 2020

Address: Dunedin Central, Dunedin, 9016 New Zealand

Address used since 28 Jul 2020

Address: New Brighton, Christchurch, 8061 New Zealand

Address used since 04 Nov 2015

Address: Christchurch Central, Christchurch, 8011 New Zealand

Address used since 07 Nov 2017

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 04 Nov 2018

Address: New Brighton, Christchurch, 8061 New Zealand

Address used since 24 Sep 2019


Susan Jane Ollerenshaw - Director

Appointment date: 29 Jun 2009

Address: New Brighton, Christchurch, 8061 New Zealand

Address used since 09 Nov 2020

Address: Dunedin Central, Dunedin, 9016 New Zealand

Address used since 28 Jul 2020

Address: New Brighton, Christchurch, 8061 New Zealand

Address used since 04 Nov 2015

Address: Christchurch Central, Christchurch, 8011 New Zealand

Address used since 07 Nov 2017

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 04 Nov 2018

Address: New Brighton, Christchurch, 8061 New Zealand

Address used since 24 Sep 2019

Nearby companies
Similar companies

Dakine Web Services Limited
190a Breezes Road

Melton Design Limited
34 Blake Street

Mk Designs Limited
338 Marine Parade

Pogostick Web Services Limited
64 Tovey Street

Total Business Services Limited
1/20 Howe Street

Wongeoon Vast Limited
6 Purbeck Place, Aranui