Gridspy Limited was registered on 08 Feb 2008 and issued an NZBN of 9429032915600. The registered LTD company has been managed by 3 directors: Thomas Dumas Leys - an active director whose contract began on 08 Feb 2008,
Stephen Leys - an active director whose contract began on 18 Dec 2009,
Sheree Ann Crump - an inactive director whose contract began on 08 Feb 2008 and was terminated on 18 Dec 2009.
According to BizDb's information (last updated on 08 Apr 2024), the company filed 1 address: Po Box 11767, Ellerslie, Auckland, 1542 (type: postal, office).
Until 17 Oct 2011, Gridspy Limited had been using Building 10 Level 3, 666 Great South Road, Ellerslie as their registered address.
BizDb found previous names for the company: from 08 Feb 2008 to 18 Dec 2009 they were called Widget 5 Limited.
A total of 100 shares are issued to 5 groups (6 shareholders in total). In the first group, 25 shares are held by 1 entity, namely:
Leys, Thomas Dumas (an individual) located at Mt Wellington, Auckland.
The 2nd group consists of 1 shareholder, holds 25 per cent shares (exactly 25 shares) and includes
Crump, Sheree Ann - located at Mt Wellington, Auckland.
The third share allocation (1 share, 1%) belongs to 1 entity, namely:
Leys, Stephen, located at Port Waikato (an individual).
Principal place of activity
12 Florence Avenue, Orewa, 0931 New Zealand
Previous addresses
Address #1: Building 10 Level 3, 666 Great South Road, Ellerslie, 1051 New Zealand
Registered & physical address used from 12 Jul 2011 to 17 Oct 2011
Address #2: Bds Chartered Accountants Ltd, Business Development Specialists, Lvl 12 17 Albert St, Auckland New Zealand
Registered & physical address used from 20 Apr 2010 to 12 Jul 2011
Address #3: Bds Chartered Accountants Ltd, Business Development Specialists, Lvl 3a, 17 Albert St, Auckland, 1141
Physical address used from 28 Apr 2009 to 20 Apr 2010
Address #4: Bds Chartered Accountants Ltd, Business Development Specialists, Lvl 3a, 17 Albert Street, Auckland, 1141
Registered address used from 28 Apr 2009 to 20 Apr 2010
Address #5: Bds Chartered Accountants Ltd, Business Development Specialists, Lvl 3a, 17 Albert St, Auckland
Physical & registered address used from 29 Apr 2008 to 28 Apr 2009
Address #6: 30 Stanhope Rd, Mt Wellington, Auckland, New Zealand
Physical & registered address used from 10 Apr 2008 to 29 Apr 2008
Address #7: Unit 2/ 10 Deveron St, Regent, Whangerei, New Zealand
Physical & registered address used from 08 Feb 2008 to 10 Apr 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Leys, Thomas Dumas |
Mt Wellington Auckland New Zealand |
08 Feb 2008 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Crump, Sheree Ann |
Mt Wellington Auckland New Zealand |
08 Feb 2008 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Leys, Stephen |
Port Waikato 2695 New Zealand |
18 Dec 2009 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Leys, Caroline |
Port Waikato 2695 New Zealand |
18 Dec 2009 - |
Shares Allocation #5 Number of Shares: 48 | |||
Individual | Leys, Stephen |
Port Waikato 2695 New Zealand |
18 Dec 2009 - |
Individual | Leys, Caroline |
Port Waikato 2695 New Zealand |
18 Dec 2009 - |
Thomas Dumas Leys - Director
Appointment date: 08 Feb 2008
Address: Mt Wellington, Auckland, 1060 New Zealand
Address used since 03 May 2016
Stephen Leys - Director
Appointment date: 18 Dec 2009
Address: Port Waikato, 2695 New Zealand
Address used since 01 Mar 2024
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 01 Oct 2021
Address: Grafton, Auckland, 1023 New Zealand
Address used since 13 Aug 2020
Address: 300 Karaka Bay Road, Port Fitzroy Store, Great Barrier Island, 0961 New Zealand
Address used since 03 May 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Feb 2019
Sheree Ann Crump - Director (Inactive)
Appointment date: 08 Feb 2008
Termination date: 18 Dec 2009
Address: Mt Wellington, Auckland, New Zealand
Address used since 01 Mar 2008
Tekmed Nz Pty Limited
12 Florence Avenue
Scr Limited
12 Florence Avenue
Allens Trustees (2009) Limited
12 Florence Avenue
Windress Home Appliance Services Limited
12 Florence Avenue
Auckland Weight Loss Surgery Limited
12 Florence Avenue
Cranefield Automotive And Tyres Limited
12 Florence Avenue