Shortcuts

Gridspy Limited

Type: NZ Limited Company (Ltd)
9429032915600
NZBN
2092654
Company Number
Registered
Company Status
Current address
12 Florence Avenue
Orewa 0931
New Zealand
Physical & registered & service address used since 17 Oct 2011
12 Florence Avenue
Orewa 0931
New Zealand
Office address used since 03 May 2019
Po Box 11767
Ellerslie
Auckland 1542
New Zealand
Postal address used since 14 Aug 2020

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).

Addresses

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

Contact info
642 74 123650
03 May 2019 Phone
stephenleys@technman.com
14 Aug 2020 nzbn-reserved-invoice-email-address-purpose
stephen@gridspy.com
03 May 2019 Email
https://gridspy.com
03 May 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 25
Individual Leys, Thomas Dumas Mt Wellington
Auckland

New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Crump, Sheree Ann Mt Wellington
Auckland

New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Leys, Stephen Port Waikato
2695
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Leys, Caroline Port Waikato
2695
New Zealand
Shares Allocation #5 Number of Shares: 48
Individual Leys, Stephen Port Waikato
2695
New Zealand
Individual Leys, Caroline Port Waikato
2695
New Zealand
Directors

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

Nearby companies

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