Gravelroad Limited, a registered company, was launched on 11 Sep 2007. 9429033178165 is the NZ business identifier it was issued. "Management consultancy service" (business classification M696245) is how the company has been categorised. The company has been managed by 8 directors: David Edward Skinner - an active director whose contract began on 11 Sep 2007,
Frank Bernard Verver - an active director whose contract began on 01 Sep 2016,
John Fleming Spence Thomas - an inactive director whose contract began on 01 Jan 2009 and was terminated on 01 Jul 2016,
Peter Garty - an inactive director whose contract began on 01 Mar 2014 and was terminated on 03 Apr 2016,
Ian Nesham Gordon - an inactive director whose contract began on 11 Sep 2007 and was terminated on 28 Feb 2014.
Last updated on 15 Mar 2024, the BizDb database contains detailed information about 3 addresses this company registered, namely: Level 10, 111 The Terrace, Wellington, 6011 (office address),
Level 10, 111 The Terrace, Wellington, 6011 (delivery address),
Level 10 Equinox House 111 The Terrace, Wellington, 6011 (registered address),
Level 10 111 The Terrace, Te Aro, Wellington, 6011 (physical address) among others.
Gravelroad Limited had been using Level 5 City Chambers 142 Featherston Street, Wellington as their registered address up to 03 Aug 2021.
More names for this company, as we found at BizDb, included: from 15 Aug 2008 to 12 Sep 2012 they were called Gravel Road Consulting Limited, from 11 Sep 2007 to 15 Aug 2008 they were called Gdi New Zealand Limited.
A total of 12715 shares are allotted to 4 shareholders (4 groups). The first group includes 959 shares (7.54 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 8675 shares (68.23 per cent). Lastly the next share allocation (2825 shares 22.22 per cent) made up of 1 entity.
Principal place of activity
Level 5, 142 Featherston Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 5 City Chambers 142 Featherston Street, Wellington, 6011 New Zealand
Registered address used from 18 Nov 2019 to 03 Aug 2021
Address #2: Level 5, 142 Featherston Street, Te Aro, Wellington, 6011 New Zealand
Physical address used from 02 Nov 2018 to 03 Aug 2021
Address #3: Level 1,154 Victoria Street, Te Aro, Wellington, 6011 New Zealand
Physical address used from 30 Nov 2016 to 02 Nov 2018
Address #4: 10 Brandon Street, Wellington, 6011 New Zealand
Registered address used from 27 Nov 2015 to 18 Nov 2019
Address #5: Level 7, 234 Wakefield Street, Wellington, 6011 New Zealand
Registered address used from 22 Aug 2012 to 27 Nov 2015
Address #6: Level 4, 49 Boulcott St, Wellington, 6011 New Zealand
Physical address used from 05 Dec 2011 to 30 Nov 2016
Address #7: 49 Boulcott St, Wellington, 6011 New Zealand
Physical address used from 08 Dec 2010 to 05 Dec 2011
Address #8: 49 Boulcott St, Wellington New Zealand
Physical address used from 02 Dec 2009 to 02 Dec 2009
Address #9: Level 12, 49 Boulcott Street, Wellington
Physical address used from 02 Dec 2009 to 02 Dec 2009
Address #10: Lv 7, 154 Featherston St., Wellington New Zealand
Registered address used from 21 Oct 2008 to 22 Aug 2012
Address #11: Lv 7, 154 Featherston St., Wellington
Physical address used from 21 Oct 2008 to 02 Dec 2009
Address #12: Level 5, 166 Featherston St, , Wellington
Registered & physical address used from 11 Sep 2007 to 21 Oct 2008
Basic Financial info
Total number of Shares: 12715
Annual return filing month: November
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 959 | |||
Entity (NZ Limited Company) | Tea Tree Limited Shareholder NZBN: 9429032342154 |
Wilton Wellington 6012 New Zealand |
19 Nov 2015 - |
Shares Allocation #2 Number of Shares: 8675 | |||
Individual | Skinner, David Edward |
Wellington |
11 Sep 2007 - |
Shares Allocation #3 Number of Shares: 2825 | |||
Individual | Verver, Frank |
Wellington Central Wellington 6011 New Zealand |
26 Mar 2010 - |
Shares Allocation #4 Number of Shares: 256 | |||
Individual | Turnbull, Duncan Gavin |
Seatoun Wellington 6022 New Zealand |
24 Jan 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Gravelroad Limited Shareholder NZBN: 9429033178165 Company Number: 1977491 |
09 Nov 2019 - 14 Mar 2022 | |
Individual | Pollock, Douglas James |
Paraparaumu Paraparaumu 5032 New Zealand |
19 Nov 2015 - 24 Jan 2018 |
Entity | Barnes Research Limited Shareholder NZBN: 9429037285982 Company Number: 1029853 |
19 Nov 2015 - 09 Jun 2016 | |
Individual | Spence Thomas, John Fleming |
Sunrise Beach Qld 4567 Australia |
26 Mar 2010 - 05 Mar 2021 |
Entity | Gravelroad Limited Shareholder NZBN: 9429033178165 Company Number: 1977491 |
Wellington 6011 New Zealand |
09 Nov 2019 - 14 Mar 2022 |
Other | Gravelroad Group Pty Limited Company Number: 93090113018 |
09 Jun 2016 - 22 Nov 2016 | |
Individual | Gordon, Ian Nesham |
West End Brisbane, Queensland 4101 Australia |
11 Sep 2007 - 22 Nov 2016 |
Individual | Garty, Peter |
Khandallah Wellington 6035 New Zealand |
19 Nov 2015 - 09 Jun 2016 |
Entity | Barnes Research Limited Shareholder NZBN: 9429037285982 Company Number: 1029853 |
19 Nov 2015 - 09 Jun 2016 | |
Director | Peter Garty |
Khandallah Wellington 6035 New Zealand |
19 Nov 2015 - 09 Jun 2016 |
David Edward Skinner - Director
Appointment date: 11 Sep 2007
Address: Wellington, 6023 New Zealand
Address used since 19 Nov 2015
Frank Bernard Verver - Director
Appointment date: 01 Sep 2016
Address: Wellington, 6011 New Zealand
Address used since 01 Sep 2016
John Fleming Spence Thomas - Director (Inactive)
Appointment date: 01 Jan 2009
Termination date: 01 Jul 2016
ASIC Name: Gravelroad Group Pty Ltd
Address: Moffat Beach, Qld 4551, Australia
Address used since 01 Jan 2009
Address: Brisbane Qld, 4000 Australia
Address: Brisbane Qld, 4000 Australia
Peter Garty - Director (Inactive)
Appointment date: 01 Mar 2014
Termination date: 03 Apr 2016
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Mar 2014
Ian Nesham Gordon - Director (Inactive)
Appointment date: 11 Sep 2007
Termination date: 28 Feb 2014
Address: Kangaroo Point, Brisbane, Queensland, 4169 Australia
Address used since 19 Nov 2013
Frank Verver - Director (Inactive)
Appointment date: 01 Jan 2009
Termination date: 31 May 2013
Address: Upper Kedron, Qld 4055, Australia,
Address used since 01 Jan 2009
Sheila Mcleod - Director (Inactive)
Appointment date: 01 Jul 2011
Termination date: 28 Nov 2011
Address: Lucas Heights, Auckland, 0632 New Zealand
Address used since 01 Jul 2011
Martin Wesley Butler - Director (Inactive)
Appointment date: 01 Jul 2011
Termination date: 28 Nov 2011
Address: Devonport, Auckland, 0624 New Zealand
Address used since 01 Jul 2011
Auckley Limited
Level 11-16
Hr Sorted Limited
Level 16
Garrett Smythe Limited
10 Brandon Street
Garrett Smythe Trustee Limited
10 Brandon Street
Rhino Building Limited
Level 16
Real Estate Investar Limited
10 Brandon Street
Arrowhead Consulting Limited
Level 16
Cultivate Limited
10 Brandon Street
Lps Mesh Limited
Level 1
Motive Group Limited
Level 16
Redlog Holdings Limited
7th Floor
Saut Consulting Limited
Level 16