Shortcuts

Grapevine Communications Limited

Type: NZ Limited Company (Ltd)
9429033220956
NZBN
1970326
Company Number
Registered
Company Status
097481970
GST Number
No Abn Number
Australian Business Number
Current address
Suite 3b Wicksteed Terrace
212 Victoria Avenue
Wanganui 4500
New Zealand
Other address (Address For Share Register) used since 03 Feb 2014
Bdo, Level 10
Bdo Tower, 19 Como Street, Takapuna
Auckland 0622
New Zealand
Other address (Address For Share Register) used since 11 Jul 2017
Po Box 33783
Takapuna
Auckland 0740
New Zealand
Postal address used since 23 Jul 2019

Grapevine Communications Limited, a registered company, was launched on 30 Jul 2007. 9429033220956 is the NZ business identifier it was issued. The company has been supervised by 3 directors: Jordan Ritchie - an active director whose contract started on 03 Feb 2014,
Frazer Ross Mackie - an active director whose contract started on 03 Feb 2014,
Keith Ritchie - an inactive director whose contract started on 30 Jul 2007 and was terminated on 20 Aug 2021.
Last updated on 19 Apr 2024, BizDb's data contains detailed information about 10 addresses this company registered, specifically: 39D Rennie Drive, Mangere, Auckland, 2022 (registered address),
39D Rennie Drive, Mangere, Auckland, 2022 (service address),
39D Rennie Drive, Mangere, Auckland, 2022 (records address),
39D Rennie Drive, Mangere, Auckland, 2022 (shareregister address) among others.
Grapevine Communications Limited had been using Office Fm1, International Terminal, Ray Emery Drive, Mangere, Auckland as their registered address until 12 Apr 2022.
A total of 2000 shares are issued to 2 shareholders (2 groups). The first group includes 1000 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1000 shares (50 per cent).

Addresses

Other active addresses

Address #4: Level 1, 20 Northcroft Street, Takapuna, Auckland, 0622 New Zealand

Other address (Address For Share Register) used from 23 Jul 2019

Address #5: Office Fm1, International Terminal, Ray Emery Drive, Mangere, Auckland, 2022 New Zealand

Other address (Address For Share Register) used from 21 Jul 2020

Address #6: Office Gm19a, International Terminal, Ray Emery Dr, Mangere, Auckland, 2022 New Zealand

Delivery & records & shareregister & other (Address For Share Register) address used from 04 Apr 2022

Address #7: Grapevine Communications, Office Gm19a, International Terminal, 1 Ray Emery Dr, Auckland Airport, Auckland, 2022 New Zealand

Office address used from 04 Apr 2022

Address #8: Office Gm19a, International Terminal, Ray Emery Dr, Mangere, Auckland, 2022 New Zealand

Service & physical & registered address used from 12 Apr 2022

Address #9: 39d Rennie Drive, Mangere, Auckland, 2022 New Zealand

Delivery & office & shareregister & records address used from 06 Apr 2023

Address #10: 39d Rennie Drive, Mangere, Auckland, 2022 New Zealand

Service & registered address used from 18 Apr 2023

Principal place of activity

Grapevine Communications, Office Gm19a, International Terminal, 1 Ray Emery Dr, Auckland Airport, Auckland, 2022 New Zealand


Previous addresses

Address #1: Office Fm1, International Terminal, Ray Emery Drive, Mangere, Auckland, 2022 New Zealand

Registered address used from 29 Jul 2020 to 12 Apr 2022

Address #2: Office Fm1, Ray Emery Drive, Mangere, Auckland, 2022 New Zealand

Physical address used from 21 Jul 2020 to 12 Apr 2022

Address #3: Office Fm1, Ray Emery Drive, Mangere, Auckland, 2022 New Zealand

Registered address used from 21 Jul 2020 to 29 Jul 2020

Address #4: Level 1, 20 Northcroft Street, Takapuna, Auckland, 0622 New Zealand

Physical & registered address used from 01 Aug 2019 to 21 Jul 2020

Address #5: Bdo, Level 10, Bdo Tower, 19 Como Street,takapuna, Auckland, 0622 New Zealand

Physical & registered address used from 25 Aug 2016 to 01 Aug 2019

Address #6: Suite 3b, Wickstedd Terrace, 212 Victoria Avenue, Wanganui, 4500 New Zealand

Physical & registered address used from 12 Feb 2014 to 25 Aug 2016

Address #7: Kaikokopu Road, Rd1 Wanganui New Zealand

Registered & physical address used from 30 Jul 2007 to 12 Feb 2014

Contact info
64 09 4759975
23 Jul 2019 Phone
info@gvc.co.nz
23 Jul 2019 Email
accounts@gvc.co.nz
23 Jul 2019 nzbn-reserved-invoice-email-address-purpose
www.gvc.co.nz
23 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: April

Annual return last filed: 05 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual Mackie, Frazer Ross Torbay
Auckland
0630
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Ritchie, Jordan Torbay
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ritchie, Jane Rd1 Wanganui

New Zealand
Individual Ritchie, Keith Glenfield
Auckland
0629
New Zealand
Entity Grapevine Communications Limited
Shareholder NZBN: 9429033220956
Company Number: 1970326
Entity Grapevine Communications Limited
Shareholder NZBN: 9429033220956
Company Number: 1970326
Directors

Jordan Ritchie - Director

Appointment date: 03 Feb 2014

Address: Torbay, Auckland, 0630 New Zealand

Address used since 06 Apr 2023

Address: Bell Block, New Plymouth, 4312 New Zealand

Address used since 09 Apr 2020

Address: Birkdale, Auckland, 0626 New Zealand

Address used since 12 Aug 2015

Address: Glenfield, Auckland, 0629 New Zealand

Address used since 10 Jul 2017


Frazer Ross Mackie - Director

Appointment date: 03 Feb 2014

Address: Torbay, Auckland, 0630 New Zealand

Address used since 09 Apr 2020

Address: 24 Park Avenue, Takapuna, 0622 New Zealand

Address used since 03 Feb 2014

Address: Beach Haven, Auckland, 0626 New Zealand

Address used since 10 Jul 2017

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 14 Jun 2018


Keith Ritchie - Director (Inactive)

Appointment date: 30 Jul 2007

Termination date: 20 Aug 2021

Address: Glenfield, Auckland, 0629 New Zealand

Address used since 09 Apr 2020

Address: Totara Vale North Shore, Auckland, 1011 New Zealand

Address used since 05 Aug 2015

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 10 Jul 2017

Nearby companies

Augustus & York Limited
Bdo Auckland

Tdl (nz) Limited
19-21 Como Street

Omokoroa Investments Limited
B D O Auckland

Omokoroa Developments Limited
B D O Auckland,

Bridget Trustee Limited
Bdo Auckland

Callam Trustee Limited
Bdo Auckland