Grassroots Trust Central Limited was started on 20 Jul 2006 and issued an NZ business number of 9429033981475. The registered LTD company has been supervised by 10 directors: Sean Andrew Hannan - an active director whose contract started on 27 May 2014,
Katherine Joyce Grieve - an active director whose contract started on 27 May 2014,
Michael Anthony Knobloch - an active director whose contract started on 13 Jul 2015,
Andrew John Lockyer - an active director whose contract started on 13 Jul 2015,
Martin John Bradley - an active director whose contract started on 28 Jul 2020.
As stated in our database (last updated on 02 Mar 2024), the company registered 6 addresess: P O Box 9380, Hamilton, 3240 (postal address),
19 Vickery Street, Te Rapa, Hamilton, 3200 (office address),
19 Vickery Street, Te Rapa, Hamilton, 3200 (delivery address),
19 Vickery Street, Te Rapa, Hamilton, 3200 (registered address) among others.
Up to 16 Sep 2021, Grassroots Trust Central Limited had been using 15 King Street, Frankton, Hamilton as their physical address.
BizDb identified other names for the company: from 20 Jul 2006 to 28 Jul 2020 they were called Infinity Foundation Limited.
A total of 120 shares are issued to 5 groups (5 shareholders in total). When considering the first group, 60 shares are held by 1 entity, namely:
Grassroots Trust Limited (an entity) located at Te Rapa, Hamilton postcode 3200.
The second group consists of 1 shareholder, holds 12.5% shares (exactly 15 shares) and includes
Lockyer, Andrew John - located at Ahuriri, Napier.
The third share allocation (15 shares, 12.5%) belongs to 1 entity, namely:
Knobloch, Michael Anthony, located at Havelock North, Havelock North (a director).
Other active addresses
Address #4: 19 Vickery Street, Te Rapa, Hamilton, 3200 New Zealand
Registered & physical & service address used from 16 Sep 2021
Address #5: P O Box 9380, Hamilton, 3240 New Zealand
Postal address used from 03 Jun 2022
Address #6: 19 Vickery Street, Te Rapa, Hamilton, 3200 New Zealand
Office & delivery address used from 03 Jun 2022
Principal place of activity
19 Vickery Street, Te Rapa, Hamilton, 3200 New Zealand
Previous addresses
Address #1: 15 King Street, Frankton, Hamilton, 3204 New Zealand
Physical & registered address used from 15 Jun 2020 to 16 Sep 2021
Address #2: 1023 Heretaunga Street, Saint Leonards, Hastings, 4120 New Zealand
Physical & registered address used from 09 Sep 2014 to 15 Jun 2020
Address #3: 405a King Street North, Hastings, 4122 New Zealand
Registered & physical address used from 04 Jul 2013 to 09 Sep 2014
Address #4: 405n King Street, Hastings, 4122 New Zealand
Registered & physical address used from 30 May 2013 to 04 Jul 2013
Address #5: Markhams Hawkes Bay Ltd, 405n King Street, Hastings, 4122 New Zealand
Physical & registered address used from 07 Jul 2010 to 30 May 2013
Address #6: Markhams Hawkes Bay, 405n King Street, Hastings New Zealand
Physical & registered address used from 02 Jul 2008 to 07 Jul 2010
Address #7: C/-markhams Mri Hawkes Bay Ltd, 405 King Street North, Hastings
Registered & physical address used from 20 Jul 2006 to 02 Jul 2008
Basic Financial info
Total number of Shares: 120
Annual return filing month: June
Annual return last filed: 08 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Entity (NZ Limited Company) | Grassroots Trust Limited Shareholder NZBN: 9429030914698 |
Te Rapa Hamilton 3200 New Zealand |
28 Jul 2020 - |
Shares Allocation #2 Number of Shares: 15 | |||
Director | Lockyer, Andrew John |
Ahuriri Napier 4110 New Zealand |
30 Sep 2015 - |
Shares Allocation #3 Number of Shares: 15 | |||
Director | Knobloch, Michael Anthony |
Havelock North Havelock North 4130 New Zealand |
30 Sep 2015 - |
Shares Allocation #4 Number of Shares: 15 | |||
Director | Grieve, Katherine Joyce |
Raukawa 4174 New Zealand |
23 Jul 2014 - |
Shares Allocation #5 Number of Shares: 15 | |||
Director | Hannan, Sean Andrew |
Woburn Lower Hutt 5010 New Zealand |
23 Jul 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Meech, Hilton |
Maraekakaho Hastings New Zealand |
20 Jul 2006 - 29 Mar 2016 |
Individual | Jans, Bruce |
Napier |
20 Jul 2006 - 23 Jul 2014 |
Individual | Thimbleby, Neil |
Taradale 4112 New Zealand |
20 Jul 2006 - 30 Sep 2015 |
Individual | Dennehy, Peter John |
Havelock North 4130 New Zealand |
20 Jul 2006 - 21 May 2013 |
Individual | Furlong, Blair |
Greenmeadows Napier 4112 New Zealand |
20 Jul 2006 - 30 Apr 2015 |
Sean Andrew Hannan - Director
Appointment date: 27 May 2014
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 27 May 2014
Katherine Joyce Grieve - Director
Appointment date: 27 May 2014
Address: Raukawa, 4174 New Zealand
Address used since 05 Jun 2020
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 27 May 2014
Michael Anthony Knobloch - Director
Appointment date: 13 Jul 2015
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 13 Jul 2015
Andrew John Lockyer - Director
Appointment date: 13 Jul 2015
Address: Ahuriri, Napier, 4110 New Zealand
Address used since 01 Oct 2016
Address: Rd 12, Havelock North, 4294 New Zealand
Address used since 13 Jul 2015
Martin John Bradley - Director
Appointment date: 28 Jul 2020
Address: Hamilton Central, Hamilton, 3204 New Zealand
Address used since 03 Jun 2021
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 28 Jul 2020
Hilton Meech - Director (Inactive)
Appointment date: 20 Jul 2006
Termination date: 31 Dec 2015
Address: Maraekakaho, Hastings, New Zealand
Address used since 18 Sep 2009
Neil Thimbleby - Director (Inactive)
Appointment date: 20 Jul 2006
Termination date: 31 Jul 2015
Address: Taradale, Napier 4112, New Zealand
Address used since 18 Sep 2009
Blair Furlong - Director (Inactive)
Appointment date: 20 Jul 2006
Termination date: 27 Mar 2015
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 20 Jul 2006
Bruce Jans - Director (Inactive)
Appointment date: 20 Jul 2006
Termination date: 01 Oct 2014
Address: Napier, 4110 New Zealand
Address used since 20 Jul 2006
Peter John Dennehy - Director (Inactive)
Appointment date: 20 Jul 2006
Termination date: 16 Oct 2012
Address: Havelock North 4130,
Address used since 18 Sep 2009
At Fuse 2015 Limited
1028 Heretaunga Street
Ts & Jk Punglia Limited
1030 Heretaunga Street
Pak-line Limited
960 Omahu Road
Stortford Lodge Social Club Incorporated
103 Stortford Street
Stortford Auto Sales Limited
919 Heretaunga Street
Mahi-nga-rangi Trust
109 A Davis Street