Shortcuts

Grassroots Trust Central Limited

Type: NZ Limited Company (Ltd)
9429033981475
NZBN
1843557
Company Number
Registered
Company Status
Current address
Infinity Foundation Limited
1023 Heretaunga Street
Hastings 4120
New Zealand
Other address (Address For Share Register) used since 01 Sep 2014
15 King Street
Frankton
Hamilton 3204
New Zealand
Other address (Address For Share Register) used since 05 Jun 2020
19 Vickery Street
Te Rapa
Hamilton 3200
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 08 Sep 2021

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).

Addresses

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

Contact info
grassrootstrustcentral.co.nz
03 Jun 2022 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 60
Entity (NZ Limited Company) Grassroots Trust Limited
Shareholder NZBN: 9429030914698
Te Rapa
Hamilton
3200
New Zealand
Shares Allocation #2 Number of Shares: 15
Director Lockyer, Andrew John Ahuriri
Napier
4110
New Zealand
Shares Allocation #3 Number of Shares: 15
Director Knobloch, Michael Anthony Havelock North
Havelock North
4130
New Zealand
Shares Allocation #4 Number of Shares: 15
Director Grieve, Katherine Joyce Raukawa
4174
New Zealand
Shares Allocation #5 Number of Shares: 15
Director Hannan, Sean Andrew Woburn
Lower Hutt
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Meech, Hilton Maraekakaho
Hastings

New Zealand
Individual Jans, Bruce Napier
Individual Thimbleby, Neil Taradale 4112

New Zealand
Individual Dennehy, Peter John Havelock North 4130

New Zealand
Individual Furlong, Blair Greenmeadows
Napier
4112
New Zealand
Directors

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

Nearby companies

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