Shortcuts

Grn Developments Limited

Type: NZ Limited Company (Ltd)
9429033990125
NZBN
1842540
Company Number
Registered
Company Status
Current address
First Floor, Spencer House
31 Dunmore Street
Wanaka 9305
New Zealand
Physical & service & registered address used since 13 Sep 2021

Grn Developments Limited, a registered company, was registered on 14 Jul 2006. 9429033990125 is the NZ business identifier it was issued. The company has been managed by 2 directors: Rachel Norton - an active director whose contract started on 14 Jul 2006,
Gary Michael Norton - an active director whose contract started on 14 Jul 2006.
Last updated on 18 Mar 2024, the BizDb database contains detailed information about 1 address: First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 (category: physical, service).
Grn Developments Limited had been using First Floor, Spencer House, 31 Dunmore Street, Wanaka as their registered address up until 13 Sep 2021.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address: First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 New Zealand

Registered & physical address used from 28 Nov 2018 to 13 Sep 2021

Address: First Floor Spencer Mall, 31 Dunmore Street, Wanaka, 9305 New Zealand

Registered & physical address used from 09 Jun 2014 to 28 Nov 2018

Address: Offices Of Findlay & Co, 9 Cliff Wilson Street, Wanaka New Zealand

Registered & physical address used from 07 Jan 2008 to 09 Jun 2014

Address: Offices Of Findlay & Co, 3 Cliff Wilson Street, Wanaka

Registered & physical address used from 27 Jul 2007 to 07 Jan 2008

Address: C/-findlay & Co, 3 Cliff Wilson Street, Wanaka

Physical & registered address used from 12 Oct 2006 to 27 Jul 2007

Address: O'connell's Shopping Centre, Cnr Beach And Camp Streets, Queenstown

Registered address used from 14 Jul 2006 to 12 Oct 2006

Address: C/-mactodd, O'connell's Shopping Centre, Cnr Beach And Camp Streets, Queenstown

Physical address used from 14 Jul 2006 to 12 Oct 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 10 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Norton, Gary Michael Jacksons Bay Rd
Hannahs Clearing, Haast
7886
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Norton, Rachel Jacksons Bay Rd
Hannahs Clearing, Haast
7886
New Zealand
Directors

Rachel Norton - Director

Appointment date: 14 Jul 2006

Address: Hannahs Clearing, Haast, 7886 New Zealand

Address used since 22 Oct 2021

Address: Jacksons Bay Rd, Hannahs Clearing, Haast, 7844 New Zealand

Address used since 01 Apr 2015


Gary Michael Norton - Director

Appointment date: 14 Jul 2006

Address: Jacksons Bay Rd, Hannahs Clearing, Haast, 7886 New Zealand

Address used since 22 Oct 2021

Address: Jacksons Bay Road, Hannahs Clearing, Haast, 7844 New Zealand

Address used since 01 Apr 2015

Nearby companies

Willowridge Lodge Limited
First Floor, Spencer House

Friends Of Tarras School Society Incorporated
Offices Of Findlay & Co Chartered Accoun

Hot Yoga Fusion Limited
31 Dunmore Street

Lj International Limited
31 Dunmore Street

Sassy Pants Limited
Office 14, 31 Dunmore Street

Cognitive Cycle Works Limited
31 Dunmore Street