Grocorp Ice Cream Company Limited, a registered company, was launched on 02 Jun 2006. 9429034127971 is the New Zealand Business Number it was issued. The company has been supervised by 4 directors: Tatiana Kathleen Marich-Tupou - an active director whose contract began on 01 Jul 2023,
Alexander Walter Roy Marich - an active director whose contract began on 01 Jul 2023,
Walter Paul Marich - an inactive director whose contract began on 02 Jun 2006 and was terminated on 19 Jul 2023,
Howard William Gumbley - an inactive director whose contract began on 02 Jun 2006 and was terminated on 05 Aug 2010.
Last updated on 09 Mar 2024, the BizDb database contains detailed information about 3 addresses this company registered, namely: 47 Hill Street, Te Kuiti, Te Kuiti, 3910 (registered address),
47 Hill Street, Te Kuiti, Te Kuiti, 3910 (service address),
47 Hill Street, Te Kuiti, Te Kuiti, 3910 (records address),
47 Hill Street, Te Kuiti, Te Kuiti, 3910 (shareregister address) among others.
Grocorp Ice Cream Company Limited had been using 180 Te Mata Peak Road, Havelock North, Havelock North as their registered address until 13 Jul 2023.
Previous names for this company, as we found at BizDb, included: from 02 Jun 2006 to 16 Jan 2017 they were named Exgro Limited.
All shares (50000 shares exactly) are owned by a single group consisting of 3 entities, namely:
Marich, Alexander Walter Roy (an individual) located at Te Kuiti, Te Kuiti postcode 3910,
Marich-Tupou, Tatiana Kathleen (an individual) located at Te Kuiti, Te Kuiti postcode 3910,
Marich, Walter Paul (an individual) located at Havelock North, Havelock North postcode 4130.
Previous addresses
Address #1: 180 Te Mata Peak Road, Havelock North, Havelock North, 4130 New Zealand
Registered & service address used from 17 Nov 2021 to 13 Jul 2023
Address #2: 5 Franklin Road, Freemans Bay, Auckland, 1011 New Zealand
Physical & registered address used from 26 Aug 2019 to 17 Nov 2021
Address #3: Zone 23, Unit G10, 23 Edwin Street, Mt Eden, Auckland, 1024 New Zealand
Physical & registered address used from 14 Jan 2013 to 26 Aug 2019
Address #4: 4 Grange Road, Mt Eden, Auckland 1024 New Zealand
Registered & physical address used from 21 May 2008 to 14 Jan 2013
Address #5: Level 1, 27 Gillies Avenue, Newmarket, Auckland
Physical address used from 08 Aug 2006 to 21 May 2008
Address #6: Level 1, 26 Gillies Avenue, Newmarket, Auckland
Registered address used from 08 Aug 2006 to 08 Aug 2006
Address #7: Level 2, 18 Broadway, Newmarket, Auckland
Registered & physical address used from 02 Jun 2006 to 08 Aug 2006
Basic Financial info
Total number of Shares: 100000
Annual return filing month: April
Financial report filing month: September
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50000 | |||
Individual | Marich, Alexander Walter Roy |
Te Kuiti Te Kuiti 3910 New Zealand |
05 Jul 2023 - |
Individual | Marich-tupou, Tatiana Kathleen |
Te Kuiti Te Kuiti 3910 New Zealand |
05 Jul 2023 - |
Individual | Marich, Walter Paul |
Havelock North Havelock North 4130 New Zealand |
02 Jun 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Marich, Kathleen Mary |
Havelock North Havelock North 4130 New Zealand |
02 Jun 2006 - 05 Jul 2023 |
Individual | Milliken, Ian Gareth |
Havelock North Havelock North 4130 New Zealand |
02 Jun 2006 - 05 Jul 2023 |
Entity | J.m. Brown Limited Shareholder NZBN: 9429038584749 Company Number: 653017 |
02 Jun 2006 - 04 Aug 2010 | |
Entity | J.m. Brown Limited Shareholder NZBN: 9429038584749 Company Number: 653017 |
02 Jun 2006 - 04 Aug 2010 |
Tatiana Kathleen Marich-tupou - Director
Appointment date: 01 Jul 2023
Address: Te Kuiti, Te Kuiti, 3910 New Zealand
Address used since 01 Jul 2023
Alexander Walter Roy Marich - Director
Appointment date: 01 Jul 2023
Address: Te Kuiti, Te Kuiti, 3910 New Zealand
Address used since 01 Jul 2023
Walter Paul Marich - Director (Inactive)
Appointment date: 02 Jun 2006
Termination date: 19 Jul 2023
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 01 Apr 2017
Howard William Gumbley - Director (Inactive)
Appointment date: 02 Jun 2006
Termination date: 05 Aug 2010
Address: Castor Bay, Auckland,
Address used since 02 Jun 2006
Kaimai Wind Farm Limited
Apartment G12, 23 Edwin Street
Reliving Limited
Unit G-12, 23 Edwin Street
Cota Holdings Limited
G12, 23 Edwin Street
Inkbox Limited
G12, 23 Edwin Street
2 Z Properties Limited
G12, 23 Edwin Street
Nztaxagent Limited
Suite 16 Floor G, 23 Edwin Street