Shortcuts

Granard Properties Limited

Type: NZ Limited Company (Ltd)
9429034279564
NZBN
1774254
Company Number
Registered
Company Status
Current address
125 Te Ore Ore Road
Lansdowne
Masterton 5810
New Zealand
Service & physical address used since 18 Mar 2016
221 High Street
Solway
Masterton 5810
New Zealand
Registered address used since 07 Jul 2021

Granard Properties Limited, a registered company, was registered on 23 Feb 2006. 9429034279564 is the NZ business identifier it was issued. The company has been supervised by 1 director, named Garry Edward Daniell - an active director whose contract began on 23 Feb 2006.
Last updated on 20 Apr 2024, BizDb's database contains detailed information about 1 address: 221 High Street, Solway, Masterton, 5810 (type: registered, physical).
Granard Properties Limited had been using 40 Perry Street, Masterton, Masterton as their registered address until 07 Jul 2021.
One entity controls all company shares (exactly 100 shares) - Daniell, Garry Edward - located at 5810, Lansdowne, Masterton.

Addresses

Previous addresses

Address #1: 40 Perry Street, Masterton, Masterton, 5810 New Zealand

Registered address used from 13 Feb 2020 to 07 Jul 2021

Address #2: 11 Cole Street, Masterton, 5810 New Zealand

Registered address used from 16 Mar 2018 to 13 Feb 2020

Address #3: 11 Cole Street, Masterton, 5810 New Zealand

Registered address used from 13 Jul 2011 to 16 Mar 2018

Address #4: 11 Cole Street, Masterton, 5810 New Zealand

Physical address used from 13 Jul 2011 to 18 Mar 2016

Address #5: 169-173 Ngaumutawa Road, Masterton New Zealand

Physical & registered address used from 24 Sep 2009 to 13 Jul 2011

Address #6: 50 Customhouse Quay, Wellington

Registered & physical address used from 12 Sep 2008 to 24 Sep 2009

Address #7: Bdo Spicers, Level 2 99-105 Customhouse Quay, Wellington

Registered & physical address used from 22 Mar 2007 to 12 Sep 2008

Address #8: C/-lawson Avery Levy & Armstrong, 11 Cole Street, Masterton

Physical & registered address used from 23 Feb 2006 to 22 Mar 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 03 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Daniell, Garry Edward Lansdowne
Masterton
5810
New Zealand
Directors

Garry Edward Daniell - Director

Appointment date: 23 Feb 2006

Address: Lansdowne, Masterton, 5810 New Zealand

Address used since 01 Apr 2014

Nearby companies

Creaming It Limited
11 Cole Street

Masters Trustee Limited
11 Cole Street

North Kent Farms (nz) Limited
11 Cole Street

Greenhill Station Limited
11 Cole Street

Lala Gawith Limited
11 Cole Street

Ngaringa Limited
11 Cole Street