Grimshaw & Wakelin Properties Limited, a registered company, was incorporated on 13 Feb 2006. 9429034327203 is the NZ business identifier it was issued. This company has been managed by 4 directors: Shirley Jeanette Grimshaw - an active director whose contract began on 13 Feb 2006,
Stuart Allan Grimshaw - an active director whose contract began on 13 Feb 2006,
Graeme Keith Wakelin - an inactive director whose contract began on 13 Feb 2006 and was terminated on 29 Apr 2021,
Christine Diane Wakelin - an inactive director whose contract began on 13 Feb 2006 and was terminated on 29 Apr 2021.
Updated on 05 Apr 2024, the BizDb data contains detailed information about 1 address: 112 B Beach Road, Kaikoura, 7300 (types include: registered, physical).
Grimshaw & Wakelin Properties Limited had been using 112 B Beach Road, Belfast, Kaikoura as their registered address up until 28 Jun 2021.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
11 Castile Place, Belfast, Christchurch, 8051 New Zealand
Previous addresses
Address #1: 112 B Beach Road, Belfast, Kaikoura, 7300 New Zealand
Registered & physical address used from 15 Jun 2021 to 28 Jun 2021
Address #2: 11 Castile Place, Belfast, Christchurch, 8051 New Zealand
Registered address used from 23 Nov 2015 to 15 Jun 2021
Address #3: 160 Esplanade, Kaikoura, Kaikoura, 7300 New Zealand
Registered address used from 19 Nov 2014 to 23 Nov 2015
Address #4: 11 Castile Place, Belfast, Christchurch, 8051 New Zealand
Physical address used from 02 Dec 2013 to 15 Jun 2021
Address #5: 160 Esplanade, Kaikoura New Zealand
Registered address used from 13 Feb 2006 to 19 Nov 2014
Address #6: 160 Esplanade, Kaikoura New Zealand
Physical address used from 13 Feb 2006 to 02 Dec 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 14 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Grimshaw, Stuart Allan |
Kaikoura Kaikoura 7300 New Zealand |
13 Feb 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Grimshaw, Shirley Jeanette |
Kaikoura Kaikoura 7300 New Zealand |
13 Feb 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wakelin, Graeme Keith |
Belfast Christchurch 8051 New Zealand |
13 Feb 2006 - 21 May 2021 |
Individual | Wakelin, Christine Diane |
Belfast Christchurch 8051 New Zealand |
13 Feb 2006 - 21 May 2021 |
Shirley Jeanette Grimshaw - Director
Appointment date: 13 Feb 2006
Address: Kaikoura, Kaikoura, 7300 New Zealand
Address used since 21 May 2021
Address: Belfast, Christchurch, 8051 New Zealand
Address used since 16 Nov 2016
Stuart Allan Grimshaw - Director
Appointment date: 13 Feb 2006
Address: Kaikoura, Kaikoura, 7300 New Zealand
Address used since 21 May 2021
Address: Belfast, Christchurch, 8051 New Zealand
Address used since 08 Nov 2015
Graeme Keith Wakelin - Director (Inactive)
Appointment date: 13 Feb 2006
Termination date: 29 Apr 2021
Address: Belfast, Christchurch, 8051 New Zealand
Address used since 13 Feb 2006
Christine Diane Wakelin - Director (Inactive)
Appointment date: 13 Feb 2006
Termination date: 29 Apr 2021
Address: Belfast, Christchurch, 8051 New Zealand
Address used since 13 Feb 2006
James Murray Limited
160 Esplanade
National Budget Referral Chain Limited
160 Esplanade
Bayview Investments Limited
170 Esplanade
Kaikoura Boutique Hotel Limited
146 Esplanade
New Commercial Hotel Limited
20 Brighton Street
Kaikoura Fishing Charters Limited
11 Ramsgate Street