Shortcuts

Grayson Wagner Company Limited

Type: NZ Limited Company (Ltd)
9429034697627
NZBN
1650024
Company Number
Registered
Company Status
091041096
GST Number
No Abn Number
Australian Business Number
M691055
Industry classification code
Technology Research Activities
Industry classification description
Current address
Unit 1, 4a Cain Road
Penrose
Auckland 1061
New Zealand
Physical & registered & service address used since 12 Apr 2018
Unit 1, 4a Cain Road
Penrose
Auckland 1061
New Zealand
Office & delivery & other (Address For Share Register) & shareregister address used since 27 Apr 2019
Po Box 112318
Penrose
Auckland 1642
New Zealand
Postal address used since 20 Apr 2020

Grayson Wagner Company Limited, a registered company, was registered on 17 Jun 2005. 9429034697627 is the NZBN it was issued. "Technology research activities" (business classification M691055) is how the company is classified. This company has been run by 6 directors: Francis William Grayson - an active director whose contract began on 17 Jun 2005,
Stuart Paul Donnell - an active director whose contract began on 27 Mar 2015,
Matthew James Keesing - an active director whose contract began on 21 Mar 2016,
Bernard Cecil Kimble - an inactive director whose contract began on 13 Aug 2013 and was terminated on 11 Dec 2017,
Christopher Mclelland Wardle Dane - an inactive director whose contract began on 13 Aug 2013 and was terminated on 31 Aug 2016.
Last updated on 26 Apr 2024, our data contains detailed information about 1 address: Po Box 112318, Penrose, Auckland, 1642 (category: postal, other).
Grayson Wagner Company Limited had been using Level 4, 52 Symonds Street, Auckland as their registered address up to 12 Apr 2018.
A total of 10000 shares are issued to 10 shareholders (7 groups). The first group includes 500 shares (5%) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 100 shares (1%). Lastly there is the next share allocation (5000 shares 50%) made up of 1 entity.

Addresses

Principal place of activity

Unit 1, 4a Cain Road, Penrose, Auckland, 1061 New Zealand


Previous addresses

Address #1: Level 4, 52 Symonds Street, Auckland, 1010 New Zealand

Registered & physical address used from 09 May 2014 to 12 Apr 2018

Address #2: Dfk Oswin Griffiths Limited, Level 4, 52 Symonds Street, Auckland, 1010 New Zealand

Registered & physical address used from 18 Apr 2011 to 09 May 2014

Address #3: C/-dfk Oswin Griffiths Limited, Level 4, 52 Symonds Street, Auckland New Zealand

Registered address used from 04 May 2010 to 18 Apr 2011

Address #4: C/-dfk Oswin Griffths Limited, Level 4, 52 Symonds Street, Auckland New Zealand

Physical address used from 04 May 2010 to 18 Apr 2011

Address #5: Oswin Griffiths -dfk Limited, Level 4, 52 Symonds Street, Auckland

Registered & physical address used from 17 Jun 2005 to 04 May 2010

Contact info
64 9 5712444
27 Apr 2019 Phone
info@graysonwagner.co.nz
27 Apr 2019 Email
rburt@graysonwagner.co.nz
27 Apr 2019 nzbn-reserved-invoice-email-address-purpose
http://graysonwagner.co.nz/
27 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: April

Annual return last filed: 02 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Nicholson, Robert John Mission Bay
Auckland
1071
New Zealand
Entity (NZ Limited Company) Motiti Trustees Limited
Shareholder NZBN: 9429041967362
Onehunga
Auckland
1061
New Zealand
Individual Nicholson, Gillian Margaret Mission Bay
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Donnell, Stuart Paul Mount Roskill
Auckland
1041
New Zealand
Shares Allocation #3 Number of Shares: 5000
Individual Keesing, Matthew James Somerville
Auckland
2014
New Zealand
Shares Allocation #4 Number of Shares: 2900
Individual Donnell, Stuart Paul Mount Roskill
Auckland
1041
New Zealand
Individual Donnell, Susan Marie Mount Roskill
Auckland
1041
New Zealand
Shares Allocation #5 Number of Shares: 500
Individual Grayson, Francis William Kohimarama
Auckland
1071
New Zealand
Shares Allocation #6 Number of Shares: 500
Individual Nicholls, Lee Andrew Remuera
Auckland
1050
New Zealand
Shares Allocation #7 Number of Shares: 500
Individual Carleton, Daniel Joshua Papatoetoe
Auckland
2025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dane, Christopher Mclelland Wardle Pakuranga
Auckland
2010
New Zealand
Individual Wagner, Konrad Alfred Mt Albert
Auckland
Director Christopher Mclelland Wardle Dane Pakuranga
Auckland
2010
New Zealand
Director Bernard Cecil Kimble Rd 4
Papakura
2584
New Zealand
Individual Kimble, Bernard Cecil Rd 4
Papakura
2584
New Zealand
Directors

Francis William Grayson - Director

Appointment date: 17 Jun 2005

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 19 Aug 2008


Stuart Paul Donnell - Director

Appointment date: 27 Mar 2015

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 27 Mar 2015


Matthew James Keesing - Director

Appointment date: 21 Mar 2016

Address: Auckland, 2014 New Zealand

Address used since 21 Mar 2016


Bernard Cecil Kimble - Director (Inactive)

Appointment date: 13 Aug 2013

Termination date: 11 Dec 2017

Address: Rd 4, Papakura, 2584 New Zealand

Address used since 13 Aug 2013


Christopher Mclelland Wardle Dane - Director (Inactive)

Appointment date: 13 Aug 2013

Termination date: 31 Aug 2016

Address: Pakuranga, Auckland, 2010 New Zealand

Address used since 13 Aug 2013


Konrad Alfred Wagner - Director (Inactive)

Appointment date: 17 Jun 2005

Termination date: 13 Mar 2008

Address: Mt Albert, Auckland,

Address used since 17 Jun 2005

Similar companies

Healthy Breath Limited
Suite 1, 4d Pacific Rise

Hyperscale Analytics Limited
5 Lawry Street

Leadtosale Limited
3 Te Marama Road

Precision Triathlon Systems Limited
11 Skinner Road

Swing Profile Limited
15 Hubert Henderson Place

Wireless Marine Technologies Limited
5b Ranier Street