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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Nicholson, Robert John |
Mission Bay Auckland 1071 New Zealand |
01 Oct 2019 - |
Entity (NZ Limited Company) | Motiti Trustees Limited Shareholder NZBN: 9429041967362 |
Onehunga Auckland 1061 New Zealand |
01 Oct 2019 - |
Individual | Nicholson, Gillian Margaret |
Mission Bay Auckland 1071 New Zealand |
01 Oct 2019 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Donnell, Stuart Paul |
Mount Roskill Auckland 1041 New Zealand |
18 Apr 2015 - |
Shares Allocation #3 Number of Shares: 5000 | |||
Individual | Keesing, Matthew James |
Somerville Auckland 2014 New Zealand |
18 Apr 2015 - |
Shares Allocation #4 Number of Shares: 2900 | |||
Individual | Donnell, Stuart Paul |
Mount Roskill Auckland 1041 New Zealand |
18 Apr 2015 - |
Individual | Donnell, Susan Marie |
Mount Roskill Auckland 1041 New Zealand |
18 Apr 2015 - |
Shares Allocation #5 Number of Shares: 500 | |||
Individual | Grayson, Francis William |
Kohimarama Auckland 1071 New Zealand |
17 Jun 2005 - |
Shares Allocation #6 Number of Shares: 500 | |||
Individual | Nicholls, Lee Andrew |
Remuera Auckland 1050 New Zealand |
26 Nov 2019 - |
Shares Allocation #7 Number of Shares: 500 | |||
Individual | Carleton, Daniel Joshua |
Papatoetoe Auckland 2025 New Zealand |
01 Oct 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dane, Christopher Mclelland Wardle |
Pakuranga Auckland 2010 New Zealand |
22 Aug 2013 - 15 Sep 2016 |
Individual | Wagner, Konrad Alfred |
Mt Albert Auckland |
17 Jun 2005 - 28 Apr 2006 |
Director | Christopher Mclelland Wardle Dane |
Pakuranga Auckland 2010 New Zealand |
22 Aug 2013 - 15 Sep 2016 |
Director | Bernard Cecil Kimble |
Rd 4 Papakura 2584 New Zealand |
22 Aug 2013 - 04 Apr 2018 |
Individual | Kimble, Bernard Cecil |
Rd 4 Papakura 2584 New Zealand |
22 Aug 2013 - 04 Apr 2018 |
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
Climate Control Services Limited
4 Cain Road
Climate Control Limited
4 Cain Road
Bona Fide Accounting Limited
4 Cain Road
New Zealand Occupational Hygiene Society Incorporated
4 Cain Road
Eurotec Limited
750/c Great South Rd
Switched On Energy Limited
Unit J, 20 Cain Road
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