Grow Limited, a registered company, was launched on 29 Jun 2005. 9429034723524 is the NZBN it was issued. "Event, recreational or promotional, management" (ANZSIC N729930) is how the company was classified. The company has been run by 2 directors: Shaun Lines - an active director whose contract began on 29 Jun 2005,
Murray Cowan - an inactive director whose contract began on 29 Jun 2005 and was terminated on 01 Apr 2006.
Updated on 26 May 2025, BizDb's data contains detailed information about 7 addresses this company registered, namely: 83A Waghorne Street, Ahuriri, Napier, 4110 (shareregister address),
83A Waghorne Street, Ahuriri, Napier, 4110 (office address),
83A Waghorne Street, Ahuriri, Napier, 4110 (delivery address),
83A Waghorne Street, Ahuriri, Napier, 4110 (registered address) among others.
Grow Limited had been using 7 Church Road, Taradale, Napier as their registered address until 27 Mar 2020.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 98 shares (98 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 2 shares (2 per cent).
Other active addresses
Address #4: 18 Bishops Close, Greenmeadows, Napier, 4112 New Zealand
Physical & registered & service address used from 27 Mar 2020
Address #5: 18 Bishops Close, Greenmeadows, Napier, 4112 New Zealand
Office & postal & delivery address used from 29 Sep 2020
Address #6: 83a Waghorne Street, Ahuriri, Napier, 4110 New Zealand
Registered & service address used from 05 Jul 2024
Address #7: 83a Waghorne Street, Ahuriri, Napier, 4110 New Zealand
Office & delivery & shareregister address used from 03 Sep 2024
Principal place of activity
18 Bishops Close, Greenmeadows, Napier, 4112 New Zealand
Previous addresses
Address #1: 7 Church Road, Taradale, Napier, 4112 New Zealand
Registered & physical address used from 11 Sep 2017 to 27 Mar 2020
Address #2: 95 Havelock Road, Havelock North, Havelock North, 4130 New Zealand
Registered & physical address used from 17 Oct 2011 to 11 Sep 2017
Address #3: 510 Nelson Street North, Mahora, Hastings, 4122 New Zealand
Registered & physical address used from 12 Nov 2010 to 17 Oct 2011
Address #4: 95 Havelock Road, Havelock North New Zealand
Physical & registered address used from 06 Nov 2007 to 12 Nov 2010
Address #5: 108 Alexandra Crescent, Hastings
Physical & registered address used from 29 Jun 2005 to 06 Nov 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 02 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 98 | |||
| Entity (NZ Limited Company) | Flexiprint Limited Shareholder NZBN: 9429034429013 |
Ahuriri Napier 4110 New Zealand |
06 Sep 2013 - |
| Shares Allocation #2 Number of Shares: 2 | |||
| Individual | Lines, Shaun |
Ahuriri Napier 4110 New Zealand |
09 Jul 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Johnstone, Penelope Elizabeth |
Greenmeadows Napier |
22 Feb 2006 - 22 Feb 2006 |
| Individual | Young, Deborah |
Hastings |
29 Jun 2005 - 10 Jul 2006 |
| Individual | Lines, Shaun |
Hastings |
10 Jul 2006 - 10 Jul 2006 |
| Individual | Lines, Shaun |
Havelock North 4130 New Zealand |
29 Jun 2005 - 02 Sep 2017 |
| Individual | Cowan, Murray |
Havelock North |
29 Jun 2005 - 22 Feb 2006 |
| Individual | Newland, John Keith |
Havelock North 4130 New Zealand |
09 Jul 2008 - 07 Oct 2011 |
| Individual | Cocker, Helen |
Hastings |
29 Jun 2005 - 10 Jul 2006 |
| Individual | Cowan, Lorna |
Havelock North |
22 Feb 2006 - 22 Feb 2006 |
Shaun Lines - Director
Appointment date: 29 Jun 2005
Address: Ahuriri, Napier, 4110 New Zealand
Address used since 03 Sep 2024
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 15 Dec 2019
Address: Taradale, Napier, 4112 New Zealand
Address used since 11 Sep 2017
Address: Havelock North, Hawkes Bay, 4130 New Zealand
Address used since 01 Sep 2015
Murray Cowan - Director (Inactive)
Appointment date: 29 Jun 2005
Termination date: 01 Apr 2006
Address: Havelock North,
Address used since 29 Jun 2005
Te Mata Harvesters Limited
107 Havelock Road
Plumbing And Drainage Consultants Nz Limited
81 Havelock Road
Septicon Limited
81 Havelock Road
Tara Toru Limited
5 Havelock Road
Bgb Investments Limited
30 St Andrews Road
Synthetic Grass Solutions Limited
4 Mcduff Place
Fly The Coop Limited
Flat 2, 29a Guthrie Road
Horse Of The Year (hawkes Bay) Limited
207 Lyndon Road
Jade Promotions And Events Limited
11 Donnelly Street
Littlestone Limited
Suite 1, 202 Eastbourne Street West
Paddle Boarding, Hawkes Bay, N.z Limited
706 Victoria Street
Stitchbird Limited
Suite 1, 202 Eastbourne Street