Grudon Limited, a registered company, was started on 10 May 2005. 9429034776575 is the New Zealand Business Number it was issued. This company has been run by 2 directors: Paul William Snowdon - an active director whose contract started on 10 May 2005,
Brian David Grundy - an inactive director whose contract started on 10 May 2005 and was terminated on 09 Dec 2022.
Updated on 26 Mar 2024, BizDb's data contains detailed information about 4 addresses the company registered, specifically: 937 Main North Road, Rd 43, Urenui, 4383 (service address),
81 Hine Street, New Plymouth, 4310 (physical address),
81 Hine Street, New Plymouth, 4310 (service address),
81 Hine Street, New Plymouth, 4310 (other address) among others.
Grudon Limited had been using C/-Herbert Morton Ltd, 77-79 Duke Street, Cambridge as their registered address up to 08 Apr 2008.
A total of 2000 shares are allocated to 2 shareholders (2 groups). The first group consists of 1998 shares (99.9 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 2 shares (0.1 per cent).
Other active addresses
Address #4: 937 Main North Road, Rd 43, Urenui, 4383 New Zealand
Service address used from 30 Oct 2023
Previous addresses
Address #1: C/-herbert Morton Ltd, 77-79 Duke Street, Cambridge
Registered address used from 08 May 2007 to 08 Apr 2008
Address #2: 79 Hine Street, New Plymouth
Registered address used from 10 May 2005 to 08 May 2007
Address #3: 79 Hine Street, New Plymouth New Zealand
Physical address used from 10 May 2005 to 13 Jun 2012
Basic Financial info
Total number of Shares: 2000
Annual return filing month: March
Annual return last filed: 28 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1998 | |||
Individual | Snowdon, Paul William |
Onaero New Zealand |
10 May 2005 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Snowdon, Christine Faye |
Rd 43 Urenui 4383 New Zealand |
19 Oct 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Coleman, Timothy Robert |
7 Young Street New Plymouth 4310 New Zealand |
10 May 2005 - 19 Oct 2023 |
Individual | Coleman, Timothy Robert |
7 Young Street New Plymouth 4310 New Zealand |
10 May 2005 - 19 Oct 2023 |
Individual | Grundy, Brian David |
New Plymouth New Zealand |
10 May 2005 - 19 Oct 2023 |
Individual | Grundy, Ngaire Leah |
New Plymouth New Zealand |
10 May 2005 - 19 Oct 2023 |
Individual | Grundy, Brian David |
New Plymouth New Zealand |
10 May 2005 - 19 Oct 2023 |
Paul William Snowdon - Director
Appointment date: 10 May 2005
Address: Rd 43, Waitara, 4383 New Zealand
Address used since 25 Mar 2010
Brian David Grundy - Director (Inactive)
Appointment date: 10 May 2005
Termination date: 09 Dec 2022
Address: New Plymouth, 4310 New Zealand
Address used since 05 May 2015
Deighton Developments Limited
15 Cutfield Road
Taylor'd Property Investments Limited
257 St Aubyn Street
Bp Building Limited
22 Morley Street
Sybur Properties Limited
13a Kawaroa Close
Original Pipe Traders Limited
217 St Aubyn Street
Gas And Plumbing Limited
217 St Aubyn Street