Shortcuts

Grudon Limited

Type: NZ Limited Company (Ltd)
9429034776575
NZBN
1632152
Company Number
Registered
Company Status
Current address
19 Victoria Street
Cambridge 3434
New Zealand
Registered address used since 08 Apr 2008
81 Hine Street
New Plymouth 4310
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 05 Jun 2012
81 Hine Street
New Plymouth 4310
New Zealand
Physical & service address used since 13 Jun 2012

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1998
Individual Snowdon, Paul William Onaero

New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Snowdon, Christine Faye Rd 43
Urenui
4383
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Coleman, Timothy Robert 7 Young Street
New Plymouth
4310
New Zealand
Individual Coleman, Timothy Robert 7 Young Street
New Plymouth
4310
New Zealand
Individual Grundy, Brian David New Plymouth

New Zealand
Individual Grundy, Ngaire Leah New Plymouth

New Zealand
Individual Grundy, Brian David New Plymouth

New Zealand
Directors

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

Nearby companies

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