Shortcuts

Grenadier Limited

Type: NZ Limited Company (Ltd)
9429034954928
NZBN
1600266
Company Number
Registered
Company Status
Current address
76 High Street
Blenheim
Blenheim 7201
New Zealand
Registered & physical & service address used since 12 Jul 2021

Grenadier Limited was launched on 09 Feb 2005 and issued a number of 9429034954928. The registered LTD company has been run by 2 directors: Hamish Craig Edwards - an active director whose contract began on 09 Feb 2005,
Tineke Edwards - an inactive director whose contract began on 17 Jun 2008 and was terminated on 01 Jul 2015.
As stated in BizDb's database (last updated on 07 Apr 2024), the company filed 1 address: 76 High Street, Blenheim, Blenheim, 7201 (types include: registered, physical).
Up to 12 Jul 2021, Grenadier Limited had been using 1 Ishii Lane, Arrowtown as their registered address.
A total of 1000100 shares are issued to 1 group (3 shareholders in total). When considering the first group, 1000100 shares are held by 3 entities, namely:
Finch, Andrew (an individual) located at Witherlea, Blenheim postcode 7201,
Edwards, Tineke (an individual) located at Arrowtown postcode 9371,
Edwards, Hamish Craig (an individual) located at Arrowtown postcode 9371.

Addresses

Previous addresses

Address: 1 Ishii Lane, Arrowtown, 9371 New Zealand

Registered & physical address used from 19 Nov 2018 to 12 Jul 2021

Address: 9 Te Ariki Drive, Kuratau, Turangi, 3381 New Zealand

Registered & physical address used from 07 Jul 2015 to 19 Nov 2018

Address: 3 Torea Lane, Arrowtown, Queenstown, 9371 New Zealand

Physical & registered address used from 06 Jul 2015 to 07 Jul 2015

Address: 12 Westwood Avenue, Greytown, Greytown, 5712 New Zealand

Registered & physical address used from 28 Nov 2013 to 06 Jul 2015

Address: Cumulus Accounting Ltd, Level 11, 49 Boulcott Street, Wellington, 6140 New Zealand

Physical & registered address used from 09 Nov 2011 to 28 Nov 2013

Address: Cumulus Accounting Ltd, Level 14, 49 Boulcott Street, Wellington, 6140 New Zealand

Registered address used from 18 Mar 2011 to 09 Nov 2011

Address: Level 14, 49 Boulcott Street, Wellington New Zealand

Registered address used from 23 Mar 2010 to 18 Mar 2011

Address: Level 14, 49 Boulcott Street, Wellington New Zealand

Physical address used from 23 Mar 2010 to 09 Nov 2011

Address: 18/125 Thorndon Quay, Wellington

Registered & physical address used from 09 Feb 2005 to 23 Mar 2010

Financial Data

Basic Financial info

Total number of Shares: 1000100

Annual return filing month: November

Annual return last filed: 05 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000100
Individual Finch, Andrew Witherlea
Blenheim
7201
New Zealand
Individual Edwards, Tineke Arrowtown
9371
New Zealand
Individual Edwards, Hamish Craig Arrowtown
9371
New Zealand
Directors

Hamish Craig Edwards - Director

Appointment date: 09 Feb 2005

Address: Arrowtown, 9371 New Zealand

Address used since 11 Nov 2018

Address: Kuratau, Turangi, 3381 New Zealand

Address used since 28 Jun 2015


Tineke Edwards - Director (Inactive)

Appointment date: 17 Jun 2008

Termination date: 01 Jul 2015

Address: Greytown, Greytown, 5712 New Zealand

Address used since 20 Nov 2013

Nearby companies