Gription Limited, a registered company, was launched on 24 Nov 2004. 9429035064299 is the number it was issued. This company has been run by 2 directors: Jane Kirsten Avery - an active director whose contract started on 24 Nov 2004,
Jeffrey Carter Avery - an active director whose contract started on 24 Nov 2004.
Updated on 13 Mar 2024, BizDb's data contains detailed information about 1 address: 123 Vogel Street, Dunedin Central, Dunedin, 9016 (category: physical, service).
Gription Limited had been using 110 Vogel Street, Dunedin Central, Dunedin as their registered address up to 03 Mar 2021.
Old names used by the company, as we established at BizDb, included: from 04 Mar 2005 to 05 Sep 2017 they were named Gription Film & Tv Limited, from 24 Nov 2004 to 04 Mar 2005 they were named J3 Investments Limited.
A total of 100 shares are issued to 5 shareholders (3 groups). The first group includes 1 share (1%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (1%). Lastly we have the 3rd share allotment (98 shares 98%) made up of 3 entities.
Previous addresses
Address: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 21 Jun 2018 to 03 Mar 2021
Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 21 Sep 2017 to 21 Jun 2018
Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 10 May 2016 to 21 Sep 2017
Address: 3 Crawford Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 19 Sep 2014 to 10 May 2016
Address: Level 3, 12 Kent Street, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 03 Mar 2011 to 19 Sep 2014
Address: Ford Building, 86 Highbrook Drive, East Tamaki, 2013 New Zealand
Registered & physical address used from 17 Feb 2011 to 03 Mar 2011
Address: Level 9, Customhouse, 50 Anzac Avenue, Auckland 1001 New Zealand
Registered & physical address used from 24 Nov 2004 to 17 Feb 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Avery, Jeffrey Carter |
Rd 1 Alexandra 9391 New Zealand |
24 Aug 2009 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Avery, Jane Kirsten |
Rd 1 Alexandra 9391 New Zealand |
24 Nov 2004 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Avery, Jane Kirsten |
Rd 1 Alexandra 9391 New Zealand |
24 Nov 2004 - |
Individual | Searle, Jack Longton |
Rd 2 Cromwell 9384 New Zealand |
13 Sep 2017 - |
Individual | Avery, Jeffrey Carter |
Rd 1 Alexandra 9391 New Zealand |
24 Aug 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Avery Family Trust | 24 Aug 2009 - 19 Sep 2011 | |
Entity | Prince & Partners Trustee Company Limited Shareholder NZBN: 9429039862013 Company Number: 267846 |
19 Sep 2011 - 13 Sep 2017 | |
Individual | Avery, Jeffrey Carter |
Hillcrest Auckland |
24 Nov 2004 - 05 Oct 2006 |
Other | Null - Avery Family Trust | 24 Aug 2009 - 19 Sep 2011 | |
Entity | Prince & Partners Trustee Company Limited Shareholder NZBN: 9429039862013 Company Number: 267846 |
86 Highbrook Drive East Tamaki Null 2013 New Zealand |
19 Sep 2011 - 13 Sep 2017 |
Jane Kirsten Avery - Director
Appointment date: 24 Nov 2004
Address: Rd 1, Alexandra, 9391 New Zealand
Address used since 12 Jul 2023
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 05 Feb 2020
Address: Andersons Bay, Dunedin, 9013 New Zealand
Address used since 19 Sep 2016
Jeffrey Carter Avery - Director
Appointment date: 24 Nov 2004
Address: Rd 1, Alexandra, 9391 New Zealand
Address used since 12 Jul 2023
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 05 Feb 2021
Address: Andersons Bay, Dunedin, 9013 New Zealand
Address used since 19 Sep 2016
Nettleton And Company Limited
Cnr Vogel & Jetty Streets
Cameron Wool Limited
Cnr Vogel And Jetty Streets
Rotary Club Of Dunedin Central Charitable Trust Board
Gallaway Cook Allan
Warbirds Over Wanaka Community Trust Board
Gallaway Cook Allan
Kuracloud Limited
77 Vogel Street
Kura Research Limited
77 Vogel Street