Grind & Seal Limited was started on 12 Oct 2004 and issued an NZ business identifier of 9429035192770. This registered LTD company has been supervised by 2 directors: Mark John Wilson - an active director whose contract began on 12 Oct 2004,
Emma Julie Wilson - an active director whose contract began on 12 Oct 2004.
As stated in our data (updated on 10 Apr 2024), the company uses 1 address: 53 Crawford Crescent, Kamo, Whangarei, 0112 (types include: registered, physical).
Up until 15 Jan 2020, Grind & Seal Limited had been using 70 Tirimoana Road, Te Atatu South, Auckland as their physical address.
A total of 11 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 5 shares are held by 1 entity, namely:
Wilson, Emma Julie (an individual) located at Kamo, Whangarei postcode 0112.
The second group consists of 1 shareholder, holds 54.55% shares (exactly 6 shares) and includes
Wilson, Mark John - located at Kamo, Whangarei. Grind & Seal Limited was classified as "Concreting services" (ANZSIC E322130).
Principal place of activity
53 Crawford Crescent, Kamo, Whangarei, 0112 New Zealand
Previous addresses
Address: 70 Tirimoana Road, Te Atatu South, Auckland, 0602 New Zealand
Physical & registered address used from 19 Aug 2009 to 15 Jan 2020
Address: 105 Kowhai Road, Mairangi Bay, Auckland
Physical & registered address used from 07 Apr 2008 to 19 Aug 2009
Address: Unit 2, 11a Arron Street, Ellerslie, Auckland 1051
Physical & registered address used from 06 Nov 2007 to 07 Apr 2008
Address: 195 Riverside Avenue, Pt England, Auckland
Physical address used from 01 Nov 2005 to 06 Nov 2007
Address: 195 Riverside Avenue, Pt England, Auckland
Registered address used from 12 Sep 2005 to 06 Nov 2007
Address: 37 Kowhatu Road, One Tree Hill, Auckland
Registered address used from 12 Oct 2004 to 12 Sep 2005
Address: 37 Kowhatu Road, One Tree Hill, Auckland
Physical address used from 12 Oct 2004 to 01 Nov 2005
Basic Financial info
Total number of Shares: 11
Annual return filing month: November
Annual return last filed: 01 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Wilson, Emma Julie |
Kamo Whangarei 0112 New Zealand |
12 Oct 2004 - |
Shares Allocation #2 Number of Shares: 6 | |||
Individual | Wilson, Mark John |
Kamo Whangarei 0112 New Zealand |
12 Oct 2004 - |
Mark John Wilson - Director
Appointment date: 12 Oct 2004
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 07 Jan 2020
Address: Te Atatu South, Waitakere, 0602 New Zealand
Address used since 24 Mar 2010
Emma Julie Wilson - Director
Appointment date: 12 Oct 2004
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 07 Jan 2020
Address: Te Atatu South, Waitakere, 0602 New Zealand
Address used since 24 Mar 2010
Norton's Flooring Limited
66 Tirimoana Road
Samoan Te Atatu South Assembly Of God In New Zealand Trust Board
1 Christina Avenue
Te Atatu South Samoan Assembly Of God Trust Board
1 Christina Avenue
Rnr Repairs Limited
83 Tirimoana Road
Firelight Trustee Limited
2/54 Tirimoana Road
Jane's Trading Limited
50 Tirimoana Road
Advance Concrete Design Limited
4261 Great North Road
Asap Concrete Limited
11 Bruce Mclaren Road
Concrete Logistics Limited
725 Rosebank Road
Concrete Polishing Limited
17a Castaing Crescent
D&e Contractors Limited
4141 Great North Road
Shotcrete Limited
C/-23 Lincoln Road