Ric Grocott Consulting Limited, a registered company, was started on 21 May 2004. 9429035411420 is the NZBN it was issued. "Computer consultancy service" (business classification M700010) is how the company is categorised. This company has been supervised by 5 directors: Arthur Eric Bazley Grocott - an active director whose contract started on 30 Sep 2004,
Melanie Louise O'neill - an inactive director whose contract started on 21 May 2004 and was terminated on 30 Sep 2004,
David Michael O'neill - an inactive director whose contract started on 21 May 2004 and was terminated on 30 Sep 2004,
Stewart James Hastie - an inactive director whose contract started on 21 May 2004 and was terminated on 06 Jul 2004,
Vicky Jane Hastie - an inactive director whose contract started on 21 May 2004 and was terminated on 06 Jul 2004.
Last updated on 08 Apr 2024, our database contains detailed information about 1 address: Flat 17, 89 Tristram Street, Hamilton Central, Hamilton, 3204 (category: postal, office).
Ric Grocott Consulting Limited had been using Flat 5,1 Riro Street, Hamilton East, Hamilton as their registered address until 30 Mar 2021.
Old names for the company, as we identified at BizDb, included: from 21 May 2004 to 22 Sep 2004 they were called Hastone Properties Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
Flat 17, 89 Tristram Street, Hamilton Central, Hamilton, 3204 New Zealand
Previous addresses
Address #1: Flat 5,1 Riro Street, Hamilton East, Hamilton, 3216 New Zealand
Registered & physical address used from 20 May 2019 to 30 Mar 2021
Address #2: 5/1 Riro Street, Hamilton East, Hamilton, 3216 New Zealand
Registered & physical address used from 16 Jun 2017 to 20 May 2019
Address #3: 1/1 Riro Street, Claudelands, Hamilton, 3214 New Zealand
Physical & registered address used from 05 Jun 2014 to 16 Jun 2017
Address #4: 100 Awatere Avenue, Hamilton New Zealand
Registered & physical address used from 08 Oct 2004 to 05 Jun 2014
Address #5: 68 Clarkin Road, Hamilton
Registered & physical address used from 21 May 2004 to 08 Oct 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Grocott, Arthur Eric Bazley |
Hamilton Central Hamilton 3204 New Zealand |
15 Sep 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Grocott, Dorothy Blanche |
Hamilton Central Hamilton 3204 New Zealand |
15 Sep 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mccaw Lewis Chapman Trustees Limited Shareholder NZBN: 9429038202636 Company Number: 834087 |
21 May 2004 - 27 Jun 2010 | |
Individual | O'neill, Melanie Louise |
Hamilton |
21 May 2004 - 27 Jun 2010 |
Individual | O'neill, David Michael |
Hamilton |
21 May 2004 - 27 Jun 2010 |
Individual | Hastie, Stewart James |
Hamilton |
21 May 2004 - 27 Jun 2010 |
Individual | Geoghegan, James Paul |
Hamilton |
21 May 2004 - 27 Jun 2010 |
Individual | Hastie, Vicky Jane |
Hamilton |
21 May 2004 - 27 Jun 2010 |
Entity | Mccaw Lewis Chapman Trustees Limited Shareholder NZBN: 9429038202636 Company Number: 834087 |
21 May 2004 - 27 Jun 2010 |
Arthur Eric Bazley Grocott - Director
Appointment date: 30 Sep 2004
Address: Hamilton Central, Hamilton, 3204 New Zealand
Address used since 01 Apr 2021
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 10 May 2019
Address: Claudelands, Hamilton, 3214 New Zealand
Address used since 01 May 2017
Address: Claudelands, Hamilton, 3214 New Zealand
Address used since 27 May 2014
Melanie Louise O'neill - Director (Inactive)
Appointment date: 21 May 2004
Termination date: 30 Sep 2004
Address: Hamilton,
Address used since 21 May 2004
David Michael O'neill - Director (Inactive)
Appointment date: 21 May 2004
Termination date: 30 Sep 2004
Address: Hamilton,
Address used since 21 May 2004
Stewart James Hastie - Director (Inactive)
Appointment date: 21 May 2004
Termination date: 06 Jul 2004
Address: Hamilton,
Address used since 21 May 2004
Vicky Jane Hastie - Director (Inactive)
Appointment date: 21 May 2004
Termination date: 06 Jul 2004
Address: Hamilton,
Address used since 21 May 2004
Solartec Solutions Limited
5 Riro Street
Windy Ridge Events Limited
106 River Rd
Windy Ridge Holdings Limited
106 River Road
The Hamilton Family Trust
6 Riro Street
Takaka Trustee Company Limited
11 Riro Street
Masters Management Limited
86 Memorial Drive
1 Better Limited
Level 4 Nzi Building
5aab Limited
Flat 4, 146 River Road
Activo It Limited
Level 4, B N Z Building
Gr8 Software Limited
Suite 1, 324 Victoria Street
Loggedon Technology Services Limited
705 Grey Street
Staples Rodway It Advisory Limited
Level 4, B N Z Building