Shortcuts

Torrey-gribbin Holdings Limited

Type: NZ Limited Company (Ltd)
9429035424956
NZBN
1507115
Company Number
Registered
Company Status
Current address
268 Cranford Street
St Albans
Christchurch 8052
New Zealand
Records & other (Address For Share Register) & shareregister address used since 03 Jun 2015
268 Cranford Street
St Albans
Christchurch 8052
New Zealand
Physical & registered & service address used since 11 Jun 2015
4 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Registered & service address used since 07 Jun 2023

Torrey-Gribbin Holdings Limited, a registered company, was registered on 10 May 2004. 9429035424956 is the number it was issued. This company has been supervised by 2 directors: Ronald Gribbin - an active director whose contract started on 10 May 2004,
Denise Torrey - an active director whose contract started on 10 May 2004.
Last updated on 06 Apr 2024, BizDb's database contains detailed information about 1 address: Level 1, 1 Papanui Road, Merivale, Christchurch, 8014 (type: registered, service).
Torrey-Gribbin Holdings Limited had been using C/-Rosemary Armstrong & Co Ltd, 10A Salford Ave, Redwood, Christchurch as their registered address until 11 Jun 2015.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Other active addresses

Address #4: Level 1, 1 Papanui Road, Merivale, Christchurch, 8014 New Zealand

Records & shareregister address used from 18 Aug 2023

Address #5: Level 1, 1 Papanui Road, Merivale, Christchurch, 8014 New Zealand

Registered & service address used from 04 Sep 2023

Previous addresses

Address #1: C/-rosemary Armstrong & Co Ltd, 10a Salford Ave, Redwood, Christchurch, 8051 New Zealand

Registered & physical address used from 30 May 2012 to 11 Jun 2015

Address #2: C/-rosemary Armstrong & Co Ltd, 52 Cashel Street, Christchurch New Zealand

Registered & physical address used from 19 May 2009 to 30 May 2012

Address #3: C/-52 Cashel Street, Christchurch

Physical & registered address used from 10 May 2004 to 19 May 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 28 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Gribbin, Ronald Lincoln
Christchurch
7672
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Torrey, Denise Lincoln
Christchurch
7672
New Zealand
Directors

Ronald Gribbin - Director

Appointment date: 10 May 2004

Address: Lincoln, Christchurch, 7672 New Zealand

Address used since 03 Jun 2015


Denise Torrey - Director

Appointment date: 10 May 2004

Address: Lincoln, Christchurch, 7672 New Zealand

Address used since 03 Jun 2015

Nearby companies

Wisteria Cottage Limited
268 Cranford Street

Fifeshire Pest Control Limited
268 Cranford Street

E. James Builders Limited
268 Cranford Street

Gm Skilton Limited
268 Cranford Street

Goldflash Decorators Limited
268 Cranford Street

Aa Lattimore Limited
268 Cranford Street