Grat Okato Limited was started on 24 Feb 2004 and issued an NZBN of 9429035518617. This registered LTD company has been managed by 7 directors: John Anthony Dazley - an active director whose contract began on 14 Sep 2020,
John Antony Dazley - an active director whose contract began on 14 Sep 2020,
Anna Lisa Playle - an active director whose contract began on 24 Aug 2023,
Sally Elizabeth Coombe - an active director whose contract began on 24 Aug 2023,
Andrew Peter Darke - an active director whose contract began on 24 Aug 2023.
As stated in our information (updated on 12 Apr 2024), the company filed 1 address: 87 Regan Street, Stratford, Stratford, 4332 (type: registered, physical).
Up until 08 Nov 2010, Grat Okato Limited had been using C/- Capper Macdonald & King, 87 Regan Street, Stratford as their physical address.
A total of 20 shares are issued to 1 group (1 sole shareholder). In the first group, 20 shares are held by 1 entity, namely:
Cmk Trustees Limited (an entity) located at Stratford, Stratford postcode 4332.
Previous address
Address: C/- Capper Macdonald & King, 87 Regan Street, Stratford New Zealand
Physical & registered address used from 24 Feb 2004 to 08 Nov 2010
Basic Financial info
Total number of Shares: 20
Annual return filing month: April
Annual return last filed: 20 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20 | |||
Entity (NZ Limited Company) | Cmk Trustees Limited Shareholder NZBN: 9429034101841 |
Stratford Stratford 4332 New Zealand |
02 Nov 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gordon, Roderick Ian |
Stratford Stratford 4332 New Zealand |
24 Feb 2004 - 24 Aug 2023 |
Individual | King, Barry Stuart |
Stratford |
24 Feb 2004 - 30 Oct 2006 |
John Anthony Dazley - Director
Appointment date: 14 Sep 2020
Address: Oakura, Oakura, 4314 New Zealand
Address used since 14 Sep 2020
John Antony Dazley - Director
Appointment date: 14 Sep 2020
Address: Oakura, Oakura, 4314 New Zealand
Address used since 14 Sep 2020
Anna Lisa Playle - Director
Appointment date: 24 Aug 2023
Address: Pembroke, Stratford, 4332 New Zealand
Address used since 24 Aug 2023
Sally Elizabeth Coombe - Director
Appointment date: 24 Aug 2023
Address: Rd 13, Hawera, 4673 New Zealand
Address used since 24 Aug 2023
Andrew Peter Darke - Director
Appointment date: 24 Aug 2023
Address: Rd 1, New Plymouth, 4371 New Zealand
Address used since 24 Aug 2023
Roderick Ian Gordon - Director (Inactive)
Appointment date: 24 Feb 2004
Termination date: 17 Aug 2023
Address: Stratford, Stratford, 4332 New Zealand
Address used since 24 May 2021
Address: Stratford, Stratford, 4332 New Zealand
Address used since 16 Apr 2020
Address: Stratford, 4332 New Zealand
Address used since 24 Sep 2015
Barry Stuart King - Director (Inactive)
Appointment date: 24 Feb 2004
Termination date: 21 Sep 2020
Address: Stratford, 4332 New Zealand
Address used since 17 Sep 2015
Darke Trustee Limited
87 Regan Street
Penulto Dairies Limited
87 Regan Street
You Needham Electrical Limited
87 Regan Street
York Farm 2013 Limited
87 Regan Street
Bergton Farm Limited
87 Regan Street
Wmj & Caj Trustees Limited
87 Regan Street