Grasslands Lane Limited, a registered company, was registered on 03 Oct 2003. 9429035735960 is the business number it was issued. "Property - non-residential - renting or leasing" (business classification L671240) is how the company is classified. This company has been run by 5 directors: Tamarin Mary A'deane Philpott - an active director whose contract started on 22 Feb 2017,
Bryan Chesney Philpott - an active director whose contract started on 22 Feb 2017,
Ivan Delius Haege - an inactive director whose contract started on 16 Dec 2009 and was terminated on 23 Feb 2017,
Annette A'deane Tollemache - an inactive director whose contract started on 16 Dec 2009 and was terminated on 23 Feb 2017,
John Laurence Armstrong - an inactive director whose contract started on 03 Oct 2003 and was terminated on 21 Dec 2009.
Last updated on 20 Feb 2024, our data contains detailed information about 1 address: 242 Bank Street, Te Awamutu, Te Awamutu, 3800 (type: registered, service).
Grasslands Lane Limited had been using 694 Grasslands Drive, Cambridge as their registered address up to 28 Feb 2024.
Past names used by this company, as we found at BizDb, included: from 03 Oct 2003 to 16 Dec 2009 they were named Australasian Business Brokers Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 66 shares (66%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 34 shares (34%).
Previous addresses
Address #1: 694 Grasslands Drive, Cambridge, 3493 New Zealand
Registered & service address used from 05 Feb 2024 to 28 Feb 2024
Address #2: 127 Ruataniwha Street, Waipukurau, 4200 New Zealand
Registered address used from 16 Sep 2013 to 07 Oct 2019
Address #3: Crowe Horwath, 127 Ruataniwha Street, Waipukurau, 4200 New Zealand
Physical address used from 13 Sep 2013 to 07 Oct 2019
Address #4: Crowe Horwath, 127 Ruataniwha Street, Waipukurau, 4200 New Zealand
Registered address used from 13 Sep 2013 to 16 Sep 2013
Address #5: Whk, 127 Ruataniwha Street, Waipukurau 4200 New Zealand
Physical & registered address used from 18 Feb 2010 to 13 Sep 2013
Address #6: Whk Limited, 127 Ruataniwha Street, Waipukurau 4200
Physical & registered address used from 23 Dec 2009 to 18 Feb 2010
Address #7: 9 Herbert Street, Waipukurau
Registered & physical address used from 19 Sep 2006 to 23 Dec 2009
Address #8: 12 Northumberland Street, Waipukurau
Registered & physical address used from 03 Oct 2003 to 19 Sep 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 24 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 66 | |||
Director | Philpott, Tamarin Mary A'deane |
Rd 1 Cambridge 3493 New Zealand |
01 Mar 2017 - |
Shares Allocation #2 Number of Shares: 34 | |||
Director | Philpott, Bryan Chesney |
Rd 1 Cambridge 3493 New Zealand |
01 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Armstrong, John Laurence |
Waipukurau |
03 Oct 2003 - 16 Dec 2009 |
Individual | Haege, Ivan Delius |
Darling Point New South Wales 2027, Australia |
16 Dec 2009 - 01 Mar 2017 |
Individual | Tollemache, Annette A'deane |
Rd Opotiki 3198 New Zealand |
16 Dec 2009 - 01 Mar 2017 |
Tamarin Mary A'deane Philpott - Director
Appointment date: 22 Feb 2017
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 22 Feb 2017
Bryan Chesney Philpott - Director
Appointment date: 22 Feb 2017
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 22 Feb 2017
Ivan Delius Haege - Director (Inactive)
Appointment date: 16 Dec 2009
Termination date: 23 Feb 2017
ASIC Name: College Investment Pty Ltd
Address: Darling Point, New South Wales 2027, Australia
Address used since 16 Dec 2009
Address: Potts Point, New South Wales, 2011 Australia
Address: Potts Point, New South Wales, 2011 Australia
Annette A'deane Tollemache - Director (Inactive)
Appointment date: 16 Dec 2009
Termination date: 23 Feb 2017
Address: Rd, Opotiki, 3198 New Zealand
Address used since 16 Sep 2015
John Laurence Armstrong - Director (Inactive)
Appointment date: 03 Oct 2003
Termination date: 21 Dec 2009
Address: Waipukurau,
Address used since 03 Oct 2003
Cjlr Limited
127 Ruataniwha Street
Hewitt Livestock Limited
127 Ruataniwha Street
Wnb Limited
127 Ruataniwha Street
Jayd Enterprises Limited
127 Ruataniwha Street
Mai Rua Medical Limited
127 Ruataniwha Street
Wallbridge Farming Limited
127 Ruataniwha Street
Alan Davies Farm Machinery Services Limited
48 Waverley Street
Cjlr Limited
127 Ruataniwha Street
Cumberland Court Land Holdings Limited
127 Ruataniwha Street
Guerin Farms Limited
1 Ngatarawa Road
Optimum Hotels Limited
C/- Davidson Armstrong & Campbell
Pogue Mahone 2006 Limited
127 Ruataniwha Street