Shortcuts

Grasslands Lane Limited

Type: NZ Limited Company (Ltd)
9429035735960
NZBN
1413539
Company Number
Registered
Company Status
L671240
Industry classification code
Property - Non-residential - Renting Or Leasing
Industry classification description
Current address
127 Ruataniwha Street
Waipukurau 4200
New Zealand
Physical & service & registered address used since 07 Oct 2019
242 Bank Street
Te Awamutu
Te Awamutu 3800
New Zealand
Registered & service address used since 28 Feb 2024

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%).

Addresses

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

Contact info
64 21 0373144
03 Sep 2018 Phone
tmaphilpott@hotmail.com
03 Sep 2018 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 66
Director Philpott, Tamarin Mary A'deane Rd 1
Cambridge
3493
New Zealand
Shares Allocation #2 Number of Shares: 34
Director Philpott, Bryan Chesney Rd 1
Cambridge
3493
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Armstrong, John Laurence Waipukurau
Individual Haege, Ivan Delius Darling Point
New South Wales 2027, Australia
Individual Tollemache, Annette A'deane Rd
Opotiki 3198

New Zealand
Directors

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

Nearby companies

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

Similar companies

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