Shortcuts

Grape Bay Holdings Limited

Type: NZ Limited Company (Ltd)
9429035736493
NZBN
1413120
Company Number
Registered
Company Status
Current address
Level 2, Kettlewell House, 680 Colombo Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 29 Mar 2019

Grape Bay Holdings Limited was launched on 14 Oct 2003 and issued an NZ business number of 9429035736493. The registered LTD company has been run by 3 directors: Annabel Carter - an active director whose contract started on 14 Oct 2003,
Andrew Stevenson - an active director whose contract started on 14 Oct 2003,
Alan Stanley Paris - an active director whose contract started on 24 Nov 2015.
According to BizDb's database (last updated on 31 Mar 2024), the company registered 1 address: Level 2, Kettlewell House, 680 Colombo Street, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Up until 29 Mar 2019, Grape Bay Holdings Limited had been using 44 Mandeville Street, Riccarton, Christchurch as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Carter, Annabel (an individual) located at 3 Mill Shares Road, Pembroke, Hm 05, Bermuda postcode 8141.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Stevenson, Andrew - located at 3 Mill Shares Road, Pembroke, Hm 05, Bermuda.

Addresses

Previous addresses

Address: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand

Physical & registered address used from 21 Mar 2011 to 29 Mar 2019

Address: Leech & Partners Ltd, Level 2, 233 Cambridge Terrace, Christchurch New Zealand

Registered & physical address used from 25 Oct 2006 to 21 Mar 2011

Address: Leech & Partners Ltd, Pyne Gould Corporation Building, 233 Cambridge Terrace, Christchurch

Registered & physical address used from 23 Feb 2004 to 25 Oct 2006

Address: C/o Leech & Partners, 159 Gloucester Street, Christchurch

Registered & physical address used from 14 Oct 2003 to 23 Feb 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Carter, Annabel 3 Mill Shares Road
Pembroke, Hm 05, Bermuda
8141
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Stevenson, Andrew 3 Mill Shares Road
Pembroke, Hm 05, Bermuda
8141
New Zealand
Directors

Annabel Carter - Director

Appointment date: 14 Oct 2003

Address: 3 Mill Shares Road, Pembroke Hm 05, Bermuda

Address used since 15 Oct 2013


Andrew Stevenson - Director

Appointment date: 14 Oct 2003

Address: 3 Mill Shares Road, Pembroke Hm 05, Bermuda

Address used since 15 Oct 2013


Alan Stanley Paris - Director

Appointment date: 24 Nov 2015

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 24 Nov 2015

Nearby companies

We Built This City Limited
44 Mandeville Street

Chamberlain Agriculture Limited
44 Mandeville Street

Pathway Engineering Limited
44 Mandeville Street

Missfittings Limited
44 Mandeville Street

La Famia Foundation Nz
44 Mandeville Street

Automatic Fire Alarm Monitoring Limited
31 Leslie Hills Drive