Shortcuts

Grovemill Holdings Limited

Type: NZ Limited Company (Ltd)
9429035736752
NZBN
1413399
Company Number
Registered
Company Status
Current address
L12, 17 Albert Street, Auckland Cbd
Auckland 1010
New Zealand
Registered & physical & service address used since 11 Feb 2021

Grovemill Holdings Limited was incorporated on 01 Oct 2003 and issued a New Zealand Business Number of 9429035736752. The registered LTD company has been supervised by 13 directors: Thomas Yin - an active director whose contract began on 10 Nov 2020,
Antony Reginald Brokenshire - an inactive director whose contract began on 15 Apr 2019 and was terminated on 10 Nov 2020,
Adam Gregory Mcdonnell - an inactive director whose contract began on 15 Jan 2018 and was terminated on 29 Apr 2019,
David Frank Willis - an inactive director whose contract began on 22 Aug 2011 and was terminated on 01 Feb 2018,
Kok-Seong Tan - an inactive director whose contract began on 09 Feb 2017 and was terminated on 11 Aug 2017.
According to our data (last updated on 18 Mar 2024), this company uses 1 address: L12, 17 Albert Street, Auckland Cbd, Auckland, 1010 (category: registered, physical).
Until 11 Feb 2021, Grovemill Holdings Limited had been using L4, 17 Albert Street, Auckland Cbd, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Anchor Investment Holdings Limited (an entity) located at Auckland postcode 1010.

Addresses

Previous addresses

Address: L4, 17 Albert Street, Auckland Cbd, Auckland, 1010 New Zealand

Registered & physical address used from 07 Dec 2020 to 11 Feb 2021

Address: Floor 2, 22 Fanshawe Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 17 Jan 2020 to 07 Dec 2020

Address: Level 15 West Plaza, 1-3 Albert Street, Auckland, 1010 New Zealand

Registered & physical address used from 16 Jul 2014 to 17 Jan 2020

Address: Level 15 West Plaza, Cnr Albert & Fanshawe Streets, Auckland, 1010 New Zealand

Registered & physical address used from 01 Sep 2011 to 16 Jul 2014

Address: C/-cone & Co. Barristers & Solicitors, Level 3, 280 Parnell Road, Parnell, Auckland New Zealand

Registered & physical address used from 24 Sep 2004 to 01 Sep 2011

Address: 258b Parnell Road, Parnell, Auckland, New Zealand

Registered & physical address used from 01 Oct 2003 to 24 Sep 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Anchor Investment Holdings Limited
Shareholder NZBN: 9429037936068
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Sequent (new Zealand) Limited
Shareholder NZBN: 9429037122812
Company Number: 1080221
Entity Rothschild Trust New Zealand Limited
Shareholder NZBN: 9429037122812
Company Number: 1080221
Entity Rothschild Trust New Zealand Limited
Shareholder NZBN: 9429037122812
Company Number: 1080221
Entity Sequent (new Zealand) Limited
Shareholder NZBN: 9429037122812
Company Number: 1080221
Directors

Thomas Yin - Director

Appointment date: 10 Nov 2020

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 10 Nov 2020


Antony Reginald Brokenshire - Director (Inactive)

Appointment date: 15 Apr 2019

Termination date: 10 Nov 2020

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 15 Apr 2019


Adam Gregory Mcdonnell - Director (Inactive)

Appointment date: 15 Jan 2018

Termination date: 29 Apr 2019

Address: Eden Terrace, Auckland, 1010 New Zealand

Address used since 19 Feb 2018


David Frank Willis - Director (Inactive)

Appointment date: 22 Aug 2011

Termination date: 01 Feb 2018

Address: Auckland, 0622 New Zealand

Address used since 23 Mar 2015


Kok-seong Tan - Director (Inactive)

Appointment date: 09 Feb 2017

Termination date: 11 Aug 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 09 Feb 2017


Michael John Reynolds - Director (Inactive)

Appointment date: 22 Aug 2011

Termination date: 09 Feb 2017

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 28 Jul 2016


Eric Limson To - Director (Inactive)

Appointment date: 21 Apr 2015

Termination date: 09 Feb 2017

Address: Henderson, Auckland, 0612 New Zealand

Address used since 21 Apr 2015


Nigel Clifford Boyd - Director (Inactive)

Appointment date: 21 Apr 2015

Termination date: 01 Jun 2015

Address: Mount Albert, Auckland, 1022 New Zealand

Address used since 21 Apr 2015


Nicholas John Shepherd - Director (Inactive)

Appointment date: 22 Aug 2011

Termination date: 08 Jul 2014

Address: Torbay, Auckland, 0630 New Zealand

Address used since 22 Aug 2011


Karen Anne Marshall - Director (Inactive)

Appointment date: 06 Sep 2005

Termination date: 22 Aug 2011

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 02 Aug 2007


Claire Cooke - Director (Inactive)

Appointment date: 13 Dec 2010

Termination date: 22 Aug 2011

Address: Devonport, North Shore City, 0624 New Zealand

Address used since 13 Dec 2010


Geoffrey Peter Philp Cone - Director (Inactive)

Appointment date: 01 Oct 2003

Termination date: 24 Jun 2010

Address: Devonport, Auckland, 0624 New Zealand

Address used since 01 Oct 2007


John Selwyn Upton - Director (Inactive)

Appointment date: 01 Oct 2003

Termination date: 29 Sep 2005

Address: Parnell, Auckland, New Zealand,

Address used since 01 Oct 2003

Nearby companies

Kirkland Morrison O'callahan & Ho Limited
Level 9, West Plaza

Hedgebook Limited
3 Albert Street

Technology One New Zealand Limited
Level 14

Fundertech Limited
Level 8

Gel Limited
9 Albert Street

Wadhwa Limited
Shop 5, 9 Albert Street