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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Anchor Investment Holdings Limited Shareholder NZBN: 9429037936068 |
Auckland 1010 New Zealand |
24 Aug 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Sequent (new Zealand) Limited Shareholder NZBN: 9429037122812 Company Number: 1080221 |
01 Oct 2003 - 24 Aug 2011 | |
Entity | Rothschild Trust New Zealand Limited Shareholder NZBN: 9429037122812 Company Number: 1080221 |
01 Oct 2003 - 24 Aug 2011 | |
Entity | Rothschild Trust New Zealand Limited Shareholder NZBN: 9429037122812 Company Number: 1080221 |
01 Oct 2003 - 24 Aug 2011 | |
Entity | Sequent (new Zealand) Limited Shareholder NZBN: 9429037122812 Company Number: 1080221 |
01 Oct 2003 - 24 Aug 2011 |
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
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