Shortcuts

Grasslanz Technology Limited

Type: NZ Limited Company (Ltd)
9429035841173
NZBN
1368159
Company Number
Registered
Company Status
615088947
Australian Company Number
Current address
Lincoln Research Centre
1365 Springs Road
Lincoln 7674
New Zealand
Registered & physical & service address used since 09 Jul 2018

Grasslanz Technology Limited, a registered company, was incorporated on 03 Sep 2003. 9429035841173 is the New Zealand Business Number it was issued. The company has been run by 11 directors: Stuart Ross Hall - an active director whose contract started on 24 Oct 2019,
Ian Boddy - an active director whose contract started on 24 Feb 2022,
Elizabeth Gisela Harrison - an active director whose contract started on 01 Jul 2022,
Robert John Mouat Hay - an inactive director whose contract started on 15 Oct 2011 and was terminated on 12 Dec 2022,
Thomas Edward Richardson - an inactive director whose contract started on 08 Jul 2011 and was terminated on 23 Oct 2019.
Updated on 11 Mar 2024, our data contains detailed information about 1 address: Lincoln Research Centre, 1365 Springs Road, Lincoln, 7674 (type: registered, physical).
Grasslanz Technology Limited had been using 10 Bisley Road, Hamilton as their registered address up to 09 Jul 2018.
A single entity controls all company shares (exactly 100 shares) - Celentis Limited - located at 7674, Lincoln.

Addresses

Previous addresses

Address: 10 Bisley Road, Hamilton, 3240 New Zealand

Registered address used from 30 Aug 2016 to 09 Jul 2018

Address: 10 Bisley Road, Hamilton, 3240 New Zealand

Registered address used from 05 Jun 2013 to 30 Aug 2016

Address: 10 Bisley Road, Hamilton, 3240 New Zealand

Physical address used from 05 Jun 2013 to 09 Jul 2018

Address: C/-agresearch Ltd, East St, Hamilton, 3240 New Zealand

Physical & registered address used from 31 Aug 2010 to 05 Jun 2013

Address: C/-agresearch Ltd, East St, Hamilton New Zealand

Registered address used from 21 Nov 2005 to 31 Aug 2010

Address: C/-agresearch Ltd, East St, Hamilton New Zealand

Physical address used from 18 Nov 2005 to 31 Aug 2010

Address: Celentis Ltd, Level 1a, 6 Viaduct, Harbour Ave, Maritime Sq, Auckland

Registered address used from 03 Sep 2003 to 21 Nov 2005

Address: Celentis Ltd, Level 1a, 6 Viaduct, Harbour Ave, Maritime Sq, Auckland

Physical address used from 03 Sep 2003 to 18 Nov 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 31 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Celentis Limited
Shareholder NZBN: 9429038356285
Lincoln
7608
New Zealand

Ultimate Holding Company

Agresearch Limited
Name
Ltd
Type
552736
Ultimate Holding Company Number
NZ
Country of origin
5th Floor, Tower Block
Ruakura Research Centre
10 Bisley Rd, Hamilton 3240
New Zealand
Address
Directors

Stuart Ross Hall - Director

Appointment date: 24 Oct 2019

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 24 Oct 2019


Ian Boddy - Director

Appointment date: 24 Feb 2022

Address: Rd 1, Hamilton, 3281 New Zealand

Address used since 24 Feb 2022


Elizabeth Gisela Harrison - Director

Appointment date: 01 Jul 2022

Address: Rd 3, Alexandra, 9393 New Zealand

Address used since 01 Jul 2022


Robert John Mouat Hay - Director (Inactive)

Appointment date: 15 Oct 2011

Termination date: 12 Dec 2022

Address: Pukerua Bay, Pukerua Bay, 5026 New Zealand

Address used since 15 Oct 2011


Thomas Edward Richardson - Director (Inactive)

Appointment date: 08 Jul 2011

Termination date: 23 Oct 2019

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 28 Aug 2018

Address: Rd 4, Rotorua, 3074 New Zealand

Address used since 08 Jul 2011


Ian Kenneth Boddy - Director (Inactive)

Appointment date: 23 May 2005

Termination date: 31 Dec 2011

Address: Hamilton, Hamilton, 3281 New Zealand

Address used since 22 Dec 2008


James Miller Suttie - Director (Inactive)

Appointment date: 08 May 2006

Termination date: 30 Jun 2011

Address: Rd 1, Dunedin,

Address used since 08 May 2006


John Russell Caradus - Director (Inactive)

Appointment date: 08 May 2006

Termination date: 17 Aug 2006

Address: Hillcrest, Hamilton,

Address used since 08 May 2006


Scott Alexander Mataga - Director (Inactive)

Appointment date: 22 Jul 2004

Termination date: 08 May 2006

Address: Hamilton,

Address used since 22 Jul 2004


Christopher Roy Savage - Director (Inactive)

Appointment date: 17 Sep 2003

Termination date: 18 May 2004

Address: Browns Bay, Auckland,

Address used since 17 Sep 2003


Darrell James Crozier - Director (Inactive)

Appointment date: 03 Sep 2003

Termination date: 17 Sep 2003

Address: Browns Bay, Auckland,

Address used since 03 Sep 2003

Nearby companies

Chiefs Rugby Club Gp Limited
Level 1, Neville Thomson Bldg

Balloons Over Waikato Trust
C/o Classic Events Limited

Activate Faith Community Trust
11 Bisley Road

Hamilton Apostolic Trust
112 East Street

Vision Church - Eastside
112 East Street

Vision Churches International Trust
112 East Street