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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Celentis Limited Shareholder NZBN: 9429038356285 |
Lincoln 7608 New Zealand |
03 Sep 2003 - |
Ultimate Holding Company
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
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