Ground Limited, a registered company, was registered on 04 Apr 2003. 9429036061921 is the New Zealand Business Number it was issued. "Specialised food retailing nec" (ANZSIC G412950) is how the company was categorised. This company has been managed by 2 directors: Jennifer Lynne Garing - an active director whose contract started on 04 Apr 2003,
Victoria Yvonne Martin - an inactive director whose contract started on 04 Apr 2003 and was terminated on 01 Jul 2007.
Updated on 01 May 2024, BizDb's database contains detailed information about 1 address: 63 Mandeville Street, Riccarton, Christchurch, 8011 (type: registered, physical).
Ground Limited had been using 987 Kenepuru Road, Rd 2 Picton, Marlborough Sounds as their physical address up until 03 May 2022.
One entity owns all company shares (exactly 200 shares) - Garing, Jennifer Lynne - located at 8011, Rd 2, Marlborough Sounds.
Principal place of activity
987 Kenepuru Road, Rd 2 Picton, Marlborough Sounds, 7282 New Zealand
Previous addresses
Address: 987 Kenepuru Road, Rd 2 Picton, Marlborough Sounds, 7282 New Zealand
Physical & registered address used from 04 May 2018 to 03 May 2022
Address: 88 Cressy Terrace, Lyttelton, 8082 New Zealand
Physical & registered address used from 04 Apr 2003 to 04 May 2018
Basic Financial info
Total number of Shares: 200
Annual return filing month: April
Annual return last filed: 08 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Individual | Garing, Jennifer Lynne |
Rd 2 Marlborough Sounds 7282 New Zealand |
04 Apr 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Martin, Victoria Yvonne |
Bangalow Australia |
04 Apr 2003 - 28 Oct 2020 |
Individual | Adams, Juliet Ruth |
Lyttelton 8082 New Zealand |
19 Jun 2007 - 28 Oct 2020 |
Individual | Garing, David Bruce |
Riversdale Blenheim 7201 New Zealand |
19 Jun 2007 - 28 Oct 2020 |
Jennifer Lynne Garing - Director
Appointment date: 04 Apr 2003
Address: Lyttelton, Christchurch, 8082 New Zealand
Address used since 30 Apr 2012
Address: Rd 2, Marlborough Sounds, 7282 New Zealand
Address used since 26 Apr 2018
Victoria Yvonne Martin - Director (Inactive)
Appointment date: 04 Apr 2003
Termination date: 01 Jul 2007
Address: Lyttelton,
Address used since 04 Apr 2003
Designer Marinades 2000 Limited
Richards Woodhouse
Lilac Wine Nz 2019 Limited
59 High Street
Modis' Food Store Limited
15, Endeavour Street
Staple Foods Limited
3 George Street
Takaka Springs Water Co Limited
6 Church Street
Two Fat Chefs Limited
Level 4, Rangitane House