Shortcuts

Gribble Churton Taylor Limited

Type: NZ Limited Company (Ltd)
9429036137268
NZBN
1274465
Company Number
Registered
Company Status
Current address
Level 1, 1 Jervois Road
Ponsonby
Auckland 1011
New Zealand
Physical & service & registered address used since 28 Mar 2022

Gribble Churton Taylor Limited, a registered company, was started on 19 Feb 2003. 9429036137268 is the NZ business identifier it was issued. The company has been run by 5 directors: Matthew Taylor - an active director whose contract began on 19 Feb 2003,
Richard James Lawson - an active director whose contract began on 01 Apr 2014,
Patrick Desmond Foote - an inactive director whose contract began on 04 Apr 2005 and was terminated on 28 Feb 2019,
Iain William Gribble - an inactive director whose contract began on 19 Feb 2003 and was terminated on 29 Dec 2012,
John Alexander Churton - an inactive director whose contract began on 19 Feb 2003 and was terminated on 31 Mar 2008.
Updated on 26 Mar 2024, the BizDb database contains detailed information about 1 address: Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 (category: physical, service).
Gribble Churton Taylor Limited had been using 202 Ponsonby Road, Ponsonby, Auckland as their registered address up to 28 Mar 2022.
A total of 3000 shares are issued to 6 shareholders (4 groups). The first group includes 1 share (0.03%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (0.03%). Finally the third share allocation (1499 shares 49.97%) made up of 2 entities.

Addresses

Previous addresses

Address: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand

Registered & physical address used from 20 May 2021 to 28 Mar 2022

Address: Level 2, Fidelity House, 81 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 05 May 2016 to 20 May 2021

Address: Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland New Zealand

Physical & registered address used from 07 Jul 2008 to 05 May 2016

Address: M.g.i Wilson Eliott Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland

Physical address used from 20 Feb 2003 to 07 Jul 2008

Address: M.g.i Wilson Eliott Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland

Registered address used from 19 Feb 2003 to 07 Jul 2008

Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: May

Annual return last filed: 29 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Lawson, Richard James Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Taylor, Matthew Northcote Point
Auckland
0627
New Zealand
Shares Allocation #3 Number of Shares: 1499
Individual Taylor, Matthew Northcote Point
Auckland
0627
New Zealand
Individual Taylor, Mandy Karen Beach Haven
Auckland
0626
New Zealand
Shares Allocation #4 Number of Shares: 1499
Individual Lawson, Sarah-jane Lynne Grey Lynn
Auckland
1021
New Zealand
Individual Lawson, Richard James Grey Lynn
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gribble, Iain William Remuera
Auckland

New Zealand
Individual Allan, Christopher Calder Hamilton Takapuna
Auckland

New Zealand
Individual Gribble, Estate Of Iain William Remuera
Auckland

New Zealand
Individual Churton, John Alexander Remuera
Auckland
Individual Churton, Claire Marguerite Remuera
Auckland
Individual Taylor, Catherine Grey Lynn
Auckland
Individual Foote, Christopher Robert Glendowie
Auckland
1071
New Zealand
Individual Gribble, Heather Marie Remuera
Auckland

New Zealand
Individual Foote, Diana Jane Epsom
Auckland
1023
New Zealand
Other Null - St Hugo Trustees Limited
Individual Foote, Patrick Desmond Epsom
Auckland
1023
New Zealand
Individual Foote, Patrick Desmond Epsom
Auckland
1023
New Zealand
Other St Hugo Trustees Limited
Directors

Matthew Taylor - Director

Appointment date: 19 Feb 2003

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 21 May 2015


Richard James Lawson - Director

Appointment date: 01 Apr 2014

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Apr 2014


Patrick Desmond Foote - Director (Inactive)

Appointment date: 04 Apr 2005

Termination date: 28 Feb 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 04 Apr 2005


Iain William Gribble - Director (Inactive)

Appointment date: 19 Feb 2003

Termination date: 29 Dec 2012

Address: 68 Remuera Road, Remuera, Auckland, 1050 New Zealand

Address used since 18 May 2010


John Alexander Churton - Director (Inactive)

Appointment date: 19 Feb 2003

Termination date: 31 Mar 2008

Address: Remuera, Auckland,

Address used since 19 Feb 2003

Nearby companies

Incisive Limited
Level , Fidelity House

S.e Robinson Limited
Level 2, Fidelity House

Erobinson Limited
Level 2, Fidelity House

Parker Corp. Global Aspirations Limited
Level 2, Fidelity House

Bhimjiyanis Limited
Level 2, Fidelity House

Paradice Ice Skating (2013) Limited
Level 2, Fidelity House