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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Lawson, Richard James |
Grey Lynn Auckland 1021 New Zealand |
29 Apr 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Taylor, Matthew |
Northcote Point Auckland 0627 New Zealand |
19 Feb 2003 - |
Shares Allocation #3 Number of Shares: 1499 | |||
Individual | Taylor, Matthew |
Northcote Point Auckland 0627 New Zealand |
19 Feb 2003 - |
Individual | Taylor, Mandy Karen |
Beach Haven Auckland 0626 New Zealand |
19 Feb 2003 - |
Shares Allocation #4 Number of Shares: 1499 | |||
Individual | Lawson, Sarah-jane Lynne |
Grey Lynn Auckland 1021 New Zealand |
29 Apr 2011 - |
Individual | Lawson, Richard James |
Grey Lynn Auckland 1021 New Zealand |
29 Apr 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gribble, Iain William |
Remuera Auckland New Zealand |
19 Feb 2003 - 08 May 2013 |
Individual | Allan, Christopher Calder Hamilton |
Takapuna Auckland New Zealand |
19 Feb 2003 - 01 Oct 2013 |
Individual | Gribble, Estate Of Iain William |
Remuera Auckland New Zealand |
19 Feb 2003 - 01 Oct 2013 |
Individual | Churton, John Alexander |
Remuera Auckland |
19 Feb 2003 - 23 May 2006 |
Individual | Churton, Claire Marguerite |
Remuera Auckland |
19 Feb 2003 - 23 May 2006 |
Individual | Taylor, Catherine |
Grey Lynn Auckland |
19 Feb 2003 - 20 May 2005 |
Individual | Foote, Christopher Robert |
Glendowie Auckland 1071 New Zealand |
21 May 2004 - 17 May 2019 |
Individual | Gribble, Heather Marie |
Remuera Auckland New Zealand |
19 Feb 2003 - 01 Oct 2013 |
Individual | Foote, Diana Jane |
Epsom Auckland 1023 New Zealand |
21 May 2004 - 17 May 2019 |
Other | Null - St Hugo Trustees Limited | 19 Feb 2003 - 23 May 2006 | |
Individual | Foote, Patrick Desmond |
Epsom Auckland 1023 New Zealand |
21 May 2004 - 17 May 2019 |
Individual | Foote, Patrick Desmond |
Epsom Auckland 1023 New Zealand |
21 May 2004 - 17 May 2019 |
Other | St Hugo Trustees Limited | 19 Feb 2003 - 23 May 2006 |
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
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