Gramax Holdings Limited, a registered company, was started on 21 May 2002. 9429036481743 is the business number it was issued. The company has been run by 4 directors: John Clifford Whelan - an active director whose contract began on 01 Apr 2011,
Maxine May Cochrane - an inactive director whose contract began on 21 May 2002 and was terminated on 04 May 2018,
Graeme Douglas Cochrane - an inactive director whose contract began on 21 May 2002 and was terminated on 04 May 2018,
Tanya Suzanne Drummond - an inactive director whose contract began on 21 May 2002 and was terminated on 21 May 2002.
Updated on 03 Jan 2022, our database contains detailed information about 1 address: 12 Leslie Hills Drive, Riccarton, Christchurch, 8011 (types include: registered, physical).
Gramax Holdings Limited had been using 44 Dakota Crescent, Wigram, Christchurch as their registered address up to 25 May 2017.
One entity controls all company shares (exactly 100 shares) - John Whelan - located at 8011, Bradford, Dunedin.
Previous addresses
Address: 44 Dakota Crescent, Wigram, Christchurch, 8042 New Zealand
Registered & physical address used from 11 Oct 2011 to 25 May 2017
Address: C/- Heather Trent, Chartered Accountant, Unit 6, 165 Chester Str East, Christchurch New Zealand
Registered & physical address used from 21 May 2002 to 11 Oct 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 24 Sep 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | John Clifford Whelan |
Bradford Dunedin 9011 New Zealand |
27 May 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Graeme D Cochrane |
Kinmont Park Mosgiel 9024 New Zealand |
21 May 2002 - 19 Jun 2018 |
Individual | Maxine Cochrane |
Kinmont Park Mosgiel 9024 New Zealand |
21 May 2002 - 19 Jun 2018 |
John Clifford Whelan - Director
Appointment date: 01 Apr 2011
Address: Rd 1, Milton, 9073 New Zealand
Address used since 01 Oct 2018
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 01 Apr 2011
Address: Bradford, Dunedin, 9011 New Zealand
Address used since 27 Sep 2017
Maxine May Cochrane - Director (Inactive)
Appointment date: 21 May 2002
Termination date: 04 May 2018
Address: Kinmont Park, Mosgiel, 9024 New Zealand
Address used since 02 May 2014
Graeme Douglas Cochrane - Director (Inactive)
Appointment date: 21 May 2002
Termination date: 04 May 2018
Address: Kinmont Park, Mosgiel, 9024 New Zealand
Address used since 02 May 2014
Tanya Suzanne Drummond - Director (Inactive)
Appointment date: 21 May 2002
Termination date: 21 May 2002
Address: Rolleston, Christchurch,
Address used since 21 May 2002
Contemporary Construction Limited
12 Leslie Hills Drive
Oil Changers Botany Limited
12 Leslie Hills Drive
North Canterbury Skin Cancer Clinic Limited
12 Leslie Hills Drive
Woodleigh Investments Limited
12 Leslie Hills Drive
Marco Electronics Limited
12 Leslie Hills Drive
Sequoia Backpackers Lodge 2012 Limited
12 Leslie Hills Drive