Shortcuts

Gramax Holdings Limited

Type: NZ Limited Company (Ltd)
9429036481743
NZBN
1213089
Company Number
Registered
Company Status
Current address
12 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Registered & physical address used since 25 May 2017

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Director John Clifford Whelan Bradford
Dunedin
9011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Graeme D Cochrane Kinmont Park
Mosgiel
9024
New Zealand
Individual Maxine Cochrane Kinmont Park
Mosgiel
9024
New Zealand
Directors

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

Nearby companies

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