Shortcuts

Granite Investments Limited

Type: NZ Limited Company (Ltd)
9429036649471
NZBN
1184492
Company Number
Registered
Company Status
Current address
604 Whitehead Road
St Leonards
Hastings 4122
New Zealand
Office & delivery address used since 28 Feb 2020
Po Box 923
Hastings
Hastings 4156
New Zealand
Postal address used since 28 Feb 2020
617 Heretaunga Street East
Parkvale
Hastings 4122
New Zealand
Registered & physical & service address used since 04 Oct 2022

Granite Investments Limited, a registered company, was registered on 08 Feb 2002. 9429036649471 is the NZ business identifier it was issued. The company has been run by 6 directors: Stephen Shaun Diedericks - an active director whose contract started on 22 Mar 2019,
Jade Webb - an active director whose contract started on 03 Mar 2020,
Jon Webb - an inactive director whose contract started on 18 Jul 2003 and was terminated on 04 Mar 2020,
Michael Jude Lopitz - an inactive director whose contract started on 08 Feb 2002 and was terminated on 20 May 2019,
Zvone Vodnik - an inactive director whose contract started on 08 Feb 2002 and was terminated on 02 Apr 2004.
Last updated on 01 May 2024, the BizDb data contains detailed information about 4 addresses this company uses, specifically: 120 Karamu Road North, Parkvale, Hastings, 4122 (registered address),
120 Karamu Road North, Parkvale, Hastings, 4122 (service address),
617 Heretaunga Street East, Parkvale, Hastings, 4122 (registered address),
617 Heretaunga Street East, Parkvale, Hastings, 4122 (physical address) among others.
Granite Investments Limited had been using 200 Market Street, North, Hastings, Hastings as their registered address up to 04 Oct 2022.
A total of 1000000 shares are allocated to 6 shareholders (5 groups). The first group includes 80000 shares (8 per cent) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 50000 shares (5 per cent). Lastly the third share allocation (50000 shares 5 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 120 Karamu Road North, Parkvale, Hastings, 4122 New Zealand

Registered & service address used from 19 Sep 2023

Principal place of activity

604 Whitehead Road, St Leonards, Hastings, 4122 New Zealand


Previous addresses

Address #1: 200 Market Street, North, Hastings, Hastings, 4120 New Zealand

Registered & physical address used from 24 Aug 2020 to 04 Oct 2022

Address #2: 604 Whitehead Road, Saint Leonards, Hastings, 4120 New Zealand

Registered & physical address used from 09 Mar 2020 to 24 Aug 2020

Address #3: 52 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 08 May 2014 to 09 Mar 2020

Address #4: Unit 6a, 6 Sir William Pickering Drive, Christchurch, 8053 New Zealand

Registered & physical address used from 23 Apr 2012 to 08 May 2014

Address #5: Level 7, 159 Manchester Street, Christchurch New Zealand

Physical & registered address used from 01 May 2009 to 23 Apr 2012

Address #6: Albion Suites, 132 Lichfield Street, Christchurch

Physical & registered address used from 03 Aug 2005 to 01 May 2009

Address #7: 140a Lichfield Street, Christchurch

Physical address used from 23 Apr 2004 to 03 Aug 2005

Address #8: 140a Lichfield Street, Christchurch

Registered address used from 04 Aug 2003 to 03 Aug 2005

Address #9: 10b Southgate Road, Warkworth

Registered address used from 11 Apr 2003 to 04 Aug 2003

Address #10: 45 Gladstone Road, Parnell, Auckland

Registered address used from 08 Feb 2002 to 11 Apr 2003

Address #11: 45 Gladstone Road, Parnell, Auckland

Physical address used from 08 Feb 2002 to 08 Feb 2002

Address #12: 10b Southgate Road, Warkworth

Physical address used from 08 Feb 2002 to 23 Apr 2004

Contact info
64 21085 10771
28 Feb 2020 Phone
stephen@taxowl.co.nz
28 Feb 2020 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: February

Annual return last filed: 29 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 80000
Entity (NZ Limited Company) Koru Investments Limited
Shareholder NZBN: 9429035176787
Parkvale
Hastings
4122
New Zealand
Shares Allocation #2 Number of Shares: 50000
Individual Webb, Jon Cam An Ward, Hoi An City
Quan Nom Province

Vietnam
Entity (NZ Limited Company) Independent Trustees (canterbury) Limited
Shareholder NZBN: 9429035959298
Christchurch
8011
New Zealand
Shares Allocation #3 Number of Shares: 50000
Entity (NZ Limited Company) Kiweagle Investments Limited
Shareholder NZBN: 9429035502265
Hastings
Hastings
4122
New Zealand
Shares Allocation #4 Number of Shares: 200000
Entity (NZ Limited Company) Star Performance Limited
Shareholder NZBN: 9429037695842
Parkvale
Hastings
4122
New Zealand
Shares Allocation #6 Number of Shares: 500000
Individual Lopitz, Michael Jude Rd 2
Takaka
7182
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity New Zealand Eagle Investments Limited
Shareholder NZBN: 9429036230266
Company Number: 1258799
Parkvale
Hastings
4122
New Zealand
Entity Business Building Systems Limited
Shareholder NZBN: 9429037708474
Company Number: 936895
Christchurch Central
Christchurch
8013
New Zealand
Entity Ourway Investments Limited
Shareholder NZBN: 9429035413837
Company Number: 1509875
Entity Ourway Investments Limited
Shareholder NZBN: 9429035413837
Company Number: 1509875
Entity New Zealand Eagle Investments Limited
Shareholder NZBN: 9429036230266
Company Number: 1258799
Parkvale
Hastings
4122
New Zealand
Entity Business Building Systems Limited
Shareholder NZBN: 9429037708474
Company Number: 936895
Hastings
Hastings
4122
New Zealand
Individual Vodnik, Zvone Warkworth
Entity New Zealand Eagle Investments Limited
Shareholder NZBN: 9429036230266
Company Number: 1258799
Individual Mccorkindale, Stuart Neil Warkworth
Directors

Stephen Shaun Diedericks - Director

Appointment date: 22 Mar 2019

Address: Saint Leonards, Hastings, 4120 New Zealand

Address used since 22 Mar 2019


Jade Webb - Director

Appointment date: 03 Mar 2020

Address: Waiheke Island, 1971 New Zealand

Address used since 03 Mar 2020


Jon Webb - Director (Inactive)

Appointment date: 18 Jul 2003

Termination date: 04 Mar 2020

Address: Cam An Ward, Hoi An City, Quang Nam Province, 0000 Vietnam

Address used since 28 Feb 2020

Address: Rd 1, Waiheke Island, 1971 New Zealand

Address used since 01 Feb 2015


Michael Jude Lopitz - Director (Inactive)

Appointment date: 08 Feb 2002

Termination date: 20 May 2019

Address: Rd 2, Takaka, 7182 New Zealand

Address used since 18 Jul 2017

Address: Unit 302, San Diego, California, 92131 United States

Address used since 01 Mar 2015


Zvone Vodnik - Director (Inactive)

Appointment date: 08 Feb 2002

Termination date: 02 Apr 2004

Address: Rd 1, Takaua 7172,

Address used since 08 Feb 2002


Stuart Neil Mccorkindale - Director (Inactive)

Appointment date: 08 Feb 2002

Termination date: 18 Jul 2003

Address: Warkworth,

Address used since 08 Feb 2002

Nearby companies

Impact M G Limited
52 Cashel Street

Lawn Limited
52 Cashel Street

Old Oxford Limited
52 Cashel Street

White Peak Construction Limited
52 Cashel Street

Oxford Women's Health Limited
52 Cashel Street

Queenstown I-site Limited
52 Cashel Street