Grape Escape Limited, a registered company, was registered on 12 Dec 2001. 9429036676149 is the NZBN it was issued. "Scenic and sightseeing transport (excluding aviation)" (business classification I501060) is how the company was categorised. The company has been supervised by 3 directors: Gregory Anthony Roy Beachen - an active director whose contract began on 12 Dec 2001,
Carole Beachen - an inactive director whose contract began on 23 Jul 2004 and was terminated on 07 Sep 2011,
Dorothy Winifred Townshend - an inactive director whose contract began on 12 Dec 2001 and was terminated on 23 Jul 2004.
Last updated on 02 Mar 2024, BizDb's database contains detailed information about 3 addresses this company uses, namely: 16 Cardiff Place, Tamatea, Hawke's Bay - Napier, 4112 (registered address),
16 Cardiff Place, Tamatea, Hawke's Bay - Napier, 4112 (service address),
54 A Simla Terrace, Hospital Hill, Napier, 4110 (registered address),
54 A Simla Terrace, Hospital Hill, Napier, 4110 (physical address) among others.
Grape Escape Limited had been using 54A Simla Terrace, Hospital Hill, Napier as their registered address until 22 Feb 2021.
A total of 2000 shares are issued to 2 shareholders (2 groups). The first group consists of 1000 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1000 shares (50 per cent).
Principal place of activity
54a Simla Terrace, Hospital Hill, Napier, 4110 New Zealand
Previous addresses
Address #1: 54a Simla Terrace, Hospital Hill, Napier, 4110 New Zealand
Registered & physical address used from 19 Feb 2021 to 22 Feb 2021
Address #2: Unit 203 The Elements, 36a Welles Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 08 Apr 2020 to 19 Feb 2021
Address #3: 31 Pikarere Street, Titahi Bay, Porirua, 5022 New Zealand
Physical & registered address used from 24 Feb 2020 to 08 Apr 2020
Address #4: 18 Hurunui Drive, Te Awa, Napier, 4110 New Zealand
Physical address used from 29 Oct 2019 to 24 Feb 2020
Address #5: 18 Hurunui Drive, Te Awa, Napier, 4110 New Zealand
Registered address used from 12 Feb 2019 to 24 Feb 2020
Address #6: 15 Waimakariri Drive, Awatoto, Napier, 4110 New Zealand
Registered address used from 16 Feb 2017 to 12 Feb 2019
Address #7: 15 Waimakariri Drive, Awatoto, Napier, 4110 New Zealand
Physical address used from 16 Feb 2017 to 29 Oct 2019
Address #8: 9 Palliser Place, Poraiti, Napier, 4112 New Zealand
Registered & physical address used from 02 Mar 2016 to 16 Feb 2017
Address #9: 47 Hardinge Road, Ahuriri, Napier, 4110 New Zealand
Registered & physical address used from 10 Feb 2015 to 02 Mar 2016
Address #10: 7 Barry Street, Ahuriri, Napier, 4110 New Zealand
Physical & registered address used from 12 Feb 2014 to 10 Feb 2015
Address #11: 68 Squire Drive, Awatoto, Napier, 4110 New Zealand
Registered address used from 01 Feb 2013 to 12 Feb 2014
Address #12: 68 Squire Drive, Te Awa Estates, Napier, 4140 New Zealand
Physical address used from 01 Feb 2013 to 12 Feb 2014
Address #13: 10 Squire Drive, Te Awa Estates, Napier, 4140 New Zealand
Physical & registered address used from 20 Feb 2012 to 01 Feb 2013
Address #14: 103 Thompson Road, Bluff Hill, Napier New Zealand
Registered & physical address used from 24 Mar 2010 to 20 Feb 2012
Address #15: 158 Main Road, Clive, State Highway 2, Napier 4102
Registered & physical address used from 24 Jul 2006 to 24 Mar 2010
Address #16: 180 Main Road, Clive, State Highway 2, Hastings
Registered & physical address used from 03 Feb 2006 to 24 Jul 2006
Address #17: C/- Palairet Pearson, Chartered Accountants, 86 Station Street, Napier
Registered & physical address used from 03 Oct 2002 to 03 Feb 2006
Address #18: 33 Meeanee Road, Taradale
Physical & registered address used from 12 Dec 2001 to 03 Oct 2002
Basic Financial info
Total number of Shares: 2000
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Beachen, Gregory Anthony Roy |
Tamatea Napier 4112 New Zealand |
12 Dec 2001 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Mcgeever, Michael Peter |
South Perth, Wa 6151 Australia |
02 Aug 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Townshend, Dorothy Winifred |
Westshore Napier |
12 Dec 2001 - 27 Jun 2010 |
Gregory Anthony Roy Beachen - Director
Appointment date: 12 Dec 2001
Address: Tamatea, Napier, 4112 New Zealand
Address used since 03 Feb 2023
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 11 Feb 2021
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 30 Mar 2020
Address: Awatoto, Napier, 4110 New Zealand
Address used since 08 Feb 2017
Address: Titahi Bay, Porirua, 5022 New Zealand
Address used since 14 Feb 2020
Address: Te Awa, Napier, 4110 New Zealand
Address used since 08 Dec 2018
Carole Beachen - Director (Inactive)
Appointment date: 23 Jul 2004
Termination date: 07 Sep 2011
Address: Titahi Bay, Wellington, 5022 New Zealand
Address used since 23 Jul 2004
Dorothy Winifred Townshend - Director (Inactive)
Appointment date: 12 Dec 2001
Termination date: 23 Jul 2004
Address: Westshore, Napier,
Address used since 12 Dec 2001
Nic And Steve Enterprises Limited
31 Waimakariri Drive
Clark Bright Investments Limited
23 Waimakariri Drive
G C B Enterprises Limited
19 Waimakariri Drive
John Managh & Associates Limited
5 Drake Cres
Knoxie's Limited
76 Eriksen Road
Mcdougall Group Limited
162 Te Awa Avenue
Hawke's Bay Express Limited
86 Meeanee Road
Manuhiri Limited
945 Paradise Valley Road
New Zealand Discovery Tours Limited
133a Okere Road
The Art Deco Experience Limited
112 Avenue Road
Tour Magic Limited
70 Iles Road
Wrybill Birding Tours (nz) Limited
5 Heipipi Drive