Shortcuts

Grasshopper Rock Wine Limited

Type: NZ Limited Company (Ltd)
9429036725557
NZBN
1170537
Company Number
Registered
Company Status
Current address
30 Duke Street
Cambridge 3434
New Zealand
Physical & registered & service address used since 17 Jul 2013

Grasshopper Rock Wine Limited, a registered company, was registered on 30 Oct 2001. 9429036725557 is the number it was issued. This company has been managed by 6 directors: Philip Richard Tod Handford - an active director whose contract started on 30 Oct 2001,
John Vincent Carmody - an active director whose contract started on 12 Jun 2002,
Janice Edith Moir - an inactive director whose contract started on 10 Jun 2002 and was terminated on 01 Nov 2023,
Adrian George Irving - an inactive director whose contract started on 12 Jun 2002 and was terminated on 01 Nov 2023,
Rosemary Elisabeth Bradshaw - an inactive director whose contract started on 21 Feb 2023 and was terminated on 01 Nov 2023.
Updated on 22 Feb 2024, the BizDb data contains detailed information about 1 address: 30 Duke Street, Cambridge, 3434 (type: physical, registered).
Grasshopper Rock Wine Limited had been using Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge 3434 as their registered address up until 17 Jul 2013.
Past names for this company, as we found at BizDb, included: from 08 May 2002 to 22 Dec 2003 they were named Earnscleugh Road Estate Limited, from 30 Oct 2001 to 08 May 2002 they were named Como Villa Estate Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 250 shares (25%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 750 shares (75%).

Addresses

Previous addresses

Address: Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge 3434 New Zealand

Registered & physical address used from 21 Jul 2006 to 17 Jul 2013

Address: Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge

Registered & physical address used from 14 Jul 2004 to 21 Jul 2006

Address: Shannon Wrigley & Co, Chartered Accountants, 30 Duke Street, Cambridge

Physical & registered address used from 02 Sep 2002 to 14 Jul 2004

Address: 30 Duke Street, Cambridge

Physical address used from 31 Jul 2002 to 02 Sep 2002

Address: 104 Lake Road, Frankton, Hamilton

Registered address used from 30 Oct 2001 to 02 Sep 2002

Address: 104 Lake Road, Frankton, Hamilton

Physical address used from 30 Oct 2001 to 31 Jul 2002

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 05 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Other (Other) Craigdhu Investments Ltd Saint Clair
Dunedin
9012
New Zealand
Shares Allocation #2 Number of Shares: 750
Other (Other) Obelisk Wines Ltd Frankton
Hamilton
3204
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Nairdann Wines Ltd Windsor
Invercargill
9810
New Zealand
Entity Moir Investment One Limited
Shareholder NZBN: 9429036511600
Company Number: 1207938
Greymouth

New Zealand
Other Awaroa No 1 Ltd Queenstown
9371
New Zealand
Other Moir Investments Ltd Rd 1
Amberley
7481
New Zealand
Directors

Philip Richard Tod Handford - Director

Appointment date: 30 Oct 2001

Address: Frankton, Hamilton, 3204 New Zealand

Address used since 14 Jul 2006


John Vincent Carmody - Director

Appointment date: 12 Jun 2002

Address: Saint Clair, Dunedin, 9012 New Zealand

Address used since 06 Jul 2021

Address: Belleknowes, Dunedin, 9011 New Zealand

Address used since 02 Jun 2015


Janice Edith Moir - Director (Inactive)

Appointment date: 10 Jun 2002

Termination date: 01 Nov 2023

Address: Rd 1, Amberley, 7481 New Zealand

Address used since 02 Jun 2015


Adrian George Irving - Director (Inactive)

Appointment date: 12 Jun 2002

Termination date: 01 Nov 2023

Address: Windsor, Invercargill, 9810 New Zealand

Address used since 23 Jul 2018

Address: Invercargill, 9810 New Zealand

Address used since 08 Jul 2016


Rosemary Elisabeth Bradshaw - Director (Inactive)

Appointment date: 21 Feb 2023

Termination date: 01 Nov 2023

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 21 Feb 2023


Angus Rochfort Bradshaw - Director (Inactive)

Appointment date: 10 Jun 2002

Termination date: 09 Feb 2022

Address: Queenstown, 9371 New Zealand

Address used since 14 Jul 2020

Address: Gibbston, Queenstown, 9371 New Zealand

Address used since 02 Jun 2015

Nearby companies

Reeves Farms Limited
30 Duke Street

Jonita Enterprises Limited
30 Duke Street

Kathie Hill Hr Limited
30 Duke Street

Smart Shop Limited
30 Duke Street

Maggma Group Limited
30 Duke Street

Zulu Maintenance Limited
30 Duke Street