Grash Holdings Limited, a registered company, was incorporated on 18 Sep 2001. 9429036773015 is the NZ business identifier it was issued. The company has been run by 2 directors: Jonathan Julian Ashby Gurnsey - an active director whose contract started on 02 Nov 2012,
Maurice William Maxwell - an inactive director whose contract started on 18 Sep 2001 and was terminated on 02 Nov 2012.
Updated on 22 Mar 2024, our data contains detailed information about 1 address: Level 1, 13 Camp Street, Queenstown, 9300 (category: registered, physical).
Grash Holdings Limited had been using Level 1, 13 Camp Street, Queenstown as their physical address up to 15 Aug 2022.
A single entity controls all company shares (exactly 100 shares) - Gurnsey, Grace Chi-Man Yan - located at 9300, Frankton, Queenstown.
Previous addresses
Address: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Physical & registered address used from 25 Sep 2019 to 15 Aug 2022
Address: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Registered & physical address used from 03 Mar 2014 to 25 Sep 2019
Address: C/-whk, Level 1, 13 Camp Street, Queenstown 9300 New Zealand
Physical & registered address used from 10 Dec 2009 to 03 Mar 2014
Address: W H K Cook Adam Ward Wilson, First Floor, 50 Stanley Street, Queenstown 9300
Physical & registered address used from 01 Nov 2007 to 10 Dec 2009
Address: W H K Cook Adam, First Floor, 50 Stanley Street, Queenstown 9300
Registered & physical address used from 19 Feb 2007 to 01 Nov 2007
Address: Cook Adam & Co, First Floor, 50 Stanley Street, Queenstown 9197
Registered & physical address used from 23 Aug 2005 to 19 Feb 2007
Address: C/- Cook Adam & Co, P O Box 651, Queenstown
Physical address used from 24 Apr 2003 to 23 Aug 2005
Address: C/- Cook Adam & Co, 50 Stanley Street, Queenstown
Registered address used from 24 Apr 2003 to 23 Aug 2005
Address: Berry & Co Solicitors, Chester Bldg, Cnr, Of Camp & Shotover Streets, Queenstown
Registered & physical address used from 18 Sep 2001 to 24 Apr 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 11 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Gurnsey, Grace Chi-man Yan |
Frankton Queenstown 9300 New Zealand |
14 Jun 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gurnsey, Jonathan Julian Ashby |
Queenstown 9300 New Zealand |
18 Sep 2001 - 22 Feb 2017 |
Individual | Gurnsey, Jonathan Julian Ashby |
Arrowtown 9371 New Zealand |
18 Sep 2001 - 22 Feb 2017 |
Entity | Southland Whk Trustees Limited Shareholder NZBN: 9429030803435 Company Number: 3719143 |
20 Jan 2022 - 14 Jun 2022 | |
Individual | Gurnsey, Grace Chi-man Yan |
Frankton Queenstown 9300 New Zealand |
18 Sep 2001 - 20 Jan 2022 |
Entity | Southland Whk Trustees Limited Shareholder NZBN: 9429030803435 Company Number: 3719143 |
Invercargill 9810 New Zealand |
20 Jan 2022 - 14 Jun 2022 |
Individual | Gurnsey, Jonathan Julian Ashby |
Queenstown 9300 New Zealand |
18 Sep 2001 - 22 Feb 2017 |
Individual | Gurnsey, Grace Chi-man Yan |
Frankton Queenstown 9300 New Zealand |
18 Sep 2001 - 20 Jan 2022 |
Individual | Maxwell, Maurice William |
Arrowtown |
18 Sep 2001 - 25 Sep 2013 |
Jonathan Julian Ashby Gurnsey - Director
Appointment date: 02 Nov 2012
Address: Arrowtown, 9371 New Zealand
Address used since 10 Oct 2017
Address: Queenstown, 9300 New Zealand
Address used since 20 May 2014
Maurice William Maxwell - Director (Inactive)
Appointment date: 18 Sep 2001
Termination date: 02 Nov 2012
Address: Arrowtown, 9302 New Zealand
Address used since 19 Feb 2010
Aurora Vineyard Limited
Level 2, 11-17 Church Street
Mt Rosa Water Limited
Level 3, 11-17 Church Street
Hamilton & Co Limited
Level 2, 11-17 Church Street
The Body Mechanics Limited
Level 1, 8 Church Street
Fuse Electrical Golden Bay Limited
Level 2, 11-17 Church Street
Novena Property Nz Limited
Level 2, 11-17 Church Street