Shortcuts

Grenada Properties Limited

Type: NZ Limited Company (Ltd)
9429036793778
NZBN
1158289
Company Number
Registered
Company Status
Current address
37 Seymour Road
Mellons Bay
Auckland 2014
New Zealand
Registered & physical & service address used since 27 Aug 2007
Apartment 6e, Highgate Towers
8 Howe Street, Freemans Bay
Auckland 1011
New Zealand
Service address used since 10 May 2023
Level 8, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Registered address used since 19 May 2023

Grenada Properties Limited, a registered company, was launched on 23 Aug 2001. 9429036793778 is the NZBN it was issued. This company has been run by 4 directors: John Clinton Bedogni - an active director whose contract started on 23 Aug 2001,
James Andrew Bedogni - an active director whose contract started on 23 Sep 2020,
Mathew John Bedogni - an inactive director whose contract started on 01 Apr 2015 and was terminated on 23 Sep 2020,
Michael Joseph Day - an inactive director whose contract started on 23 Aug 2001 and was terminated on 25 Mar 2015.
Last updated on 30 Mar 2024, BizDb's data contains detailed information about 1 address: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (types include: registered, service).
Grenada Properties Limited had been using Apartment 6E, Highgate Towers, 8 Howe Street, Freemans Bay, Auckland as their registered address up to 19 May 2023.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address #1: Apartment 6e, Highgate Towers, 8 Howe Street, Freemans Bay, Auckland, 1011 New Zealand

Registered address used from 10 May 2023 to 19 May 2023

Address #2: 68 Mellons Bay Road, Cockle Bay, Manukau 2014

Physical & registered address used from 23 Jul 2007 to 27 Aug 2007

Address #3: 68 Mellons Bay Road, Howick, Auckland

Registered & physical address used from 25 Sep 2006 to 23 Jul 2007

Address #4: 24 Lady Ruby Drive, East Tamaki, Auckland

Registered & physical address used from 23 Aug 2001 to 25 Sep 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 11 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Bedogni, James Andrew Barwon Heads
Victoria
3227
Australia
Shares Allocation #2 Number of Shares: 50
Individual Bedogni, John Clinton Freemans Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bedogni, Mathew John Cockle Bay
Auckland
2014
New Zealand
Individual Day, Michael Joseph Otaihanga
Paraparaumu
5036
New Zealand
Directors

John Clinton Bedogni - Director

Appointment date: 23 Aug 2001

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 15 Mar 2023

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 09 Dec 2021

Address: Mellons Bay, Manukau, 2014 New Zealand

Address used since 11 Sep 2009


James Andrew Bedogni - Director

Appointment date: 23 Sep 2020

Address: Barwon Heads, Victoria, 3227 Australia

Address used since 23 Sep 2020


Mathew John Bedogni - Director (Inactive)

Appointment date: 01 Apr 2015

Termination date: 23 Sep 2020

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 01 Apr 2015


Michael Joseph Day - Director (Inactive)

Appointment date: 23 Aug 2001

Termination date: 25 Mar 2015

Address: Otaihanga, Paraparaumu, 5036 New Zealand

Address used since 11 Sep 2009

Nearby companies

Mellons Trustee Company Limited
37 Seymour Road

Kmeb Limited
37 Seymour Road

Tempaland Nominees Limited
37 Seymour Road

Chemie Green Limited
6 Oceania Place

Fm Trustees 429 Limited
111 Mellons Bay Road

Cadibarra Limited
117 Mellons Bay Road