Growplus No. 1 Limited, a registered company, was launched on 08 May 2001. 9429036919819 is the New Zealand Business Number it was issued. The company has been supervised by 21 directors: Graeme William Rix - an active director whose contract started on 22 Jul 2001,
Ian Montague Martin - an active director whose contract started on 29 Jul 2001,
Michael John Jackson - an active director whose contract started on 06 Nov 2020,
Garrie Alexander Hoddinott - an active director whose contract started on 04 Sep 2023,
Frank Edward Ashworth - an inactive director whose contract started on 23 Jul 2001 and was terminated on 25 Jan 2021.
Updated on 26 Mar 2024, BizDb's data contains detailed information about 1 address: 147 Mahoe Street, Te Awamutu, Te Awamutu, 3800 (type: registered, physical).
Growplus No. 1 Limited had been using 1 Carlton Street, Te Awamutu, Te Awamutu as their registered address until 01 Jul 2022.
A total of 52000 shares are allocated to 38 shareholders (19 groups). The first group consists of 4000 shares (7.69 per cent) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 1333 shares (2.56 per cent). Lastly the next share allotment (1333 shares 2.56 per cent) made up of 1 entity.
Previous addresses
Address: 1 Carlton Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered & physical address used from 18 May 2022 to 01 Jul 2022
Address: 147 Mahoe Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered & physical address used from 03 May 2022 to 18 May 2022
Address: 1 Carlton Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered & physical address used from 02 Sep 2021 to 03 May 2022
Address: 411 Greenhill Drive, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered & physical address used from 13 Nov 2019 to 02 Sep 2021
Address: 411 Greenhill Drive, Te Awamutu, Te Awamutu, 3800 New Zealand
Physical & registered address used from 24 Dec 2015 to 13 Nov 2019
Address: Shop 4 Fresh Choice Complex, Jacobs Street, Te Awamutu, 3800 New Zealand
Physical & registered address used from 15 Dec 2015 to 24 Dec 2015
Address: 24 Bridge Street, Hamilton East, Hamilton, 3216 New Zealand
Registered & physical address used from 02 Jun 2009 to 15 Dec 2015
Address: Deloitte, 80 London St, Hamilton
Registered & physical address used from 03 Dec 2004 to 02 Jun 2009
Address: Deloitte Touche Tohmatsu, Chartered Accountants, Anchor House, 80 London Street, Hamilton
Registered & physical address used from 08 May 2001 to 03 Dec 2004
Basic Financial info
Total number of Shares: 52000
Annual return filing month: November
Annual return last filed: 30 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4000 | |||
Individual | Watts, Errol John |
Rd 9 Te Puke 3189 New Zealand |
23 Feb 2024 - |
Entity (NZ Limited Company) | Brg Trustees 2012 Limited Shareholder NZBN: 9429030801103 |
Te Puke Te Puke 3119 New Zealand |
26 Jun 2014 - |
Shares Allocation #2 Number of Shares: 1333 | |||
Individual | Smith, Murray |
Leamington Cambridge 3432 New Zealand |
08 May 2001 - |
Shares Allocation #3 Number of Shares: 1333 | |||
Individual | Martin, Marianne Jose |
Rd 3 Hamilton New Zealand |
08 May 2001 - |
Shares Allocation #4 Number of Shares: 1334 | |||
Individual | Smith, Roger Neville |
Epsom Auckland 1023 New Zealand |
08 May 2001 - |
Shares Allocation #5 Number of Shares: 2000 | |||
Entity (NZ Limited Company) | Magill Earl Trustees (2018) Limited Shareholder NZBN: 9429046764195 |
Matamata Matamata 3400 New Zealand |
19 Mar 2020 - |
Individual | Coleman, Michael Thomas |
Matamata Matamata 3400 New Zealand |
24 Jun 2011 - |
Shares Allocation #6 Number of Shares: 2000 | |||
Entity (NZ Limited Company) | Brooklyn Trustee Limited Shareholder NZBN: 9429031487573 |
Rd 3 Hamilton 3283 New Zealand |
19 Mar 2020 - |
Shares Allocation #7 Number of Shares: 2000 | |||
Entity (NZ Limited Company) | Tompkins Wake Trustees 2021 Limited Shareholder NZBN: 9429048971089 |
Hamilton Central Hamilton 3204 New Zealand |
26 Jul 2021 - |
Individual | Fraser-jones, Michael Stephen |
Rd 3 Morrinsville 3373 New Zealand |
28 Nov 2003 - |
Shares Allocation #8 Number of Shares: 4000 | |||
Entity (NZ Limited Company) | Pararahi Trustee Company Limited Shareholder NZBN: 9429030135505 |
94 Kerikeri Road Kerikeri 0230 New Zealand |
16 Apr 2020 - |
Individual | Hutching, Angela |
Rd 1 Kerikeri 0294 New Zealand |
08 May 2001 - |
Individual | Hutching, Maurice Reginald |
Rd 1 Kerikeri 0294 New Zealand |
08 May 2001 - |
Shares Allocation #9 Number of Shares: 4000 | |||
Individual | Pain, Vernon Claude |
Tauranga |
28 Nov 2003 - |
Individual | Pain, Barbara |
Tauranga New Zealand |
28 Nov 2003 - |
Shares Allocation #10 Number of Shares: 2000 | |||
Individual | Coleman, Nerolie Jane |
Matamata Matamata 3400 New Zealand |
03 Jul 2018 - |
Shares Allocation #11 Number of Shares: 2000 | |||
Individual | Ensor-clarke, Karen Jill |
Saint Andrews Hamilton 3200 New Zealand |
28 Nov 2003 - |
Individual | Hoddinott, Garrie Alexander |
Whangamata Whangamata 3620 New Zealand |
28 Nov 2003 - |
Individual | Ensor, Claire Shirley |
Whangamata Whangamata 3620 New Zealand |
28 Nov 2003 - |
Individual | Clarke, Peter Richard |
Saint Andrews Hamilton 3200 New Zealand |
24 Jun 2011 - |
Shares Allocation #12 Number of Shares: 2000 | |||
Entity (NZ Limited Company) | Kinderix Holdings Limited Shareholder NZBN: 9429040130507 |
Whangamata Whangamata 3620 New Zealand |
01 Dec 2016 - |
Shares Allocation #13 Number of Shares: 4000 | |||
Individual | Martin, Marianne Jose |
Rd 3 Hamilton New Zealand |
08 May 2001 - |
Individual | Crawford, Michael Wayne |
Rd 4 Hamilton 3284 New Zealand |
14 Jun 2011 - |
Individual | Martin, Ian Montague |
R D 3 Hamilton |
08 May 2001 - |
Shares Allocation #14 Number of Shares: 4000 | |||
Individual | Mace, Joseph Antony |
Waihi Beach |
10 Jun 2011 - |
Director | Joseph Antony Mace |
Waihi Beach |
10 Jun 2011 - |
Individual | Crawford, Michael Wayne |
Rd 4 Hamilton 3284 New Zealand |
14 Jun 2011 - |
Individual | Mace, Maureen Teresa |
Waihi Beach Waihi Beach 3611 New Zealand |
10 Jun 2011 - |
Shares Allocation #15 Number of Shares: 2000 | |||
Individual | Farrell, Glennis Rae |
Manly Whangaparaoa 0930 New Zealand |
14 Jun 2011 - |
Individual | Farrell, Peter Russell |
Manly Whangaparaoa 0930 New Zealand |
14 Jun 2011 - |
Individual | Ashworth, Frank Edward |
Te Awamutu Te Awamutu 3800 New Zealand |
08 May 2001 - |
Shares Allocation #16 Number of Shares: 4000 | |||
Individual | Lory, Kenneth Lloyd |
Hamilton New Zealand |
08 May 2001 - |
Individual | Lory, Carol Diane |
Hamilton New Zealand |
08 May 2001 - |
Shares Allocation #17 Number of Shares: 4000 | |||
Individual | Sims, Maryanne |
Rd 4 Hamilton 3284 New Zealand |
08 May 2001 - |
Shares Allocation #18 Number of Shares: 2000 | |||
Individual | Ashworth, Frank Edward |
Te Awamutu Te Awamutu 3800 New Zealand |
08 May 2001 - |
Individual | Ashworth, Shirley Elizabeth |
Te Awamutu Te Awamutu 3800 New Zealand |
08 May 2001 - |
Shares Allocation #19 Number of Shares: 4000 | |||
Individual | Richardson, Selwyn Keith |
Whitianga Whitianga 3510 New Zealand |
08 May 2001 - |
Individual | Richardson, Lynne Dorothy |
Whitianga Whitianga 3510 New Zealand |
08 May 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Watts, John Ross |
Bethlehem Tauranga 3110 New Zealand |
28 Nov 2003 - 23 Feb 2024 |
Individual | Watts, John Ross |
Bethlehem Tauranga 3110 New Zealand |
28 Nov 2003 - 23 Feb 2024 |
Individual | Watts, Doris Violet |
Bethlehem Tauranga 3110 New Zealand |
28 Nov 2003 - 23 Feb 2024 |
Individual | Watts, Doris Violet |
Bethlehem Tauranga 3110 New Zealand |
28 Nov 2003 - 23 Feb 2024 |
Individual | Goulding, Timothy John |
Onehunga Auckland 1061 New Zealand |
10 Jun 2011 - 20 May 2022 |
Individual | De Luca, Peter Michael |
430 Victoria Stret Hamilton New Zealand |
01 Dec 2006 - 19 Mar 2020 |
Individual | Jackson, Michael John |
Rd1 Hamilton New Zealand |
01 Dec 2006 - 19 Mar 2020 |
Individual | Anderson, Scott Wilson |
Rd 1 Kerikeri 0294 New Zealand |
08 May 2001 - 16 Apr 2020 |
Individual | Goulding, Timothy John |
Onehunga Auckland 1061 New Zealand |
10 Jun 2011 - 20 May 2022 |
Individual | Fraser-jones, Heather Evelyn |
Rd 3 Morrinsville 3373 New Zealand |
28 Nov 2003 - 16 Apr 2020 |
Individual | Carter, Glynis Pamela |
Whitianga Whitianga 3510 New Zealand |
08 May 2001 - 16 Apr 2020 |
Individual | Magill, Terrence Michael |
Rd 2 Tirau 3485 New Zealand |
08 May 2001 - 19 Mar 2020 |
Individual | Rix, Carla Christine |
Whangamata Whangamata 3620 New Zealand |
28 Nov 2003 - 01 Dec 2016 |
Individual | Prevett, Richard Arthur |
Matamata Matamata 3400 New Zealand |
08 May 2001 - 03 Jul 2018 |
Individual | Hallifax, Diane Teresa |
Waihi Beach Waihi New Zealand |
08 May 2001 - 10 Jun 2011 |
Individual | Smith, Patricia |
Cambridge Cambridge 3434 New Zealand |
10 Jun 2011 - 04 Mar 2021 |
Individual | Jackson, Karen Margaret |
Rd3 Hamilton New Zealand |
01 Dec 2006 - 19 Mar 2020 |
Individual | Sims, Ian David |
Hamilton |
08 May 2001 - 29 Nov 2005 |
Individual | Brownrigg, Vivienne Winifred |
Rd 6 Tauranga New Zealand |
28 Nov 2003 - 26 Jun 2014 |
Individual | Clarke, Peter Richard |
Hamilton |
28 Nov 2003 - 29 Nov 2005 |
Individual | Magill, Terrence Michael |
Rd 2 Tirau 3485 New Zealand |
08 May 2001 - 19 Mar 2020 |
Individual | Rix, Graeme William |
Whangamata Whangamata 3620 New Zealand |
28 Nov 2003 - 01 Dec 2016 |
Individual | O'chamley, James Clifford |
75 Owens Road, Epsom Auckland New Zealand |
08 May 2001 - 10 Jun 2011 |
Individual | Clarke, Karen Jill |
Hamilton |
28 Nov 2003 - 29 Nov 2005 |
Individual | Mace, Craig Antony |
Waihi Beach Waihi New Zealand |
08 May 2001 - 10 Jun 2011 |
Entity | Harkness Henry Trust Management Limited Shareholder NZBN: 9429038206504 Company Number: 833081 |
28 Nov 2003 - 24 Jun 2011 | |
Entity | Harkness Henry Trust Management Limited Shareholder NZBN: 9429038206504 Company Number: 833081 |
28 Nov 2003 - 24 Jun 2011 |
Graeme William Rix - Director
Appointment date: 22 Jul 2001
Address: Whangamata, Whangamata, 3620 New Zealand
Address used since 07 Nov 2016
Ian Montague Martin - Director
Appointment date: 29 Jul 2001
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 30 Nov 2009
Michael John Jackson - Director
Appointment date: 06 Nov 2020
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 06 Nov 2020
Garrie Alexander Hoddinott - Director
Appointment date: 04 Sep 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 04 Sep 2023
Frank Edward Ashworth - Director (Inactive)
Appointment date: 23 Jul 2001
Termination date: 25 Jan 2021
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 25 Oct 2017
Address: Rd 6, Te Awamutu, 3876 New Zealand
Address used since 30 Nov 2009
Peter Russell Farrell - Director (Inactive)
Appointment date: 22 Jun 2011
Termination date: 29 Sep 2020
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 16 Dec 2015
Kenneth Lloyd Lory - Director (Inactive)
Appointment date: 02 Aug 2001
Termination date: 26 Jul 2011
Address: Hamilton,
Address used since 01 Mar 2009
Vernon Claude Pain - Director (Inactive)
Appointment date: 25 Jul 2001
Termination date: 12 Jul 2011
Address: Tauranga, 3110 New Zealand
Address used since 28 Nov 2003
Michael Stephen Fraser-jones - Director (Inactive)
Appointment date: 30 Jul 2001
Termination date: 01 Jul 2011
Address: Rd 3, Morrinsville, 3373 New Zealand
Address used since 30 Nov 2009
Michael John Jackson - Director (Inactive)
Appointment date: 01 Dec 2006
Termination date: 27 Jun 2011
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 30 Nov 2009
Michael Thomas Coleman - Director (Inactive)
Appointment date: 24 Jul 2001
Termination date: 22 Jun 2011
Address: Matamata 2271, 3400 New Zealand
Address used since 28 Nov 2002
Claire Shirley Ensor - Director (Inactive)
Appointment date: 24 Jul 2001
Termination date: 22 Jun 2011
Address: Hamilton, 3200 New Zealand
Address used since 29 Nov 2005
Joseph Antony Mace - Director (Inactive)
Appointment date: 01 Aug 2001
Termination date: 22 Jun 2011
Address: Waihi Beach,
Address used since 01 Aug 2001
John Ross Watts - Director (Inactive)
Appointment date: 07 Aug 2001
Termination date: 22 Jun 2011
Address: Rd 6, Tauranga, 3176 New Zealand
Address used since 28 Nov 2003
Maurice Reginald Hutching - Director (Inactive)
Appointment date: 13 Aug 2001
Termination date: 22 Jun 2011
Address: Rd1, Kerikeri,
Address used since 13 Aug 2001
Selwyn Keith Richardson - Director (Inactive)
Appointment date: 28 Nov 2002
Termination date: 22 Jun 2011
Address: Coromandel, 3506 New Zealand
Address used since 30 Nov 2009
Neville Smith - Director (Inactive)
Appointment date: 29 Jul 2001
Termination date: 30 Nov 2008
Address: Epsom, Auckland,
Address used since 29 Nov 2005
Ian David Sims - Director (Inactive)
Appointment date: 26 Jul 2001
Termination date: 16 Jun 2006
Address: Hamilton,
Address used since 26 Jul 2001
Peter Richard Clarke - Director (Inactive)
Appointment date: 24 Jul 2001
Termination date: 21 Dec 2005
Address: Hamilton,
Address used since 29 Nov 2005
Selyn Keith Richardson - Director (Inactive)
Appointment date: 25 Jul 2001
Termination date: 28 Nov 2002
Address: Coromandel,
Address used since 25 Jul 2001
Michael Wayne Crawford - Director (Inactive)
Appointment date: 08 May 2001
Termination date: 07 Aug 2001
Address: Hamilton,
Address used since 08 May 2001
Amw Trustee Limited
Kelly & Bryant, 411 Greenhill Drive,
Waipa Youth Charitable Trust
411 Greenhill Drive
Te Awamutu Congregation Of Jehovah's Witnesses
303/1 Taylor Avenue
Cd & Ka Patterson Trustee Company Limited
411 Greenhill Drive
Admoe Race Properties Limited
1113 Racecourse Road
Yms Dental Limited
1155 Racecourse Road