Shortcuts

Greymouth Holdings Limited

Type: NZ Limited Company (Ltd)
9429037092122
NZBN
1097481
Company Number
Registered
Company Status
Current address
Level 9
151 Queen Street
Auckland 1010
New Zealand
Registered & physical & service address used since 09 Nov 2017

Greymouth Holdings Limited was launched on 31 Oct 2000 and issued an NZ business number of 9429037092122. This registered LTD company has been run by 6 directors: Robert Mark Patrick Dunphy - an active director whose contract started on 31 Oct 2000,
David Allan Wilson Maloney - an active director whose contract started on 19 Oct 2018,
David Allan Wilson Maloney - an inactive director whose contract started on 08 Jun 2016 and was terminated on 19 Oct 2018,
James Malcolm Dunphy - an inactive director whose contract started on 04 Apr 2014 and was terminated on 26 May 2016,
James Malcolm Dunphy - an inactive director whose contract started on 18 Aug 2004 and was terminated on 20 Nov 2012.
As stated in BizDb's database (updated on 02 Apr 2024), the company registered 1 address: Level 9, 151 Queen Street, Auckland, 1010 (category: registered, physical).
Up to 09 Nov 2017, Greymouth Holdings Limited had been using Level 26, 151 Queen Street, Auckland as their registered address.
BizDb identified previous aliases used by the company: from 31 Oct 2000 to 26 Feb 2002 they were called Greymouth Petroleum Mining Company Limited.
A total of 1 share is allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Investment Holdings Australia Limited (an entity) located at Wellington Central, Wellington postcode 6011.

Addresses

Principal place of activity

Level 9, 151 Queen Street, Auckland, 1010 New Zealand


Previous addresses

Address: Level 26, 151 Queen Street, Auckland New Zealand

Registered & physical address used from 27 Nov 2003 to 09 Nov 2017

Address: C/-deloitte Touch Tohmatsu, Deloitte House, 61 Moleswoth Street, Wellington

Registered address used from 24 Sep 2001 to 27 Nov 2003

Address: Level 28, 151 Queen Street, Auckland

Physical address used from 01 May 2001 to 27 Nov 2003

Address: C/-deloitte Touch Tohmatsu, Deloitte House, 61 Moleswoth Street, Wellington

Physical address used from 01 May 2001 to 01 May 2001

Address: C/- Chapman Tripp, 1- 13 Grey Street, Wellington

Physical address used from 01 Mar 2001 to 01 May 2001

Address: C/- Chapman Tripp, 1- 13 Grey Street, Wellington

Registered address used from 01 Mar 2001 to 24 Sep 2001

Contact info
64 9 3200413
Phone
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) Investment Holdings Australia Limited
Shareholder NZBN: 9429049550382
Wellington Central
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Deloitte Nominee Company Limited
Shareholder NZBN: 9429040551289
Company Number: 85467
80 Queen Street
Auckland
1010
New Zealand
Entity Deloitte Nominee Company Limited
Shareholder NZBN: 9429040551289
Company Number: 85467
Auckland Central
Auckland
1010
New Zealand
Entity Ct Nominees Limited
Shareholder NZBN: 9429039727572
Company Number: 307644
Entity Ct Nominees Limited
Shareholder NZBN: 9429039727572
Company Number: 307644
Directors

Robert Mark Patrick Dunphy - Director

Appointment date: 31 Oct 2000

Address: Rotorua, 3074 New Zealand

Address used since 10 Aug 2021

Address: 151 Queen Street, Auckland, 1010 New Zealand

Address used since 02 Nov 2015

Address: 151 Queen Street, Auckland, 1010 New Zealand

Address used since 01 Nov 2017


David Allan Wilson Maloney - Director

Appointment date: 19 Oct 2018

Address: Potts Point, Sydney, New South Wales, 2011 Australia

Address used since 19 Oct 2018


David Allan Wilson Maloney - Director (Inactive)

Appointment date: 08 Jun 2016

Termination date: 19 Oct 2018

ASIC Name: Yorkmint Pty. Limited

Address: Sydney, 2000 Australia

Address: Sydney, New South Wales, 2023 Australia

Address used since 08 Jun 2016

Address: Sydney, 2000 Australia


James Malcolm Dunphy - Director (Inactive)

Appointment date: 04 Apr 2014

Termination date: 26 May 2016

ASIC Name: Peter G. Ward Industries Pty. Ltd

Address: North Ryde, Nsw, 2113 Australia

Address: Mosman, Sydney, 2088 Australia

Address used since 04 Apr 2014

Address: North Ryde, Nsw, 2113 Australia


James Malcolm Dunphy - Director (Inactive)

Appointment date: 18 Aug 2004

Termination date: 20 Nov 2012

Address: Mosman, Sydney 2088, Australia,

Address used since 18 Aug 2004


Daphne Margaret Doreen Rawstorne - Director (Inactive)

Appointment date: 31 Oct 2000

Termination date: 08 Dec 2000

Address: Silverstream, Wellington,

Address used since 31 Oct 2000