Gryphon Consulting Limited was registered on 09 May 2000 and issued an NZ business identifier of 9429037264574. The registered LTD company has been run by 2 directors: Avis Mary Macadam - an active director whose contract began on 09 May 2000,
Peter Murray Flowers - an active director whose contract began on 09 May 2000.
As stated in BizDb's data (last updated on 31 Mar 2024), this company filed 1 address: 86 Renown Road, Raumati South, Paraparaumu, 5032 (category: office, delivery).
Until 02 Aug 2019, Gryphon Consulting Limited had been using 75 Belmont Terrace, Belmont, Lower Hutt as their physical address.
A total of 100 shares are issued to 3 groups (5 shareholders in total). As far as the first group is concerned, 98 shares are held by 3 entities, namely:
Flowers, Peter (an individual) located at Lower Hutt, Wellington,
Lower Hutt Law Centre Trustees, Lower Hutt Law Centre Trustees (an individual) located at Lower Hutt,
Macadam, Avis (an individual) located at Raumati South, Paraparaumu postcode 5032.
The second group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Macadam, Avis - located at Lower Hutt, Wellington.
The third share allotment (1 share, 1%) belongs to 1 entity, namely:
Flowers, Peter, located at Raumati South, Paraparaumu (an individual).
Principal place of activity
86 Renown Road, Raumati South, Paraparaumu, 5032 New Zealand
Previous addresses
Address #1: 75 Belmont Terrace, Belmont, Lower Hutt, 5010 New Zealand
Physical & registered address used from 20 Apr 2001 to 02 Aug 2019
Address #2: 18 Thornycroft Avenue, Lower Hutt, Wellington
Registered & physical address used from 20 Apr 2001 to 20 Apr 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 25 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Flowers, Peter |
Lower Hutt Wellington |
09 May 2000 - |
Individual | Lower Hutt Law Centre Trustees, Lower Hutt Law Centre Trustees |
Lower Hutt New Zealand |
09 May 2000 - |
Individual | Macadam, Avis |
Raumati South Paraparaumu 5032 New Zealand |
09 May 2000 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Macadam, Avis |
Lower Hutt Wellington |
09 May 2000 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Flowers, Peter |
Raumati South Paraparaumu 5032 New Zealand |
09 May 2000 - |
Avis Mary Macadam - Director
Appointment date: 09 May 2000
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 25 Jul 2019
Address: Lower Hutt, Wellington, 5010 New Zealand
Address used since 09 May 2000
Peter Murray Flowers - Director
Appointment date: 09 May 2000
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 25 Jul 2019
Address: Lower Hutt, Wellington, 5010 New Zealand
Address used since 09 May 2000
Purple Gold Limited
46 Hill Road
Mccoll Accounting Limited
30 Belmont Terrace
Puataata Limited
53 Belmont Terrace
Kowhai Property Investments Limited
53 Belmont Terrace
Td Consulting Engineers Limited
49c Hill Road
Sambahaka Limited
15 Belmont Tce