Grand Investments Limited, a registered company, was launched on 28 Apr 2000. 9429037271381 is the NZ business number it was issued. "Investment company operation" (ANZSIC K624050) is how the company was classified. The company has been run by 3 directors: Andrew Hocken - an active director whose contract started on 28 Apr 2000,
Grant Hocken - an active director whose contract started on 28 Apr 2000,
Susan Jean Girdler - an inactive director whose contract started on 28 Apr 2000 and was terminated on 28 Apr 2000.
Updated on 03 Mar 2024, BizDb's data contains detailed information about 1 address: Po Box 17202, Greenlane, Auckland, 1546 (category: postal, office).
Grand Investments Limited had been using Garland Road, Greenlane, Auckland as their registered address up to 15 May 2017.
More names for this company, as we established at BizDb, included: from 28 Apr 2011 to 22 Sep 2011 they were called Grand Shareholding Limited, from 28 Apr 2000 to 28 Apr 2011 they were called Grand Properties Limited.
A total of 1000 shares are allotted to 8 shareholders (4 groups). The first group includes 10 shares (1%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 10 shares (1%). Lastly we have the next share allotment (490 shares 49%) made up of 3 entities.
Principal place of activity
129 Main Highway, Ellerslie, Auckland, 1051 New Zealand
Previous addresses
Address #1: Garland Road, Greenlane, Auckland, 1061 New Zealand
Registered address used from 22 May 2015 to 15 May 2017
Address #2: 4a Garland Road, Greenlane, Auckland, 1061 New Zealand
Physical address used from 22 May 2015 to 15 May 2017
Address #3: Capper Macdonald & King Ltd, 87 Regan Street, Stratford, 4352 New Zealand
Registered address used from 31 May 2013 to 22 May 2015
Address #4: 4a Garland Road, Greenlane, Auckland, 1061 New Zealand
Physical address used from 31 May 2013 to 22 May 2015
Address #5: Accountants On Broadway, 250 Broadway, Stratford, 4332 New Zealand
Registered & physical address used from 18 May 2011 to 31 May 2013
Address #6: Glen Lyon Road, Twizel New Zealand
Physical & registered address used from 20 Apr 2006 to 18 May 2011
Address #7: 100 Frederick Street, Hillsborough, Auckland
Physical & registered address used from 16 Jul 2002 to 20 Apr 2006
Address #8: 353 Great South Road, Greenlane, Auckland
Physical & registered address used from 28 Apr 2000 to 16 Jul 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 18 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Hocken, Grant |
Twizel Twizel 7944 New Zealand |
28 Apr 2000 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Hocken, Andrew |
Ellerslie Auckland 1051 New Zealand |
28 Apr 2000 - |
Shares Allocation #3 Number of Shares: 490 | |||
Individual | Lemalu, Andrew |
Ellerslie Auckland New Zealand |
11 Apr 2006 - |
Individual | Hocken, Grant |
Twizel Twizel 7944 New Zealand |
28 Apr 2000 - |
Individual | Hocken, Natasha |
Twizel Twizel 7901 New Zealand |
26 Nov 2018 - |
Shares Allocation #4 Number of Shares: 490 | |||
Individual | Cubi Costa, Maria Dolores |
Ellerslie Auckland 1051 New Zealand |
03 Sep 2019 - |
Individual | Riechelmann, Alan Jay |
Parnell Auckland 1151 New Zealand |
28 Apr 2000 - |
Individual | Hocken, Andrew |
Ellerslie Auckland 1051 New Zealand |
28 Apr 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thwaite, David Thomas |
Hillsborough Auckland |
28 Apr 2000 - 27 Jun 2010 |
Individual | Bertelsen, Allen Claude |
Hillsborough Auckland |
28 Apr 2000 - 27 Jun 2010 |
Andrew Hocken - Director
Appointment date: 28 Apr 2000
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 05 May 2017
Grant Hocken - Director
Appointment date: 28 Apr 2000
Address: Twizel, Twizel, 7901 New Zealand
Address used since 01 Dec 2011
Susan Jean Girdler - Director (Inactive)
Appointment date: 28 Apr 2000
Termination date: 28 Apr 2000
Address: Raumati Beach,
Address used since 28 Apr 2000
Grand Properties (2011) Limited
129 Main Highway
Aspen Court Limited
129 Main Highway
Mountain Power Limited
129 Main Highway
Mackenzie Properties Limited
129 Main Highway
Bespoke Media Limited
127 Main Highway
View Master Windows & Doors Limited
127 Main Highway
Browne Investments Limited
Ellerslie
Core Investments Group Limited
Level 2
Hurliman Holdings Limited
Ground Floor, Building 10 Central Park
Kahukuri Consultancy Limited
Ground Floor, Building 2
Roxy-pacific Nz Investments Limited
642 Great South Road
South Pacific Securities Limited
666 Great South Road