Shortcuts

Grief Resources Limited

Type: NZ Limited Company (Ltd)
9429037478254
NZBN
980546
Company Number
Registered
Company Status
Current address
Level 3, 104 The Terrace
Wellington 6011
New Zealand
Registered & physical & service address used since 14 Feb 2019

Grief Resources Limited, a registered company, was incorporated on 13 Oct 1999. 9429037478254 is the business number it was issued. This company has been managed by 6 directors: Simon James Manning - an active director whose contract started on 13 Oct 1999,
Sheryl Anne Rodda - an active director whose contract started on 12 Dec 2023,
Brad Mcaneney - an inactive director whose contract started on 25 Jul 2014 and was terminated on 12 Dec 2023,
Michael John Hope - an inactive director whose contract started on 25 Jul 2014 and was terminated on 19 Jun 2018,
Janette Hope - an inactive director whose contract started on 25 Jul 2014 and was terminated on 19 Jun 2018.
Last updated on 05 Apr 2024, the BizDb database contains detailed information about 1 address: Level 3, 104 The Terrace, Wellington, 6011 (category: registered, physical).
Grief Resources Limited had been using Level 5, 104 The Terrace, Wellington as their physical address up until 14 Feb 2019.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group includes 25 shares (25%) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 75 shares (75%).

Addresses

Previous addresses

Address: Level 5, 104 The Terrace, Wellington, 6011 New Zealand

Physical & registered address used from 26 Jun 2008 to 14 Feb 2019

Address: Bkr Munro Benge Limited, Chartered Accountants, 104 The Terrace, Wellington

Registered & physical address used from 29 Jun 2006 to 26 Jun 2008

Address: Munro Benge Bkr, Level 5, 104 The Terrace, Wellington

Registered address used from 12 Apr 2000 to 29 Jun 2006

Address: Munro Benge Bkr, Level 5, 104 The Terrace, Wellington

Physical address used from 13 Oct 1999 to 29 Jun 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 14 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Rodda, Sheryl Anne Woburn
Lower Hutt
5010
New Zealand
Shares Allocation #2 Number of Shares: 75
Director Manning, Simon James Rd 1
Queenstown
9371
New Zealand
Individual Rodda, Sheryl Anne Woburn
Lower Hutt
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Barret, Karen Elizabeth Avonhead
Christchurch
8042
New Zealand
Individual Mcaneney, Brad Albert Paraparaumu Beach
Paraparaumu
5032
New Zealand
Individual Mcaneney, Brad Albert Paraparaumu Beach
Paraparaumu
5032
New Zealand
Individual Hope, Jannette Highcliff
Dunedin
9013
New Zealand
Individual Manning, Simon James Kaiwharawhara
Wellington
6011
New Zealand
Individual Manning, Simon James Kaiwharawhara
Wellington
6011
New Zealand
Individual Wilkinson, Frances Mary Wellington
Individual Hope, Michael John Highcliff
Dunedin
9013
New Zealand
Directors

Simon James Manning - Director

Appointment date: 13 Oct 1999

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 14 Mar 2024

Address: Kaiwharawhara, Wellington, 6035 New Zealand

Address used since 21 Jun 2013


Sheryl Anne Rodda - Director

Appointment date: 12 Dec 2023

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 12 Dec 2023


Brad Mcaneney - Director (Inactive)

Appointment date: 25 Jul 2014

Termination date: 12 Dec 2023

Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand

Address used since 09 Jun 2023

Address: Lyall Bay, Wellington, 6022 New Zealand

Address used since 09 Apr 2015


Michael John Hope - Director (Inactive)

Appointment date: 25 Jul 2014

Termination date: 19 Jun 2018

Address: Highcliff, Dunedin, 9013 New Zealand

Address used since 25 Jul 2014


Janette Hope - Director (Inactive)

Appointment date: 25 Jul 2014

Termination date: 19 Jun 2018

Address: Highcliff, Dunedin, 9013 New Zealand

Address used since 25 Jul 2014


Stephen George Walker - Director (Inactive)

Appointment date: 13 Oct 1999

Termination date: 31 Mar 2008

Address: Matua, Tauranga,

Address used since 13 Oct 1999

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace