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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Rodda, Sheryl Anne |
Woburn Lower Hutt 5010 New Zealand |
13 Oct 1999 - |
Shares Allocation #2 Number of Shares: 75 | |||
Director | Manning, Simon James |
Rd 1 Queenstown 9371 New Zealand |
21 Jun 2013 - |
Individual | Rodda, Sheryl Anne |
Woburn Lower Hutt 5010 New Zealand |
13 Oct 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barret, Karen Elizabeth |
Avonhead Christchurch 8042 New Zealand |
09 Jun 2023 - 12 Dec 2023 |
Individual | Mcaneney, Brad Albert |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
23 Jun 2005 - 12 Dec 2023 |
Individual | Mcaneney, Brad Albert |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
23 Jun 2005 - 12 Dec 2023 |
Individual | Hope, Jannette |
Highcliff Dunedin 9013 New Zealand |
23 Jun 2014 - 22 Jun 2018 |
Individual | Manning, Simon James |
Kaiwharawhara Wellington 6011 New Zealand |
13 Oct 1999 - 21 Jun 2013 |
Individual | Manning, Simon James |
Kaiwharawhara Wellington 6011 New Zealand |
13 Oct 1999 - 21 Jun 2013 |
Individual | Wilkinson, Frances Mary |
Wellington |
13 Oct 1999 - 23 Jun 2005 |
Individual | Hope, Michael John |
Highcliff Dunedin 9013 New Zealand |
23 Jun 2014 - 22 Jun 2018 |
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
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