Grafton Design Limited, a registered company, was registered on 12 Jul 1999. 9429037537258 is the business number it was issued. The company has been supervised by 4 directors: Simon John Revell - an active director whose contract started on 12 Jul 1999,
Thomas James Jeffries - an active director whose contract started on 12 Jul 1999,
John Mcleod Bougen - an inactive director whose contract started on 12 Jul 1999 and was terminated on 31 Jan 2001,
Anthony Jenner Markham - an inactive director whose contract started on 12 Jul 1999 and was terminated on 06 Jun 2000.
Updated on 14 Mar 2024, the BizDb data contains detailed information about 1 address: 5/36 William Pickering Drive, Rosedale, Auckland, 0632 (category: physical, registered).
Grafton Design Limited had been using 112 Bush Road, Rosedale, Auckland as their registered address until 08 May 2017.
Previous aliases used by this company, as we found at BizDb, included: from 12 Jul 1999 to 26 Nov 2001 they were named Shop Power Limited.
A total of 1000 shares are allotted to 4 shareholders (2 groups). The first group includes 500 shares (50%) held by 2 entities. There is also a second group which includes 2 shareholders in control of 500 shares (50%).
Previous addresses
Address: 112 Bush Road, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 28 Nov 2012 to 08 May 2017
Address: C/- Nobilo & Co. Ltd, 5/36 William Pickering Drive, Albany, Auckland New Zealand
Physical address used from 11 Mar 2003 to 28 Nov 2012
Address: C/- Nobilo & Co Limited, Unit 5/36 William Pickering Drive, Albany New Zealand
Registered address used from 26 Oct 2001 to 28 Nov 2012
Address: C/- Bowden Williams & Wong Limited, Level 5, 132-138 Quay Street, Auckland
Registered address used from 26 Oct 2001 to 26 Oct 2001
Address: Level 5, 132-138 Quay St, Auckland
Physical address used from 26 Jul 2001 to 11 Mar 2003
Address: Same As Registered Office Address
Physical address used from 26 Jul 2001 to 26 Jul 2001
Address: C/- Burns Mccurrach, Level 5, 132 Quay St, Auckland
Registered address used from 02 Oct 2000 to 26 Oct 2001
Address: Same As Registered Office
Physical address used from 02 Oct 2000 to 26 Jul 2001
Address: C/o David Bone Solicitor, Level 1, 60 Parnell Road, Parnell, Auckland
Registered & physical address used from 04 Aug 2000 to 02 Oct 2000
Address: C/o David Bone Solicitor, Level 1, 60 Parnell Road, Parnell, Auckland
Registered address used from 12 Apr 2000 to 04 Aug 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 05 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Wong, Keith Jack Harvey |
Auckland Central Auckland 1010 New Zealand |
19 Oct 2021 - |
Individual | Jeffries, Ingrid Louise |
Parnell Auckland 1052 New Zealand |
14 Jul 2005 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Pearson, Kevin Anthony |
Ponsonby Auckland 1011 New Zealand |
14 Jul 2005 - |
Individual | Revell, Michele Anne Prior |
Rd 2 Warkworth 0982 New Zealand |
14 Jul 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wong, Keith Jack Harvey |
Mount Eden Auckland 1024 New Zealand |
13 Apr 2018 - 10 Feb 2021 |
Individual | Jeffries, Thomas James |
Parnell Auckland |
12 Jul 1999 - 14 Jul 2005 |
Entity | Ellis Gould Trustee Services Limited Shareholder NZBN: 9429034365366 Company Number: 1752882 |
10 Feb 2021 - 19 Oct 2021 | |
Individual | Revell, Simon John |
Rd 2 Warkworth 0982 New Zealand |
12 Jul 1999 - 27 Jun 2010 |
Entity | Ellis Gould Trustee Services Limited Shareholder NZBN: 9429034365366 Company Number: 1752882 |
48 Shortland Street Auckland 1140 New Zealand |
10 Feb 2021 - 19 Oct 2021 |
Individual | Jeffries, Thomas James |
Parnell Auckland |
12 Jul 1999 - 14 Jul 2005 |
Individual | Jeffries, Thomas James |
Parnell Auckland 1052 New Zealand |
12 Jul 1999 - 14 Jul 2005 |
Simon John Revell - Director
Appointment date: 12 Jul 1999
Address: Mahurangi East, Warkworth, 0982 New Zealand
Address used since 03 Jun 2022
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 12 Jul 1999
Thomas James Jeffries - Director
Appointment date: 12 Jul 1999
Address: Parnell, Auckland, 1052 New Zealand
Address used since 11 May 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Jun 2014
John Mcleod Bougen - Director (Inactive)
Appointment date: 12 Jul 1999
Termination date: 31 Jan 2001
Address: Remuera, Auckland,
Address used since 12 Jul 1999
Anthony Jenner Markham - Director (Inactive)
Appointment date: 12 Jul 1999
Termination date: 06 Jun 2000
Address: Parnell, Auckland,
Address used since 12 Jul 1999
Nesti Trustees Limited
5/36 William Pickering Drive
Dwellings Limited
5/36 William Pickering Drive
Precision Plumbing Auckland Limited
Unit 5, 36 William Pickering Drive
Precision Plumbing North Shore Limited
Unit 5, 36 William Pickering Drive
Utility Mapping Limited
5/36 William Pickering Drive
Nesti Chartered Accountants Limited
5/36 William Pickering Drive