Shortcuts

Grafton Design Limited

Type: NZ Limited Company (Ltd)
9429037537258
NZBN
968987
Company Number
Registered
Company Status
Current address
5/36 William Pickering Drive
Rosedale
Auckland 0632
New Zealand
Physical & registered & service address used since 08 May 2017

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 500
Individual Wong, Keith Jack Harvey Auckland Central
Auckland
1010
New Zealand
Individual Jeffries, Ingrid Louise Parnell
Auckland
1052
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Pearson, Kevin Anthony Ponsonby
Auckland
1011
New Zealand
Individual Revell, Michele Anne Prior Rd 2
Warkworth
0982
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wong, Keith Jack Harvey Mount Eden
Auckland
1024
New Zealand
Individual Jeffries, Thomas James Parnell
Auckland
Entity Ellis Gould Trustee Services Limited
Shareholder NZBN: 9429034365366
Company Number: 1752882
Individual Revell, Simon John Rd 2
Warkworth
0982
New Zealand
Entity Ellis Gould Trustee Services Limited
Shareholder NZBN: 9429034365366
Company Number: 1752882
48 Shortland Street
Auckland
1140
New Zealand
Individual Jeffries, Thomas James Parnell
Auckland
Individual Jeffries, Thomas James Parnell
Auckland
1052
New Zealand
Directors

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

Nearby companies

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