Grieve Property Limited was launched on 08 Mar 1999 and issued an NZ business identifier of 9429037646684. The registered LTD company has been supervised by 4 directors: Terrence Ian Grieve - an active director whose contract began on 08 Mar 1999,
Robyn Ngaere Grieve - an active director whose contract began on 02 May 2003,
Noreen Mary Grieve - an inactive director whose contract began on 08 Mar 1999 and was terminated on 08 Feb 2001,
James Lawrence Paulden - an inactive director whose contract began on 08 Mar 1999 and was terminated on 08 Mar 1999.
According to BizDb's data (last updated on 09 Apr 2024), the company uses 1 address: 32 Sunline Avenue, Lincoln, Lincoln, 7608 (category: registered, physical).
Until 12 Dec 2016, Grieve Property Limited had been using 30 Cassidy Avenue, Lincoln, Lincoln as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Grieve, Terrence Ian (an individual) located at Rd 1, Amberley postcode 7481.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Grieve, Robyn Ngaere - located at Rd 1, Amberley.
Previous addresses
Address: 30 Cassidy Avenue, Lincoln, Lincoln, 7608 New Zealand
Physical & registered address used from 19 Nov 2015 to 12 Dec 2016
Address: 63 Mcmahon Drive, Aidanfield, Christchurch, 8025 New Zealand
Registered & physical address used from 03 May 2011 to 19 Nov 2015
Address: C/- Tax Talk (nz) Limited, 47 Coppinger Terrace, Aidanfield, Christchurch, 8025 New Zealand
Registered & physical address used from 16 Jul 2010 to 03 May 2011
Address: C/-tax Talk (nz) Limited, 47 Coppinger Terrace, Aidanfield, Christchurch New Zealand
Registered & physical address used from 08 Oct 2009 to 16 Jul 2010
Address: Richard J Power, Chartered Accountants, 79 Cambridge Terrace, Christchurch
Registered & physical address used from 10 Feb 2004 to 08 Oct 2009
Address: C/- R J Power, Aeq Building, Ground Floor, 61 Cambridge Terrace, Christchurch
Registered address used from 12 Apr 2000 to 10 Feb 2004
Address: C/- R J Power, Aeq Building, Ground Floor, 61 Cambridge Terrace, Christchurch
Physical address used from 08 Mar 1999 to 10 Feb 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 04 Jul 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Grieve, Terrence Ian |
Rd 1 Amberley 7481 New Zealand |
26 Jul 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Grieve, Robyn Ngaere |
Rd 1 Amberley 7481 New Zealand |
26 Jul 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Greive, Terrance Ian |
Ferrymead Christchurch |
08 Mar 1999 - 26 Jul 2004 |
Terrence Ian Grieve - Director
Appointment date: 08 Mar 1999
Address: Rd 1, Amberley, 7481 New Zealand
Address used since 08 Jul 2014
Robyn Ngaere Grieve - Director
Appointment date: 02 May 2003
Address: Rd 1, Amberley, 7481 New Zealand
Address used since 08 Jul 2014
Noreen Mary Grieve - Director (Inactive)
Appointment date: 08 Mar 1999
Termination date: 08 Feb 2001
Address: Christchurch,
Address used since 08 Mar 1999
James Lawrence Paulden - Director (Inactive)
Appointment date: 08 Mar 1999
Termination date: 08 Mar 1999
Address: Christchurch 1,
Address used since 08 Mar 1999
Top Buzz Construction Limited
32 Sunline Avenue
Fashion Ups Limited
32 Sunline Avenue
Bee You Enterprises Limited
32 Sunline Avenue
Corfi Investments Limited
32 Sunline Avenue
Tax Talk (nz) Limited
32 Sunline Avenue
Nor West Retail Limited
32 Sunline Avenue