Shortcuts

Gr Holdings 2020 Limited

Type: NZ Limited Company (Ltd)
9429037655334
NZBN
946765
Company Number
Removed
Company Status
Current address
1st Floor, 184 Papanui Road
Merivale
Christchurch 8052
New Zealand
Physical & service & registered address used since 13 May 2015
Po Box 640
Christchurch
Christchurch 8140
New Zealand
Postal address used since 15 May 2019
Unit 4, 100 Fitzgerald Avenue
Christchurch Central
Christchurch 8011
New Zealand
Office & delivery address used since 15 May 2019

Gr Holdings 2020 Limited, a removed company, was incorporated on 22 Feb 1999. 9429037655334 is the number it was issued. This company has been managed by 4 directors: Gordon Hawthorn Dale - an active director whose contract started on 31 Mar 1999,
Ross Lyndon Gunn - an active director whose contract started on 31 Mar 1999,
William Johnston - an inactive director whose contract started on 22 Feb 1999 and was terminated on 31 Mar 1999,
Michael Robinson Petterson - an inactive director whose contract started on 22 Feb 1999 and was terminated on 31 Mar 1999.
Updated on 08 Aug 2023, BizDb's data contains detailed information about 1 address: Po Box 640, Christchurch, Christchurch, 8140 (types include: postal, office).
Gr Holdings 2020 Limited had been using Welsford Limited, 1St Floor, 184 Papanui Road, Merivale, Christchurch as their registered address up until 13 May 2015.
Previous aliases for the company, as we managed to find at BizDb, included: from 15 Oct 2002 to 02 Mar 2020 they were named Medxus Limited, from 19 Apr 1999 to 15 Oct 2002 they were named Pdi Medical Limited and from 22 Feb 1999 to 19 Apr 1999 they were named Pulse Data Medical Limited.
A total of 240000 shares are allocated to 10 shareholders (6 groups). The first group is comprised of 600 shares (0.25%) held by 1 entity. Next we have the second group which consists of 3 shareholders in control of 118800 shares (49.5%). Finally we have the next share allotment (600 shares 0.25%) made up of 1 entity.

Addresses

Principal place of activity

Unit 4, 100 Fitzgerald Avenue, Christchurch Central, Christchurch, 8011 New Zealand


Previous addresses

Address #1: Welsford Limited, 1st Floor, 184 Papanui Road, Merivale, Christchurch New Zealand

Registered & physical address used from 28 May 2009 to 13 May 2015

Address #2: C/-taylor Welsford Limited, First Floor, 184 Papanui Road, Merivale, Christchurch

Physical address used from 23 May 2008 to 28 May 2009

Address #3: 11d Settlers Crescent, Ferrymead, Christchurch

Physical address used from 20 May 2002 to 23 May 2008

Address #4: C/-taylor Welsford Limited, First Floor, 184 Papanui Road, Merivale, Christchurch

Registered address used from 20 May 2002 to 28 May 2009

Address #5: C/- Studholme Barker & Co, Chartered, Accountants, Level 2, Weekly Press, Bldg, 107a Cashel St, Christchurch

Physical address used from 11 May 2001 to 11 May 2001

Address #6: Level 2, 236 High Street, City Mall, Christchurch

Physical address used from 11 May 2001 to 20 May 2002

Address #7: 1 Expo Place, Christchurch

Registered address used from 12 Apr 2000 to 20 May 2002

Address #8: C/- Studholme Barker & Co, Level 2, Weekly Press Building, 107a Cashel Street, Christchurch

Registered address used from 21 Mar 2000 to 12 Apr 2000

Address #9: 1 Expo Place, Christchurch

Physical address used from 26 Apr 1999 to 11 May 2001

Address #10: 1 Expo Place, Christchurch

Registered address used from 26 Apr 1999 to 21 Mar 2000

Contact info
64 03 3657403
15 May 2019 Phone
ross.gunn@medxus.co.nz
15 May 2019 Email
www.medxus.co.nz
15 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 240000

Annual return filing month: May

Annual return last filed: 02 May 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 600
Individual Hillam, Jane Ann Whenuapai
Auckland
0618
New Zealand
Shares Allocation #2 Number of Shares: 118800
Individual Welsford, Martin Carmalt Merivale
Christchurch
8052
New Zealand
Individual Dale, Gordon Hawthorn Whenuapai
Auckland
0618
New Zealand
Individual Hillam, Jane Ann Whenuapai
Auckland
0618
New Zealand
Shares Allocation #3 Number of Shares: 600
Individual Gunn, Ross Lyndon Redcliffs
Christchurch
8081
New Zealand
Shares Allocation #4 Number of Shares: 600
Individual Dale, Gordon Hawthorn Whenuapai
Auckland
0618
New Zealand
Shares Allocation #5 Number of Shares: 118800
Individual Gunn, Lynne Redcliffs
Christchurch
8081
New Zealand
Individual Brown, Antony Charles Vernon Merivale
Christchurch
8014
New Zealand
Individual Gunn, Ross Lyndon Redcliffs
Christchurch
8081
New Zealand
Shares Allocation #6 Number of Shares: 600
Individual Gunn, Lynne Redcliffs
Christchurch
8081
New Zealand
Directors

Gordon Hawthorn Dale - Director

Appointment date: 31 Mar 1999

Address: Whenuapai, Auckland, 0618 New Zealand

Address used since 31 Mar 1999


Ross Lyndon Gunn - Director

Appointment date: 31 Mar 1999

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 03 Feb 2016


William Johnston - Director (Inactive)

Appointment date: 22 Feb 1999

Termination date: 31 Mar 1999

Address: Woodend, Canterbury,

Address used since 22 Feb 1999


Michael Robinson Petterson - Director (Inactive)

Appointment date: 22 Feb 1999

Termination date: 31 Mar 1999

Address: Redcliffs, Christchurch,

Address used since 22 Feb 1999

Nearby companies

Jacks Drive Limited
184 Papanui Road

Rowley Dental Limited
184 Papanui Road

Optimal Performance Limited
First Floor, 184 Papanui Road

Merivale Dental Group Limited
184 Papanui Road

Galaxie Row Limited
1st Floor, 184 Papanui Road

Mh 2022 Limited
1st Floor, 184 Papanui Road