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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Individual | Hillam, Jane Ann |
Whenuapai Auckland 0618 New Zealand |
22 Feb 1999 - |
Shares Allocation #2 Number of Shares: 118800 | |||
Individual | Welsford, Martin Carmalt |
Merivale Christchurch 8052 New Zealand |
18 May 2004 - |
Individual | Dale, Gordon Hawthorn |
Whenuapai Auckland 0618 New Zealand |
22 Feb 1999 - |
Individual | Hillam, Jane Ann |
Whenuapai Auckland 0618 New Zealand |
22 Feb 1999 - |
Shares Allocation #3 Number of Shares: 600 | |||
Individual | Gunn, Ross Lyndon |
Redcliffs Christchurch 8081 New Zealand |
22 Feb 1999 - |
Shares Allocation #4 Number of Shares: 600 | |||
Individual | Dale, Gordon Hawthorn |
Whenuapai Auckland 0618 New Zealand |
22 Feb 1999 - |
Shares Allocation #5 Number of Shares: 118800 | |||
Individual | Gunn, Lynne |
Redcliffs Christchurch 8081 New Zealand |
22 Feb 1999 - |
Individual | Brown, Antony Charles Vernon |
Merivale Christchurch 8014 New Zealand |
18 May 2004 - |
Individual | Gunn, Ross Lyndon |
Redcliffs Christchurch 8081 New Zealand |
22 Feb 1999 - |
Shares Allocation #6 Number of Shares: 600 | |||
Individual | Gunn, Lynne |
Redcliffs Christchurch 8081 New Zealand |
22 Feb 1999 - |
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
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