Greela Grapes Limited, a registered company, was registered on 02 Mar 1999. 9429037658632 is the NZ business identifier it was issued. The company has been supervised by 4 directors: Elizabeth Lea Avery - an active director whose contract began on 24 Jun 2016,
Grant Raymond Eden - an active director whose contract began on 24 Jun 2016,
Lesley Hutton Avery - an inactive director whose contract began on 02 Mar 1999 and was terminated on 24 Jun 2016,
Brian Noel Avery - an inactive director whose contract began on 02 Mar 1999 and was terminated on 17 Dec 2011.
Updated on 22 Feb 2025, our database contains detailed information about 2 addresses this company registered, namely: 50 O'dwyers Road, Rd 3, Blenheim, 7273 (physical address),
1233 Rapaura Road, Spring Creek, 7273 (registered address),
50 O'dwyers Road, Rd 3, Blenheim, 7273 (service address).
Greela Grapes Limited had been using 116 St Albans Street, St Albans, Christchurch as their registered address up until 30 Oct 2018.
Previous names for this company, as we identified at BizDb, included: from 02 Mar 1999 to 27 Jun 2016 they were called Brian Avery and Associates Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address #1: 116 St Albans Street, St Albans, Christchurch, 8014 New Zealand
Registered & physical address used from 06 Jul 2016 to 30 Oct 2018
Address #2: Blue Ridge Estate, 50 O'dwyers Road, Rd 3, Blenheim, 7273 New Zealand
Registered address used from 27 Nov 2002 to 06 Jul 2016
Address #3: Blue Ridge Estate, 50 O'dwyers Road, Rd 3, Blenheim, 7273 New Zealand
Physical address used from 09 Nov 2000 to 06 Jul 2016
Address #4: 5 Audrey Rd, Milford, Auckland
Physical address used from 09 Nov 2000 to 09 Nov 2000
Address #5: 23a Trafalgar Road, Milford, Auckland
Physical address used from 09 Nov 2000 to 09 Nov 2000
Address #6: 5 Audrey Rd, Milford, Auckland
Registered address used from 20 Oct 2000 to 27 Nov 2002
Address #7: 5 Audrey Rd, Milford, Auckland
Registered address used from 12 Apr 2000 to 20 Oct 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 05 Nov 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Avery, Elizabeth Lea |
Spring Creek 7273 New Zealand |
27 Jun 2016 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Eden, Grant Raymond |
Spring Creek 7273 New Zealand |
27 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Avery, Brian Noel |
50 O'dwyers Road Rd3, Blenheim New Zealand |
12 Oct 2003 - 05 Oct 2012 |
Individual | Avery, Lesley Hutton |
50 O'dwyers Road Rd3, Blenheim New Zealand |
12 Oct 2003 - 27 Jun 2016 |
Elizabeth Lea Avery - Director
Appointment date: 24 Jun 2016
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 24 Jun 2016
Address: Spring Creek, 7273 New Zealand
Address used since 19 Oct 2018
Grant Raymond Eden - Director
Appointment date: 24 Jun 2016
Address: Spring Creek, 7273 New Zealand
Address used since 19 Oct 2018
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 24 Jun 2016
Lesley Hutton Avery - Director (Inactive)
Appointment date: 02 Mar 1999
Termination date: 24 Jun 2016
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 01 Oct 2015
Brian Noel Avery - Director (Inactive)
Appointment date: 02 Mar 1999
Termination date: 17 Dec 2011
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 09 Oct 2009
Springfield Operations Limited
236 Springfield Road
Duchenne Dental Services Limited
236 Springfield Road
Merivale Health Centre Limited
236 Springfield Road
Soul Purpose Wellness Limited
2/240 Springfield Road
Ruse Limited
137 St Albans Street
Instant Recall Limited
24 Albany St