Shortcuts

Grasslands (1998) Limited

Type: NZ Limited Company (Ltd)
9429037829612
NZBN
911441
Company Number
Registered
Company Status
070043297
GST Number
Current address
20 Shamrock Drive
Kumeu
Kumeu 0810
New Zealand
Postal & office & delivery address used since 13 Mar 2020
43 Bannings Way
Hobsonville
Auckland 0618
New Zealand
Registered & physical & service address used since 02 Dec 2022

Grasslands (1998) Limited was started on 04 Jun 1998 and issued a number of 9429037829612. This registered LTD company has been managed by 2 directors: Terry James Lawrence - an active director whose contract started on 04 Jun 1998,
Simon Hugh Ritchie - an inactive director whose contract started on 04 Jun 1998 and was terminated on 13 Mar 2012.
As stated in our database (updated on 08 Mar 2024), this company filed 1 address: 43 Bannings Way, Hobsonville, Auckland, 0618 (types include: registered, physical).
Until 02 Dec 2022, Grasslands (1998) Limited had been using 20 Shamrock Drive, Kumeu, Kumeu as their physical address.
A total of 1000 shares are issued to 4 groups (6 shareholders in total). When considering the first group, 498 shares are held by 2 entities, namely:
Lawrence, Terry James (an individual) located at 43 Bannings Way, Hobsonville postcode 0618,
Lawrence, Denise Ann (an individual) located at 43 Bannings Way, Hobsonville postcode 0618.
The second group consists of 2 shareholders, holds 0.1% shares (exactly 1 share) and includes
Lawrence, Denise Ann - located at 43 Bannings Way, Hobsonville,
Lawrence, Terry James - located at 43 Bannings Way, Hobsonville.
The next share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Lawrence, Denise Anne, located at Hobsonville, Auckland (an individual).

Addresses

Principal place of activity

20 Shamrock Drive, Kumeu, Kumeu, 0810 New Zealand


Previous addresses

Address #1: 20 Shamrock Drive, Kumeu, Kumeu, 0810 New Zealand

Physical & registered address used from 17 May 2011 to 02 Dec 2022

Address #2: 209 Moore Street, Howick, Auckland New Zealand

Physical & registered address used from 14 Dec 1999 to 17 May 2011

Address #3: 2/194 Moore Street, Howick

Physical & registered address used from 14 Dec 1999 to 14 Dec 1999

Contact info
64 09 4127075
13 Mar 2020 Ph
64 09 4127880
13 Mar 2020 Ph
kumeu@grasslands.co.nz
13 Mar 2020 Email
denise@grasslands.co.nz
13 Mar 2020 nzbn-reserved-invoice-email-address-purpose
www.grasslands.co.nz
13 Mar 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 498
Individual Lawrence, Terry James 43 Bannings Way
Hobsonville
0618
New Zealand
Individual Lawrence, Denise Ann 43 Bannings Way
Hobsonville
0618
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Lawrence, Denise Ann 43 Bannings Way
Hobsonville
0618
New Zealand
Individual Lawrence, Terry James 43 Bannings Way
Hobsonville
0618
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Lawrence, Denise Anne Hobsonville
Auckland
0618
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Lawrence, Terry James Hobsonville
Auckland
0618
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ritchie, Simon Hugh Howick
Individual Ritchie, Simon Hugh Howick
Individual Ritchie, Julie Caroline 26 Charles Dickens Drive
Howick, Auckland

New Zealand
Individual Ritchie, Julie Caroline Howick
Auckland

New Zealand
Individual Olson, Janene Mary C/-43 Bannings Way
Hobsonville
0618
New Zealand
Individual Olson, Janene Mary C/-43 Bannings Way
Hobsonville
0618
New Zealand
Directors

Terry James Lawrence - Director

Appointment date: 04 Jun 1998

Address: Hobsonville, Auckland, 0618 New Zealand

Address used since 13 Mar 2015


Simon Hugh Ritchie - Director (Inactive)

Appointment date: 04 Jun 1998

Termination date: 13 Mar 2012

Address: Howick, 2014 New Zealand

Address used since 04 Jun 1998

Nearby companies

4s Auto Limited
211 Moore Street

Somar Service Centre Limited
180 Moore Street

Ypm Panel & Paint Limited
1/217 Moore Street

Howickhome Limited
218b Moore Street

Waste Away Limited
176 Moore Street

Camloch Limited
216 Moore Street