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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 498 | |||
Individual | Lawrence, Terry James |
43 Bannings Way Hobsonville 0618 New Zealand |
16 Mar 2004 - |
Individual | Lawrence, Denise Ann |
43 Bannings Way Hobsonville 0618 New Zealand |
16 Mar 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Lawrence, Denise Ann |
43 Bannings Way Hobsonville 0618 New Zealand |
16 Mar 2004 - |
Individual | Lawrence, Terry James |
43 Bannings Way Hobsonville 0618 New Zealand |
16 Mar 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Lawrence, Denise Anne |
Hobsonville Auckland 0618 New Zealand |
16 Mar 2004 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Lawrence, Terry James |
Hobsonville Auckland 0618 New Zealand |
16 Mar 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ritchie, Simon Hugh |
Howick |
16 Mar 2004 - 13 Mar 2012 |
Individual | Ritchie, Simon Hugh |
Howick |
16 Mar 2004 - 13 Mar 2012 |
Individual | Ritchie, Julie Caroline |
26 Charles Dickens Drive Howick, Auckland New Zealand |
16 Mar 2004 - 13 Mar 2012 |
Individual | Ritchie, Julie Caroline |
Howick Auckland New Zealand |
16 Mar 2004 - 13 Mar 2012 |
Individual | Olson, Janene Mary |
C/-43 Bannings Way Hobsonville 0618 New Zealand |
16 Mar 2004 - 19 Apr 2021 |
Individual | Olson, Janene Mary |
C/-43 Bannings Way Hobsonville 0618 New Zealand |
16 Mar 2004 - 19 Apr 2021 |
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
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