Shortcuts

Grancol Holdings Limited

Type: NZ Limited Company (Ltd)
9429037995850
NZBN
876730
Company Number
Registered
Company Status
Current address
Floor 1, Westpac Building, 106 George Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 20 Oct 2022

Grancol Holdings Limited, a registered company, was launched on 23 Sep 1997. 9429037995850 is the New Zealand Business Number it was issued. This company has been managed by 3 directors: William George Nichol - an active director whose contract started on 23 Sep 1997,
Sandra Ellenor Grant - an active director whose contract started on 18 Jun 2010,
Arthur Gillies Grant - an inactive director whose contract started on 23 Sep 1997 and was terminated on 28 Apr 2010.
Last updated on 02 Apr 2024, our data contains detailed information about 1 address: Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (type: registered, physical).
Grancol Holdings Limited had been using Level 1, Westpac Building, 106 George Street, Dunedin as their registered address up until 20 Oct 2022.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Registered & physical address used from 08 Nov 2018 to 20 Oct 2022

Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Physical address used from 20 Oct 2011 to 08 Nov 2018

Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Registered address used from 20 Jul 2011 to 08 Nov 2018

Address: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin 9016 New Zealand

Physical address used from 18 May 2007 to 20 Oct 2011

Address: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin 9016 New Zealand

Registered address used from 18 May 2007 to 20 Jul 2011

Address: 56 York Place, Dunedin

Registered & physical address used from 07 Aug 2002 to 18 May 2007

Address: Target Business Services Limited, Sedgwick House, 34 London Street, Dunedin

Registered address used from 11 Apr 2000 to 07 Aug 2002

Address: 90 Otaki Street, Dunedin

Physical address used from 28 May 1999 to 07 Aug 2002

Address: Same As Registered Office

Physical address used from 28 May 1999 to 28 May 1999

Address: Target Business Services Limited, Sedgwick House, 34 London Street, Dunedin

Registered address used from 28 May 1999 to 11 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 04 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Nichol, William George R D 2
Mosgiel 9092

New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Grant, Sandra Ellenor Mosgiel
Mosgiel
9024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Grant, Arthur Gillies Mosgiel
Dunedin
Directors

William George Nichol - Director

Appointment date: 23 Sep 1997

Address: R D 2, Mosgiel, 9092 New Zealand

Address used since 29 Oct 2015


Sandra Ellenor Grant - Director

Appointment date: 18 Jun 2010

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 23 Oct 2013

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 12 Oct 2018


Arthur Gillies Grant - Director (Inactive)

Appointment date: 23 Sep 1997

Termination date: 28 Apr 2010

Address: Mosgiel, Dunedin, 9024 New Zealand

Address used since 04 Nov 2005

Nearby companies

Teresa Chan Law Trustee 2014 Limited
Westpac Building Level 3,

Trueform Products Limited
Level 4 Westpac Building

The Bendigo Valley Sports And Charity Foundation
6 Westpac Trust Building

The Old Karitane Store Limited
Westpac Building, 106 George Street

Southern Critical Care Trust
Pwc

Drti Holdings Limited
10 George Street