Grantex Limited, a registered company, was launched on 06 Aug 1997. 9429038030482 is the number it was issued. "Business consultant service" (business classification M696205) is how the company was categorised. This company has been managed by 3 directors: Graham Thomas Clark - an active director whose contract started on 19 Aug 1997,
Mai Elizabeth Clark - an inactive director whose contract started on 19 Aug 1997 and was terminated on 04 Jul 2012,
Timothy Joseph Goldfinch - an inactive director whose contract started on 06 Aug 1997 and was terminated on 06 Aug 1997.
Last updated on 24 Mar 2024, BizDb's database contains detailed information about 3 addresses the company uses, specifically: 88 Onetangi Road, Waiheke Island, Waiheke Island, 1081 (physical address),
88 Onetangi Road, Waiheke Island, Waiheke Island, 1081 (service address),
88 Onetangi Road, Waiheke Island, Waiheke Island, 1081 (registered address),
Po Box 609, Waiheke Island, Waiheke Island, 1840 (postal address) among others.
Grantex Limited had been using 20 Rata Street,, Oneroa, Waiheke Island as their registered address up until 12 Sep 2019.
One entity controls all company shares (exactly 1000 shares) - Clark, Graham Thomas - located at 1081, Oneroa, Waiheke Island.
Principal place of activity
88 Onetangi Road, Waiheke Island, 1971 New Zealand
Previous addresses
Address #1: 20 Rata Street,, Oneroa, Waiheke Island, 1081 New Zealand
Registered & physical address used from 13 Sep 2017 to 12 Sep 2019
Address #2: 38 Crescent Road West Extn, Ostend, Waiheke Island, 1081 New Zealand
Registered & physical address used from 01 Oct 2015 to 13 Sep 2017
Address #3: 15 Rothschild Terrace, Rd 1, Waiheke Island, 1971 New Zealand
Physical & registered address used from 30 Sep 2014 to 01 Oct 2015
Address #4: 8 Giles Road, Ostend, Waiheke Island, 1081 New Zealand
Physical & registered address used from 11 Oct 2011 to 30 Sep 2014
Address #5: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland New Zealand
Registered & physical address used from 22 Oct 2008 to 11 Oct 2011
Address #6: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Goslinmg Chapman, Tower, 51-53 Shortland Str, Auckland 101
Physical & registered address used from 07 Feb 2007 to 22 Oct 2008
Address #7: Gosling Chapman -a Division Of Igl, (nz) Limited, Level 6, 51-53 Shortland Street, Auckland
Registered & physical address used from 15 Nov 2005 to 07 Feb 2007
Address #8: Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland
Physical & registered address used from 09 Sep 2003 to 15 Nov 2005
Address #9: Gosling Chapman, Level 8, 63 Albert Street, Auckland
Registered address used from 11 Apr 2000 to 09 Sep 2003
Address #10: Gosling Chapman, Level 8, 63 Albert Street, Auckland
Physical address used from 06 Aug 1997 to 09 Sep 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 18 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Clark, Graham Thomas |
Oneroa Waiheke Island 1081 New Zealand |
18 Nov 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clark, Mai Elizabeth |
Palm Beach Waiheke Island New Zealand |
18 Nov 2003 - 05 Jul 2012 |
Individual | Ford, John Stuart |
Palm Beach Auckland New Zealand |
18 Nov 2003 - 05 Jul 2012 |
Individual | Clark, Mai Elizabeth |
Forrest Hill Auckland |
18 Nov 2003 - 05 Jul 2012 |
Graham Thomas Clark - Director
Appointment date: 19 Aug 1997
Address: Waiheke Island, Waiheke Island, 1081 New Zealand
Address used since 04 Sep 2019
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 03 Sep 2017
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 23 Sep 2015
Mai Elizabeth Clark - Director (Inactive)
Appointment date: 19 Aug 1997
Termination date: 04 Jul 2012
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 24 Nov 2009
Timothy Joseph Goldfinch - Director (Inactive)
Appointment date: 06 Aug 1997
Termination date: 06 Aug 1997
Address: Sandringham, Auckland,
Address used since 06 Aug 1997
Address: Sandringham, Auckland,
Address used since 06 Aug 1997
Salta Property Law Limited
15 Manuka Road
Docreation Limited
7 Rata Street
Te Huruhi Finance Limited
10 The Esplanade
Fe Wilson Clothing Manufacturing Limited
22a The Esplanade
Sam Harrop Wine Limited
26 Manuka Road
Harrop Wine Consultancy Limited
26 Manuka Road
Above 200 Limited
10 Manuka Rd
Ai Innovisory Limited
109 Ocean View Road
Inhouse Group Limited
6 Rata Street
Talisman Consultants Limited
163 Oceanview Rd
Vibrant Business Limited
14 Makora Avenue
Wiehle Ventures Limited
31 Tui Street