Shortcuts

Grange Holdings Limited

Type: NZ Limited Company (Ltd)
9429038061028
NZBN
862685
Company Number
Registered
Company Status
Current address
5 Grange Park Avenue
Raumati South
Paraparaumu 5032
New Zealand
Registered & physical & service address used since 20 May 2016

Grange Holdings Limited, a registered company, was incorporated on 25 Jun 1997. 9429038061028 is the New Zealand Business Number it was issued. The company has been run by 3 directors: Kenneth Thomas - an active director whose contract started on 25 Jun 1997,
Donnelda Dale Coleman - an inactive director whose contract started on 25 Jun 1997 and was terminated on 02 Sep 2002,
Geoffrey Douglas Coleman - an inactive director whose contract started on 25 Jun 1997 and was terminated on 02 Sep 2002.
Last updated on 24 Mar 2024, the BizDb database contains detailed information about 1 address: 5 Grange Park Avenue, Raumati South, Paraparaumu, 5032 (category: registered, physical).
Grange Holdings Limited had been using Level 5, 203-209 Willis Street, Wellington as their registered address up to 20 May 2016.
More names used by the company, as we managed to find at BizDb, included: from 25 Jun 1997 to 11 Feb 2009 they were called Astron Wholesale Cars Limited.
One entity controls all company shares (exactly 10000 shares) - Thomas, Kenneth - located at 5032, Raumati South, Paraparaumu.

Addresses

Previous addresses

Address: Level 5, 203-209 Willis Street, Wellington, 6011 New Zealand

Registered & physical address used from 16 May 2011 to 20 May 2016

Address: Level 5, 203-209 Willis Street, Wellington New Zealand

Registered & physical address used from 07 Sep 2007 to 16 May 2011

Address: 208 Main Road, Otaki

Registered & physical address used from 20 Jun 2003 to 07 Sep 2007

Address: C/- Miller Dean Knight & Little, Level 5, Southmark House, 203-209 Willis Street, Wellington

Registered address used from 11 Apr 2000 to 20 Jun 2003

Address: C/- Miller Dean Knight & Little, Level 5, Southmark House, 203-209 Willis Street, Wellington

Physical address used from 24 Dec 1997 to 24 Dec 1997

Address: C/- B P Weraroa, 57 Ocford Street, Main Highway South, Levin

Physical address used from 24 Dec 1997 to 24 Dec 1997

Address: C/- Miller Dean Knight & Little, Level 5, Southmark House, 203-209 Willis Street, Wellington

Registered address used from 22 Dec 1997 to 11 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: June

Annual return last filed: 25 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Individual Thomas, Kenneth Raumati South
Paraparaumu
5032
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Coleman, Geoffrey Douglas Waikanae
Individual Coleman, Donnelda Dale Waikane
Directors

Kenneth Thomas - Director

Appointment date: 25 Jun 1997

Address: Raumati South, Paraparaumu, 5032 New Zealand

Address used since 24 Jun 2019

Address: Raumati South, 5032 New Zealand

Address used since 22 Sep 2016


Donnelda Dale Coleman - Director (Inactive)

Appointment date: 25 Jun 1997

Termination date: 02 Sep 2002

Address: Waikanae,

Address used since 25 Jun 1997


Geoffrey Douglas Coleman - Director (Inactive)

Appointment date: 25 Jun 1997

Termination date: 02 Sep 2002

Address: Waikanae,

Address used since 25 Jun 1997

Nearby companies

Alltronic Services Limited
28 Matai Road

Tobe Holdings Limited
42 Matai Road

Tone Electrical Limited
22 Tiromoana Road

The Dogs Dinner Company Limited
10 Clunie Avenue

Xpress Net Limited
5 Clunie Avenue

Mecan Investments Limited
53 Matai Road