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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Thomas, Kenneth |
Raumati South Paraparaumu 5032 New Zealand |
25 Jun 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Coleman, Geoffrey Douglas |
Waikanae |
28 May 2004 - 28 May 2004 |
Individual | Coleman, Donnelda Dale |
Waikane |
28 May 2004 - 28 May 2004 |
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
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