Grocers Retreat Limited, a registered company, was launched on 13 Jun 1997. 9429038063152 is the number it was issued. "Investment - residential property" (ANZSIC L671150) is how the company was classified. The company has been supervised by 5 directors: Brian Robert Galt - an active director whose contract started on 13 Jun 1997,
Nigel Hollis Jones - an active director whose contract started on 23 Oct 1997,
Roy Walter Potter - an active director whose contract started on 01 Dec 2018,
Stuart William Irons - an inactive director whose contract started on 23 Oct 1997 and was terminated on 01 Nov 2020,
Roy Walter Potter - an inactive director whose contract started on 23 Oct 1997 and was terminated on 01 Apr 2010.
Updated on 11 Apr 2024, BizDb's data contains detailed information about 1 address: 78 Rongotai Road, Kilbirnie, Wellington, 6022 (types include: postal, office).
Grocers Retreat Limited had been using At The Offices Of Kilbirnie Pak 'N' Save, 78 Rongotai Road, Kilbirnie, Wellington as their physical address until 20 Dec 2010.
A total of 100 shares are allotted to 15 shareholders (5 groups). The first group is comprised of 1 share (1%) held by 3 entities. There is also a second group which includes 4 shareholders in control of 8 shares (8%). Lastly we have the next share allotment (8 shares 8%) made up of 4 entities.
Principal place of activity
78 Rongotai Road, Kilbirnie, Wellington, 6022 New Zealand
Previous addresses
Address #1: At The Offices Of Kilbirnie Pak 'n' Save, 78 Rongotai Road, Kilbirnie, Wellington New Zealand
Physical & registered address used from 31 Aug 2006 to 20 Dec 2010
Address #2: At The Offices Of Kensington Swan, Level 9, 89 The Terrace, Wellington
Physical & registered address used from 13 Oct 2005 to 31 Aug 2006
Address #3: At The Offices Of Kensington Swan, Level 4, 89 The Terrace, Wellington
Physical & registered address used from 19 Nov 2003 to 13 Oct 2005
Address #4: At The Offices Of K P M G Legal, Level 4 Novell House, 89 The Terrace, Wellington
Physical address used from 29 Nov 2000 to 19 Nov 2003
Address #5: Level 6, K P M G Centre, 135 Victoria St, Wellington
Registered address used from 29 Nov 2000 to 19 Nov 2003
Address #6: Level 6, K P M G Centre, 135 Victoria St, Wellington
Physical address used from 29 Nov 2000 to 29 Nov 2000
Address #7: Morrison Kent, Level 16, 105-109 The Terrace, Wellington
Registered & physical address used from 20 Jun 2000 to 29 Nov 2000
Address #8: Morrison Kent, Level 16, 105-109 The Terrace, Wellington
Registered address used from 11 Apr 2000 to 20 Jun 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Other (Other) | Ihaka Trust |
Bay View Napier 4104 New Zealand |
30 Nov 2018 - |
Other (Other) | N H Jones Whitmore Trust |
Palmerston North Palmerston North 4410 New Zealand |
08 Feb 2024 - |
Other (Other) | C Jones Whitmore Trust |
Palmerston North Palmerston North 4410 New Zealand |
08 Feb 2024 - |
Shares Allocation #2 Number of Shares: 8 | |||
Other (Other) | C Jones Whitmore Trust |
Palmerston North Palmerston North 4410 New Zealand |
08 Feb 2024 - |
Entity (NZ Limited Company) | Dch2c Trustee Company Limited Shareholder NZBN: 9429032361407 |
Palmerston North 4410 New Zealand |
08 Feb 2024 - |
Individual | Jones, Nigel Hollis |
Saint Johns Hill Whanganui 4501 New Zealand |
12 Jan 2005 - |
Individual | Jones, Christine |
Saint Johns Hill Whanganui 4501 New Zealand |
13 Jun 1997 - |
Shares Allocation #3 Number of Shares: 8 | |||
Entity (NZ Limited Company) | Dch2c Trustee Company Limited Shareholder NZBN: 9429032361407 |
Palmerston North 4410 New Zealand |
08 Feb 2024 - |
Other (Other) | N H Jones Whitmore Trust |
Palmerston North Palmerston North 4410 New Zealand |
08 Feb 2024 - |
Individual | Jones, Nigel Hollis |
Saint Johns Hill Whanganui 4501 New Zealand |
12 Jan 2005 - |
Individual | Jones, Christine |
Saint Johns Hill Whanganui 4501 New Zealand |
13 Jun 1997 - |
Shares Allocation #4 Number of Shares: 33 | |||
Other (Other) | Ihaka Trust |
Bay View Napier 4104 New Zealand |
30 Nov 2018 - |
Shares Allocation #5 Number of Shares: 50 | |||
Individual | Galt, Brian |
Oriental Bay Wellington 6011 New Zealand |
13 Jun 1997 - |
Individual | Shillson, David Peter |
Seatoun Wellington 6022 New Zealand |
13 Jun 1997 - |
Individual | Galt, Dean Robert |
Roseneath Wellington 6011 New Zealand |
02 Nov 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cameron, Wayne Patrick |
Wellington |
13 Jun 1997 - 08 Feb 2024 |
Individual | Devlin, Joseph Henry |
Wellington |
13 Jun 1997 - 08 Feb 2024 |
Individual | Cameron, Wayne Patrick |
Wellington |
13 Jun 1997 - 08 Feb 2024 |
Individual | Cameron, Wayne Patrick |
Wellington |
13 Jun 1997 - 08 Feb 2024 |
Individual | Devlin, Joseph Henry |
Wellington |
13 Jun 1997 - 08 Feb 2024 |
Individual | Devlin, Joseph Henry |
Wellington |
13 Jun 1997 - 08 Feb 2024 |
Individual | Roche, Barry William John |
Pahiatua Track Palmerston North New Zealand |
13 Jun 1997 - 08 Feb 2024 |
Individual | Roche, Barry William John |
Pahiatua Track Palmerston North New Zealand |
13 Jun 1997 - 08 Feb 2024 |
Individual | Roche, Barry William John |
Pahiatua Track Palmerston North New Zealand |
13 Jun 1997 - 08 Feb 2024 |
Individual | Irons, Stuart Williams |
Wellington |
13 Jun 1997 - 19 Nov 2020 |
Individual | Irons, Jennifer Muriel |
Wellington |
13 Jun 1997 - 19 Nov 2020 |
Entity | Paul Pearce Trustees Limited Shareholder NZBN: 9429035840893 Company Number: 1368440 |
Palmerston North New Zealand |
14 Aug 2014 - 19 Nov 2020 |
Individual | Irons, Jennifer Muriel |
Wellington |
13 Jun 1997 - 19 Nov 2020 |
Individual | Irons, Stuart Williams |
Wellington |
13 Jun 1997 - 19 Nov 2020 |
Individual | Flett, Peter John |
Wellington |
13 Jun 1997 - 19 Nov 2020 |
Individual | Irons, Stuart Williams |
Wellington |
13 Jun 1997 - 19 Nov 2020 |
Individual | Flett, Peter John |
Wellington |
13 Jun 1997 - 19 Nov 2020 |
Individual | Potter, Shirley Ann |
Wellington |
13 Jun 1997 - 29 May 2006 |
Individual | Irons, Stuart Williams |
Wellington |
13 Jun 1997 - 19 Nov 2020 |
Individual | Irons, Stuart Williams |
Wellington |
13 Jun 1997 - 19 Nov 2020 |
Individual | Flett, Peter John |
Wellington |
13 Jun 1997 - 19 Nov 2020 |
Entity | Paul Pearce Trustees Limited Shareholder NZBN: 9429035840893 Company Number: 1368440 |
Palmerston North New Zealand |
14 Aug 2014 - 19 Nov 2020 |
Entity | Paul Pearce Trustees Limited Shareholder NZBN: 9429035840893 Company Number: 1368440 |
Palmerston North New Zealand |
14 Aug 2014 - 19 Nov 2020 |
Individual | Irons, Jennifer Muriel |
Wellington |
13 Jun 1997 - 19 Nov 2020 |
Individual | Fokerd, John |
Wellington |
13 Jun 1997 - 21 Oct 2005 |
Individual | Potter, Roy Walter |
Wellington |
13 Jun 1997 - 29 May 2006 |
Individual | Galt, Ngaire Alison |
Oriental Bay Wellington 6011 New Zealand |
08 Nov 2010 - 02 Nov 2017 |
Brian Robert Galt - Director
Appointment date: 13 Jun 1997
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 10 Dec 2010
Nigel Hollis Jones - Director
Appointment date: 23 Oct 1997
Address: Saint Johns Hill, Wanganui, 4501 New Zealand
Address used since 26 Nov 2015
Roy Walter Potter - Director
Appointment date: 01 Dec 2018
Address: Bay View, Napier, 4104 New Zealand
Address used since 01 Dec 2018
Stuart William Irons - Director (Inactive)
Appointment date: 23 Oct 1997
Termination date: 01 Nov 2020
Address: Rd 12, Levin, 5572 New Zealand
Address used since 03 Nov 2009
Roy Walter Potter - Director (Inactive)
Appointment date: 23 Oct 1997
Termination date: 01 Apr 2010
Address: Cnr Kairanga Bunnythorpe Road, R D 8, Palmerston North,
Address used since 23 Oct 1997
Willeston Ventures Limited
78 Rongotai Road
Customhouse Ventures Limited
78 Rongotai Road
Johnston Ventures Limited
78 Rongotai Road
Boulcott Ventures Limited
78 Rongotai Road
Brg Holdings Limited
78 Rongotai Road
Galt's Supermarket Limited
78 Rongotai Road
Clark Mccall Limited
Shop 11, 22 Bay Road
Constable Holdings Limited
29 Duncan Terrace
Jade Investments Limited
33 Queens Drive
Jfft Corporate Trustee Limited
79 Onepu Road
Kankcorp Limited
25 Naughton Terrace
Naran Property Holdings Limited
81 Onepu Road