Shortcuts

Greylynn Holdings Limited

Type: NZ Limited Company (Ltd)
9429038084850
NZBN
857560
Company Number
Registered
Company Status
Current address
Level 1 Caro House
137 Alexandra Street
Hamilton 3240
New Zealand
Other address (Address For Share Register) used since 01 Nov 2011
33 Carlingford Rise
Dinsdale
Hamilton 3240
New Zealand
Registered & physical & service address used since 21 May 2021

Greylynn Holdings Limited, a registered company, was registered on 29 May 1997. 9429038084850 is the NZ business number it was issued. The company has been run by 1 director, named Graeme D Illing - an active director whose contract started on 29 May 1997.
Last updated on 25 Mar 2024, our data contains detailed information about 2 addresses this company uses, specifically: 33 Carlingford Rise, Dinsdale, Hamilton, 3240 (registered address),
33 Carlingford Rise, Dinsdale, Hamilton, 3240 (physical address),
33 Carlingford Rise, Dinsdale, Hamilton, 3240 (service address),
Level 1 Caro House, 137 Alexandra Street, Hamilton, 3240 (other address) among others.
Greylynn Holdings Limited had been using Level 10, 48 Ward Street, Hamilton as their physical address up to 21 May 2021.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address #1: Level 10, 48 Ward Street, Hamilton, 3204 New Zealand

Physical & registered address used from 26 Sep 2017 to 21 May 2021

Address #2: Level 1 Caro House, 137 Alexandra Street, Hamilton, 3240 New Zealand

Registered & physical address used from 09 Nov 2011 to 26 Sep 2017

Address #3: Level 2, T&g Building, 149 Alexandra Street, Hamilton New Zealand

Registered & physical address used from 03 Nov 2009 to 09 Nov 2011

Address #4: Watershed Chartered Accountants, Level 4 Nzi Building, 11 Garden Place, Hamilton

Physical & registered address used from 18 May 2006 to 03 Nov 2009

Address #5: Mexted & Associates, Level One, Caro House, 137 Alexandra Street, Hamilton

Registered & physical address used from 05 Jul 2004 to 18 May 2006

Address #6: 26 Duke Street, Cambridge

Registered address used from 14 Oct 2002 to 05 Jul 2004

Address #7: 26 Duke St, Cambridge

Physical address used from 14 Oct 2002 to 05 Jul 2004

Address #8: 1st Floor, 29 Liverpool Street, Hamilton

Physical address used from 31 Oct 2001 to 14 Oct 2002

Address #9: Same As Registered Office

Physical address used from 31 Oct 2001 to 31 Oct 2001

Address #10: 6th Floor Westpac Trust Building, Corner Victoria & Alma Streets, Hamilton

Registered address used from 07 Nov 2000 to 14 Oct 2002

Address #11: Fenwicke & Granville, 318 Grey Street, Hamilton East

Registered address used from 11 Apr 2000 to 07 Nov 2000

Address #12: Fenwicke & Granville, 318 Grey Street, Hamilton East

Registered address used from 12 Aug 1998 to 11 Apr 2000

Address #13: Fenwicke & Granville, 318 Grey Street, Hamilton East

Physical address used from 12 Aug 1998 to 31 Oct 2001

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Illing, Graeme D Taupiri
Shares Allocation #2 Number of Shares: 500
Individual Illing, Lynda R R D 1
Taupiri
Directors

Graeme D Illing - Director

Appointment date: 29 May 1997

Address: Rd 1, Taupiri, 3791 New Zealand

Address used since 27 Oct 2009

Nearby companies