Speedy & Gray Limited, a registered company, was started on 19 Jul 1996. 9429038273407 is the number it was issued. This company has been supervised by 5 directors: David Thorn Speedy - an active director whose contract began on 15 Aug 1996,
Pamela Beatrice Speedy - an active director whose contract began on 15 Aug 1996,
Leslie Stuart Gray - an inactive director whose contract began on 12 Aug 1997 and was terminated on 02 Sep 2007,
Paul Webb Thorn Speedy - an inactive director whose contract began on 12 Aug 1997 and was terminated on 02 Sep 2007,
Garth Osmond Melville - an inactive director whose contract began on 19 Jul 1996 and was terminated on 15 Aug 1996.
Updated on 29 Feb 2024, our database contains detailed information about 1 address: 912 Taylor Pass Road, Rd 4, Blenheim, 7274 (type: registered, physical).
Speedy & Gray Limited had been using Level 4 Rangitane House, 2 Main Street, Blenheim as their physical address until 09 Oct 2018.
Old names used by this company, as we identified at BizDb, included: from 19 Jul 1996 to 29 Aug 1996 they were named Winton Holdings Limited.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group consists of 1 share (1 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (1 per cent). Finally we have the third share allocation (98 shares 98 per cent) made up of 2 entities.
Previous addresses
Address #1: Level 4 Rangitane House, 2 Main Street, Blenheim, 7201 New Zealand
Physical & registered address used from 15 Mar 2016 to 09 Oct 2018
Address #2: Level 4 Rangitane House, 2 Main Street, Blenheim, 7201 New Zealand
Physical & registered address used from 12 Aug 2014 to 15 Mar 2016
Address #3: Unit 4 The Forum, Market Street, Blenheim, 7201 New Zealand
Physical & registered address used from 03 Aug 2011 to 12 Aug 2014
Address #4: 912 Taylor Pass Road, Rd 4, Blenheim, 7274 New Zealand
Registered & physical address used from 03 Sep 2010 to 03 Aug 2011
Address #5: 912 Taylor Pass Road, Rd 4, Blenheim New Zealand
Registered & physical address used from 29 Aug 2008 to 03 Sep 2010
Address #6: Taylor Pass Road, Blenheim
Registered & physical address used from 06 Aug 2005 to 29 Aug 2008
Address #7: 3rd Floor, 21-29 Broderick Road, Johnsonville, Wellington
Registered address used from 11 Apr 2000 to 06 Aug 2005
Address #8: 8 Carr Street, Blenheim
Physical address used from 27 Aug 1997 to 27 Aug 1997
Address #9: 7 Rutland Street, Picton
Physical address used from 27 Aug 1997 to 06 Aug 2005
Address #10: 7 Rutland Street, Picton
Registered address used from 27 Aug 1997 to 11 Apr 2000
Address #11: 3rd Floor, 21-29 Broderick Road, Johnsonville, Wellington
Registered & physical address used from 03 Sep 1996 to 27 Aug 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Speedy, David Thorn |
Rd 4 Blenheim New Zealand |
19 Jul 1996 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Speedy, Pamela Beatrice |
Rd 4 Blenheim New Zealand |
19 Jul 1996 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Speedy, Pamela Beatrice |
Rd 4 Blenheim New Zealand |
19 Jul 1996 - |
Individual | Speedy, David Thorn |
Rd 4 Blenheim New Zealand |
19 Jul 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sygrove, Christopher David |
Rd 4 Blenheim New Zealand |
10 Oct 2007 - 01 Aug 2017 |
Individual | Speedy, Paul Webb Thorn |
Garoa Street Hohola Papua New Guinea |
19 Jul 1996 - 01 Aug 2005 |
Individual | Gray, Leslie Stuart |
Kohimarama Auckland |
19 Jul 1996 - 01 Aug 2005 |
David Thorn Speedy - Director
Appointment date: 15 Aug 1996
Address: Rd 4, Blenheim, 7274 New Zealand
Address used since 22 Aug 2000
Pamela Beatrice Speedy - Director
Appointment date: 15 Aug 1996
Address: Rd 4, Blenheim, 7274 New Zealand
Address used since 22 Aug 2008
Leslie Stuart Gray - Director (Inactive)
Appointment date: 12 Aug 1997
Termination date: 02 Sep 2007
Address: Kohimarama, Auckland,
Address used since 16 Sep 2003
Paul Webb Thorn Speedy - Director (Inactive)
Appointment date: 12 Aug 1997
Termination date: 02 Sep 2007
Address: Garoa Street Hohola, Papua New Guinea,
Address used since 12 Aug 1997
Garth Osmond Melville - Director (Inactive)
Appointment date: 19 Jul 1996
Termination date: 15 Aug 1996
Address: Freemans Bay, Auckland,
Address used since 19 Jul 1996
New Beginnings Marlborough Limited
Level 5, Rangitane House
M & V Mediterranean Motel Limited
Level 4 Rangitane House
Blenheim Dive Centre Limited
9 Scott Street
Marine Farming Association Incorporated
1 Main Street
Sai Family Property Company Limited
2 Scott Street
Third World Trust (blenheim) Inc
17 Scott St