Grange Hills Limited, a registered company, was launched on 15 Apr 1996. 9429038343445 is the NZBN it was issued. The company has been supervised by 2 directors: Murray James Stewart Jones - an active director whose contract began on 15 Apr 1996,
Roseanne Janet Jones - an active director whose contract began on 15 Apr 1996.
Last updated on 12 Apr 2024, BizDb's data contains detailed information about 1 address: 27 Waverley Street, South Dunedin, Dunedin, 9044 (category: registered, physical).
Grange Hills Limited had been using 579 Highcliff Road, Rd 2, Dunedin as their physical address until 08 Nov 2018.
A total of 1000 shares are allotted to 3 shareholders (3 groups). The first group includes 490 shares (49%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 500 shares (50%). Lastly there is the third share allotment (10 shares 1%) made up of 1 entity.
Previous addresses
Address: 579 Highcliff Road, Rd 2, Dunedin, 9077 New Zealand
Physical & registered address used from 22 Jul 2014 to 08 Nov 2018
Address: 137 Gordon Road, Mosgiel New Zealand
Physical & registered address used from 09 Oct 2007 to 22 Jul 2014
Address: C/- G J Pearson, "the Grange", Main South Road, East Taieri
Registered address used from 11 Apr 2000 to 09 Oct 2007
Address: C/- G J Pearson, "the Grange", Main South Road, East Taieri
Physical address used from 15 Apr 1996 to 09 Oct 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 04 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 490 | |||
Individual | Jones, Roseanne Janet |
R D 3 Palmerston, Otago |
15 Apr 1996 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Jones, Murray James Stewart |
R D 3 Palmerston, Otago |
15 Apr 1996 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Robinson, Katie Maree |
Dunback R D 3, Palmerston, East Otago New Zealand |
29 Jan 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jones, Melissa Janet |
Dunback R D 3, Palmerston, East Otago New Zealand |
29 Jan 2009 - 12 Sep 2017 |
Murray James Stewart Jones - Director
Appointment date: 15 Apr 1996
Address: Rd 3, Palmerston, 9483 New Zealand
Address used since 02 Oct 2015
Roseanne Janet Jones - Director
Appointment date: 15 Apr 1996
Address: Rd 3, Palmerston, 9483 New Zealand
Address used since 02 Oct 2015
Stoneleigh Trustee Limited
351 Portobello Road
350 Limited
350 Portobello Road
Renegade Pr Limited
346 Portobello Road