Gracetek Communications Limited, a registered company, was launched on 29 Mar 1996. 9429038353482 is the business number it was issued. "E310980 Communications network construction and maintenance services" (ANZSIC E310980) is how the company was categorised. This company has been run by 3 directors: Philip John Grace - an active director whose contract started on 29 Mar 1996,
Mark Stephen Dawson - an inactive director whose contract started on 02 Jul 2010 and was terminated on 23 Oct 2015,
Leonie Mary Grace - an inactive director whose contract started on 10 May 1997 and was terminated on 26 Sep 2003.
Updated on 17 Apr 2024, BizDb's database contains detailed information about 3 addresses the company uses, specifically: 17 Albert Street, Gladstone, Invercargill, 9810 (registered address),
17 Albert Street, Gladstone, Invercargill, 9810 (physical address),
17 Albert Street, Gladstone, Invercargill, 9810 (service address),
17 Albert Street, Gladstone, Invercargill, 9810 (other address) among others.
Gracetek Communications Limited had been using 228 Dee Street, Avenal, Invercargill as their physical address up to 15 May 2020.
All company shares (1000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Grace, Philip John (an individual) located at Gladstone, Invercargill postcode 9810,
O'sullivan, Desiree Mary (an individual) located at Gladstone, Invercargill postcode 9810.
Principal place of activity
228 Dee Street, Avenal, Invercargill, 9810 New Zealand
Previous addresses
Address #1: 228 Dee Street, Avenal, Invercargill, 9810 New Zealand
Physical & registered address used from 25 May 2018 to 15 May 2020
Address #2: 160 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Physical & registered address used from 04 Apr 2012 to 25 May 2018
Address #3: C/-mcintyre Dick & Partners, 160 Spey Street, Invercargill, 9810 New Zealand
Physical & registered address used from 20 May 2011 to 04 Apr 2012
Address #4: C/-mcintyre Dick & Partners Limited, 160 Spey Street, Invercargill 9810 New Zealand
Registered & physical address used from 18 May 2009 to 20 May 2011
Address #5: 105 Leet Street, Invercargill
Registered address used from 18 Sep 2001 to 18 May 2009
Address #6: 105 Leet Street, Invercargill
Physical address used from 18 Sep 2001 to 18 Sep 2001
Address #7: 62 Yarrow St, Invercargill
Physical address used from 18 Sep 2001 to 18 May 2009
Address #8: 105 Leet Street, Invercargill
Registered address used from 11 Apr 2000 to 18 Sep 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 30 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Grace, Philip John |
Gladstone Invercargill 9810 New Zealand |
02 Jul 2010 - |
Individual | O'sullivan, Desiree Mary |
Gladstone Invercargill 9810 New Zealand |
04 Apr 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Grace, Phillip John |
Invercargill 9810 New Zealand |
29 Mar 1996 - 02 Jul 2010 |
Individual | Grace, Leonie Mary |
Invercargill |
13 May 2004 - 13 May 2004 |
Individual | Dawson, Mark Stephen |
Grasmere Invercargill 9810 New Zealand |
02 Jul 2010 - 14 Jan 2016 |
Individual | Perkins, Stewart Patrick |
Gladstone Invercargill 9810 New Zealand |
06 Jul 2010 - 04 Apr 2018 |
Philip John Grace - Director
Appointment date: 29 Mar 1996
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 27 Mar 2012
Mark Stephen Dawson - Director (Inactive)
Appointment date: 02 Jul 2010
Termination date: 23 Oct 2015
Address: Grasmere, Invercargill, 9810 New Zealand
Address used since 02 Jul 2010
Leonie Mary Grace - Director (Inactive)
Appointment date: 10 May 1997
Termination date: 26 Sep 2003
Address: Invercargill,
Address used since 10 May 1997
Jimmys Pies Limited
160 Spey Street
Altitude Resurfacing Limited
160 Spey Street
The Reinforcer Limited
160 Spey Street
Ultra-scan Southern Southland Limited
160 Spey Street
Mollison & Associates Limited
160 Spey Street
Mbss Limited
160 Spey Street
Clark Brothers Limited
12 Hermitage Street
Hatton Nz Consulting Limited
53 Oregon Street
Home Connect Work Limited
5 Watkin Street
Infrastructure Services Limited
18 Bond Street
Smart Tech Service Limited
2 Alice Street
Tricky Business Limited
607 Brighton Road