Shortcuts

Gr Cleaning Abseiling And Rope Access Limited

Type: NZ Limited Company (Ltd)
9429038409325
NZBN
698718
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
N731110
Industry classification code
Cleaning Service
Industry classification description
Current address
900b Victoria Street
Hamilton Central
Hamilton 3204
New Zealand
Physical & registered & service address used since 23 Mar 2018

Gr Cleaning Abseiling and Rope Access Limited, a registered company, was launched on 18 Oct 1995. 9429038409325 is the NZBN it was issued. "Cleaning service" (ANZSIC N731110) is how the company was categorised. The company has been managed by 2 directors: Graham Ellis Jefferis - an active director whose contract began on 18 Oct 1995,
Prudence Jefferis - an inactive director whose contract began on 18 Oct 1995 and was terminated on 01 Apr 2003.
Updated on 29 Mar 2024, BizDb's database contains detailed information about 1 address: 900B Victoria Street, Hamilton Central, Hamilton, 3204 (type: physical, registered).
Gr Cleaning Abseiling and Rope Access Limited had been using Level 1, John Sullivan House, 62 Tristram Street, Hamilton as their physical address up until 23 Mar 2018.
Previous aliases used by this company, as we established at BizDb, included: from 18 Oct 1995 to 30 Apr 2014 they were called Graffiti Removers (1995) Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 500 shares (50%).

Addresses

Previous addresses

Address: Level 1, John Sullivan House, 62 Tristram Street, Hamilton New Zealand

Physical & registered address used from 29 Apr 2008 to 23 Mar 2018

Address: Bruce Sparrow, Third Floor Asb Building, 214 Collingwood Street, Hamilton

Physical address used from 01 Aug 1997 to 29 Apr 2008

Address: 189 Collingwood Street, Hamilton

Registered address used from 01 Aug 1997 to 29 Apr 2008

Address: 189 Collingwood Street, Hamilton

Physical address used from 01 Aug 1997 to 01 Aug 1997

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 23 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Jefferis, Prudence Hamilton

New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Jefferis, Graham Ellis Hamilton

New Zealand
Directors

Graham Ellis Jefferis - Director

Appointment date: 18 Oct 1995

Address: St Andrews, Hamilton, 3200 New Zealand

Address used since 04 Aug 2015


Prudence Jefferis - Director (Inactive)

Appointment date: 18 Oct 1995

Termination date: 01 Apr 2003

Address: Hamilton,

Address used since 18 Oct 1995

Nearby companies

Lowry Food Consulting Limited
900b Victoria Street

Sparrow Trustee Company No. 2 Limited
900b Victoria Street

City North Auto Electrical Limited
900b Victoria Street

Eagleye Photography & Media Nz Limited
900b Victoria Street

Kings Ridge Limited
900b Victoria Street

E & H Enterprises Limited
900b Victoria Street