Grace Removals Group Limited was incorporated on 21 Aug 1995 and issued an NZ business identifier of 9429038428975. This registered LTD company has been managed by 15 directors: James Edward Thompson - an active director whose contract began on 24 Aug 1995,
Leon Carl Hulme - an active director whose contract began on 01 Jan 2022,
Andrew Robert Goodman - an active director whose contract began on 01 Jan 2022,
Steven William Brown - an inactive director whose contract began on 17 Nov 2003 and was terminated on 31 Dec 2021,
Warren Terence Elsworth - an inactive director whose contract began on 26 May 2017 and was terminated on 31 Dec 2021.
According to our data (updated on 26 Mar 2025), this company uses 1 address: 38D Highbrook Drive, East Tamaki, Auckland 2013, 2013 (category: registered, service).
Up until 20 Jun 2014, Grace Removals Group Limited had been using 133 Gracefield Road, Gracefield. Lower Hutt., Wellington as their registered address.
BizDb found former names for this company: from 28 Aug 1995 to 25 Feb 1998 they were named Movements International Movers (Nz) Limited, from 21 Aug 1995 to 28 Aug 1995 they were named Camba Holdings Limited.
A total of 350100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 350100 shares are held by 1 entity, namely:
Ll00492 - Grace Holdings L Limited (an other) located at Jalan Patau-Patau, Labuan Ft postcode 87000. Grace Removals Group Limited is classified as "Furniture removal service - road" (ANZSIC I461020).
Other active addresses
Address #4: 38d Highbrook Drive, East Tamaki, Auckland 2013, 2013 New Zealand
Registered & service address used from 13 Jul 2023
Principal place of activity
133 Gracefield Road, Gracefield. Lower Hutt, Wellington, 5010 New Zealand
Previous addresses
Address #1: 133 Gracefield Road, Gracefield. Lower Hutt., Wellington, 5010 New Zealand
Registered & physical address used from 20 Mar 2014 to 20 Jun 2014
Address #2: 60 Victoria Street, Petone, Wellington 5012 New Zealand
Registered & physical address used from 20 Mar 2009 to 20 Mar 2014
Address #3: Level 2, Pretoria House, 20 Pretoria Street, Lower Hutt, Wellington Nz
Registered & physical address used from 06 Nov 2006 to 20 Mar 2009
Address #4: Buddle Findlay, Level 19, Stock Exchange Centre,, 191 - 201 Queen Street, Auckland
Physical address used from 06 Sep 1995 to 06 Sep 1995
Address #5: Buddle Findlay, Level 19, Stock Exchange Centre,, 191 - 201 Queen Street, Auckland
Registered address used from 06 Sep 1995 to 06 Nov 2006
Address #6: 11 Olive Road, Penrose, Auckland
Physical address used from 06 Sep 1995 to 06 Nov 2006
Basic Financial info
Total number of Shares: 350100
Annual return filing month: July
Financial report filing month: December
Annual return last filed: 30 Jul 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 350100 | |||
Other (Other) | Ll00492 - Grace Holdings L Limited |
Jalan Patau-patau Labuan Ft 87000 Malaysia |
21 Aug 1995 - |
Ultimate Holding Company
James Edward Thompson - Director
Appointment date: 24 Aug 1995
Address: Hong Kong, Hong Kong SAR China
Address used since 01 Sep 2015
Leon Carl Hulme - Director
Appointment date: 01 Jan 2022
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 05 Jul 2023
Address: Milford, Auckland, 0620 New Zealand
Address used since 25 Jun 2022
Address: Milford, Auckland, 0620 New Zealand
Address used since 01 Jan 2022
Andrew Robert Goodman - Director
Appointment date: 01 Jan 2022
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 01 Jan 2022
Steven William Brown - Director (Inactive)
Appointment date: 17 Nov 2003
Termination date: 31 Dec 2021
ASIC Name: Grace Worldwide (australia) Pty Ltd
Address: Seven Hills, Nsw, 2147 Australia
Address: Balmain., Nsw, 2041 Australia
Address used since 18 Jan 2017
Address: Seven Hills, Nsw, 2147 Australia
Warren Terence Elsworth - Director (Inactive)
Appointment date: 26 May 2017
Termination date: 31 Dec 2021
Address: Davidson, Sydney, New South Wales, 2085 Australia
Address used since 26 May 2017
Peter John Brown - Director (Inactive)
Appointment date: 04 Jun 2010
Termination date: 26 May 2017
ASIC Name: Plbrown Pty Ltd
Address: Penshurst, Nsw, 2222 Australia
Address: Penshurst. Nsw, 2222 Australia
Address used since 04 Jun 2010
Address: Penshurst, Nsw, 2222 Australia
Evan Jones - Director (Inactive)
Appointment date: 27 Apr 2007
Termination date: 04 Jun 2010
Address: Medlow Bath, Nsw 2780, Australia,
Address used since 27 Apr 2007
Robert William Fitzjohn - Director (Inactive)
Appointment date: 05 Nov 2004
Termination date: 26 Apr 2007
Address: Seaview, Wellington, Nz,
Address used since 05 Nov 2004
Adrian John Carr - Director (Inactive)
Appointment date: 03 Sep 2001
Termination date: 09 Aug 2004
Address: Howick, Auckland,
Address used since 03 Sep 2001
Peter Edward Daal - Director (Inactive)
Appointment date: 29 Jan 2001
Termination date: 17 Nov 2003
Address: West Pennant Hills, Sydney N S W 2125, Australia,
Address used since 29 Jan 2001
Mark David Pitcher - Director (Inactive)
Appointment date: 05 Feb 2001
Termination date: 16 Aug 2001
Address: Lower Hutt, Wellington,
Address used since 05 Feb 2001
Mark Anthony Ellis - Director (Inactive)
Appointment date: 24 Aug 1995
Termination date: 05 Feb 2001
Address: Baulkham Hills, New South Wales 2153, Australia,
Address used since 24 Aug 1995
David Allan Walter Hyams - Director (Inactive)
Appointment date: 01 Sep 1995
Termination date: 29 Jan 2001
Address: Kohimarama,
Address used since 01 Sep 1995
Douglas Ernest Hawkins - Director (Inactive)
Appointment date: 24 Aug 1995
Termination date: 14 Jan 1997
Address: Epsom 1003, Auckland,
Address used since 24 Aug 1995
Timothy Peter Greville - Director (Inactive)
Appointment date: 21 Aug 1995
Termination date: 24 Aug 1995
Address: Epsom, Auckland,
Address used since 21 Aug 1995
I P Rentals Limited
57 Fitzherbert Street
Glb Building Limited
57 Fitzherbert Street
Wellington Print Finishers (2003) Limited
76-80 Victoria Street
Next Payments New Zealand Limited
5 Campbell Terrace
Western Audio Engineering Limited
51a Sydney Street
Innovative Packaging Limited
55 Sydney Street
Abc Pickle Farm Limited
21 Manchester Street
Divine Atmosphere Limited
75 Miromiro Road
Grace International Removals Limited
Level 2, Pretoria House
Grace Worldwide Removals (nz) Limited
60 Victoria Street
Homedale Transport 2000 Limited
15 Hay Street
Solomon Smith Holdings Limited
21 Manchester Street