Shortcuts

Grace Removals Group Limited

Type: NZ Limited Company (Ltd)
9429038428975
NZBN
693025
Company Number
Registered
Company Status
I461020
Industry classification code
Furniture Removal Service - Road
Industry classification description
Current address
133 Gracefield Road
Gracefield. Lower Hutt
Wellington 5010
New Zealand
Registered & physical & service address used since 20 Jun 2014
133 Gracefield Road
Gracefield. Lower Hutt
Wellington 5010
New Zealand
Office & postal & delivery address used since 09 Jul 2019
38d Highbrook Drive
East Tamaki
Auckland 2013 2013
New Zealand
Postal & office & delivery address used since 05 Jul 2023

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 29 Mar 2024), 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).

Addresses

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

Contact info
64 0800 4722369
09 Jul 2019 Phone
info@grace-removals.co.nz
05 Jul 2023 Email
agoodman@grace-removals.co.nz
05 Jul 2023 nzbn-reserved-invoice-email-address-purpose
info@graceremovals.co.nz
09 Jul 2019 Email
https://www.graceremovals.co.nz
09 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 350100

Annual return filing month: July

Financial report filing month: December

Annual return last filed: 05 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 350100
Other (Other) Ll00492 - Grace Holdings L Limited Jalan Patau-patau
Labuan Ft
87000
Malaysia

Ultimate Holding Company

29 Jun 2016
Effective Date
Grace Holdings ( L ) Ltd
Name
Company
Type
77611879
Ultimate Holding Company Number
MY
Country of origin
Directors

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

Nearby companies

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

Similar companies

Abc Pickle Farm (wellington) Limited
21 Manchester 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

Solomon Smith Holdings Limited
21 Manchester Street