C & K Grant Limited was registered on 04 Sep 1995 and issued an NZBN of 9429038436062. This registered LTD company has been run by 2 directors: Kerry Margaret Grant - an active director whose contract started on 05 Sep 1995,
Christopher Michael Grant - an active director whose contract started on 05 Sep 1995.
As stated in BizDb's information (updated on 16 May 2025), the company filed 1 address: 237 Point Wells Road, Warkworth, Auckland, 0986 (category: physical, service).
Until 29 May 2020, C & K Grant Limited had been using 42A Gold Street, Albany Heights, Auckland as their registered address.
A total of 2 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Grant, Christopher Michael (an individual) located at Warkworth, Auckland postcode 0986.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 1 share) and includes
Grant, Kerry Margaret - located at Warkworth, Auckland. C & K Grant Limited was categorised as "Food wholesaling nec" (ANZSIC F360915).
Principal place of activity
5 James Evans Drive, Northcote, Auckland, 0627 New Zealand
Previous addresses
Address #1: 42a Gold Street, Albany Heights, Auckland, 0632 New Zealand
Registered address used from 11 Jun 2018 to 29 May 2020
Address #2: 42a Gold Street, Albany Heights, Auckland, 0632 New Zealand
Physical address used from 11 Jun 2018 to 17 May 2021
Address #3: 5 Obelin Close, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 02 Jun 2017 to 11 Jun 2018
Address #4: 5 James Evans Drive, Northcote, Auckland, 0627 New Zealand
Registered & physical address used from 03 Feb 2012 to 02 Jun 2017
Address #5: 61 Edinburgh Street, Pukekohe New Zealand
Physical & registered address used from 08 Jun 2004 to 03 Feb 2012
Address #6: 10b Maurice Road, Penrose, Auckland
Registered address used from 22 Nov 2002 to 08 Jun 2004
Address #7: 5 James Evans Drive, Northcote, Auckland
Physical address used from 04 Sep 1995 to 08 Jun 2004
Address #8: C/- P J Mccormick, Accountant, 19 Beasley Avenue, Penrose, Auckland
Registered address used from 04 Sep 1995 to 22 Nov 2002
Basic Financial info
Total number of Shares: 2
Annual return filing month: May
Annual return last filed: 24 May 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Grant, Christopher Michael |
Warkworth Auckland 0986 New Zealand |
04 Sep 1995 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Grant, Kerry Margaret |
Warkworth Auckland 0986 New Zealand |
04 Sep 1995 - |
Kerry Margaret Grant - Director
Appointment date: 05 Sep 1995
Address: Warkworth, Auckland, 0986 New Zealand
Address used since 21 May 2020
Address: Northcote, Auckland, 0627 New Zealand
Address used since 01 May 2016
Address: Albany, Auckland, 0632 New Zealand
Address used since 29 May 2017
Address: Albany Heights, Auckland, 0632 New Zealand
Address used since 26 May 2018
Christopher Michael Grant - Director
Appointment date: 05 Sep 1995
Address: Warkworth, Auckland, 0986 New Zealand
Address used since 21 May 2020
Address: Northcote, Auckland, 0627 New Zealand
Address used since 01 May 2016
Address: Albany, Auckland, 0632 New Zealand
Address used since 29 May 2017
Address: Albany Heights, Auckland, 0632 New Zealand
Address used since 26 May 2018
Electronics Manufacturing Support Services Limited
1/79 Raleigh Road
Ace Bakehouse Limited
15 James Evans Drive
Shopper Insights Limited
28 James Evans Drive
Runcolor Limited
2/2 Raleigh Road
Prog Limited
19 Fowler Street
Flotrust Limited
19 Fowler Street
Centreway West Limited
19 Tarahanga Street
Ceres Limited
98 Alton Avenue
Cly Nz Group Limited
Level 1, Building A
Galaxy Brilliance Limited
41 Evelyn Place
Kingyo Foods Limited
6 Stafford Road
Sunco Limited
12 Howard Road