Union Grating Limited was registered on 16 Jun 1995 and issued an NZ business number of 9429038460906. This registered LTD company has been supervised by 4 directors: Mark Alan Obrien - an active director whose contract started on 23 Jan 1997,
Margaret Joan Obrien - an active director whose contract started on 23 Jan 1997,
Ian Everard Hopkinson - an inactive director whose contract started on 10 Dec 1996 and was terminated on 23 Jan 1997,
Philip John Baird - an inactive director whose contract started on 16 Jun 1995 and was terminated on 10 Dec 1996.
As stated in BizDb's database (updated on 12 Mar 2024), the company registered 1 address: Level 2 Tavendale Centre, 329 Durham Street North,, Christchurch, 8044 (category: registered, physical).
Up until 22 Mar 2022, Union Grating Limited had been using 85A Huntsbury Avenue, Huntsbury, Christchurch as their physical address.
BizDb found previous aliases used by the company: from 16 Jun 1995 to 17 Dec 1996 they were called Gibraltar Shelf No.57 Limited.
A total of 200 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 198 shares are held by 1 entity, namely:
Mark Alan O'brien, Margaret Joan O'brien and Canterbury Trustees (2004) Limited As Trustees Of The M A & M J O'brien Family T (an other) located at Huntsbury, Christchurch postcode 8022.
The second group consists of 1 shareholder, holds 0.5 per cent shares (exactly 1 share) and includes
Obrien, Margaret Joan - located at Christchurch.
The next share allotment (1 share, 0.5%) belongs to 1 entity, namely:
Obrien, Mark Alan, located at Christchurch (an individual). Union Grating Limited is categorised as "Steel wholesaling" (ANZSIC F332275).
Previous addresses
Address #1: 85a Huntsbury Avenue, Huntsbury, Christchurch, 8022 New Zealand
Physical & registered address used from 03 Jul 2006 to 22 Mar 2022
Address #2: C/-ernst & Young, 6th Floor, Ernst 7 Young House, 227 Cambridge Terrace, Christchurch
Registered address used from 15 Apr 1997 to 03 Jul 2006
Address #3: C/-harman & Co, Level 19, Price Waterhouse Centre, 119 Armagh Street, Christchurch
Registered address used from 24 Dec 1996 to 15 Apr 1997
Address #4: C/-ernst & Young, 6th Floor, Ernst & Young House, 227 Cambridge Terrace, Christchurch
Physical address used from 24 Dec 1996 to 03 Jul 2006
Address #5: C/-harman & Co, Level 19, Price Waterhouse Centre, 119 Armagh Street, Christchurch
Physical address used from 24 Dec 1996 to 24 Dec 1996
Basic Financial info
Total number of Shares: 200
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 198 | |||
Other (Other) | Mark Alan O'brien, Margaret Joan O'brien And Canterbury Trustees (2004) Limited As Trustees Of The M A & M J O'brien Family T |
Huntsbury Christchurch 8022 New Zealand |
30 Mar 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Obrien, Margaret Joan |
Christchurch |
30 Mar 2005 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Obrien, Mark Alan |
Christchurch |
30 Mar 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | O'brien, Margaret Joan |
Christchurch |
16 Jun 1995 - 30 Mar 2005 |
Individual | O'brien, Mark Alan |
Christchurch |
16 Jun 1995 - 30 Mar 2005 |
Mark Alan Obrien - Director
Appointment date: 23 Jan 1997
Address: Christchurch, 8022 New Zealand
Address used since 23 Jan 1997
Margaret Joan Obrien - Director
Appointment date: 23 Jan 1997
Address: Christchurch, 8022 New Zealand
Address used since 23 Jan 1997
Ian Everard Hopkinson - Director (Inactive)
Appointment date: 10 Dec 1996
Termination date: 23 Jan 1997
Address: Christchurch,
Address used since 10 Dec 1996
Philip John Baird - Director (Inactive)
Appointment date: 16 Jun 1995
Termination date: 10 Dec 1996
Address: Christchurch,
Address used since 16 Jun 1995
New Zealand Arts Education Trust
83 Huntsbury Avenue
3buoys Holdings Limited
71 Aotea Terrace
Pursuit Action Clothing Limited
99 Huntsbury Av
Eftpos International Limited
92 Huntsbury Avenue
Media Source Solutions (nz) Limited
96 Huntsbury Ave
Huntsbury Community Centre Incorporated
102 Huntsbury Avenue
Global Steel New Zealand Limited
2 Ashford Avenue
Macdonald Investments Limited
C/- R Calvert
Marsden International (nz) Limited
Hunter & Mills Consulting Limited
Nazwaz Distributors Limited
4 Tennesse Ave
R C Macdonald Limited
15 Willeston Street
Tiger Steel Nz Limited
2/10 Enterprise Drive