Granchesta Limited, a registered company, was registered on 23 Feb 1996. 9429038511035 is the NZBN it was issued. "Investment - residential property" (business classification L671150) is how the company is categorised. The company has been managed by 3 directors: Michael David Stacey - an active director whose contract started on 23 Feb 1996,
Jennifer Louise Stacey - an active director whose contract started on 01 Apr 2023,
Elsabe Maria Stacy - an inactive director whose contract started on 23 Feb 1996 and was terminated on 14 Dec 2002.
Last updated on 27 Mar 2024, our database contains detailed information about 4 addresses this company registered, specifically: 2 Poaka Place, One Tree Point, One Tree Point, 0118 (postal address),
2 Poaka Place, One Tree Point, One Tree Point, 0118 (office address),
2 Poaka Place, One Tree Point, One Tree Point, 0118 (delivery address),
2 Poaka Place, One Tree Point, One Tree Point, 0118 (registered address) among others.
Granchesta Limited had been using 882 Snooks Road, Rd 8, Whangarei as their physical address up to 06 Jun 2017.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: 2 Poaka Place, One Tree Point, One Tree Point, 0118 New Zealand
Postal & office & delivery address used from 12 Sep 2022
Principal place of activity
2 Poaka Place, One Tree Point, One Tree Point, 0118 New Zealand
Previous addresses
Address #1: 882 Snooks Road, Rd 8, Whangarei, 0178 New Zealand
Physical & registered address used from 02 Jul 2012 to 06 Jun 2017
Address #2: 25b Onepoto Rd, Takapuna, Auckland New Zealand
Registered & physical address used from 19 Jun 2008 to 02 Jul 2012
Address #3: 27 Chapman Cres, Naenae, Lower Hutt
Physical address used from 20 Jun 2005 to 19 Jun 2008
Address #4: 27 Chapman Cres, Naenae, Lower Hutt
Registered address used from 09 Mar 2005 to 19 Jun 2008
Address #5: 38 Tennyson Avenue, Lower Hutt
Registered address used from 23 Feb 1996 to 09 Mar 2005
Address #6: 38 Tennyson Avenue, Lower Hutt
Physical address used from 23 Feb 1996 to 20 Jun 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Stacey, Jennifer Louise |
One Tree Point One Tree Point 0118 New Zealand |
05 Apr 2023 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Stacey, Michael David |
One Tree Point One Tree Point 0118 New Zealand |
23 Feb 1996 - |
Michael David Stacey - Director
Appointment date: 23 Feb 1996
Address: One Tree Point, One Tree Point, 0118 New Zealand
Address used since 12 Jun 2017
Address: Rd 8, Whangarei, 0178 New Zealand
Address used since 26 Jun 2012
Jennifer Louise Stacey - Director
Appointment date: 01 Apr 2023
Address: One Tree Point, One Tree Point, 0118 New Zealand
Address used since 01 Apr 2023
Elsabe Maria Stacy - Director (Inactive)
Appointment date: 23 Feb 1996
Termination date: 14 Dec 2002
Address: Lower Hutt,
Address used since 23 Feb 1996
Heappey Farms Limited
959 Snooks Road
Mepco Nz Limited
158 Old School Road
A Place To Stay Limited
836 Otaika Valley Rd
Blue Mountain Investments Limited
Mccullough Road
Jennant Holdings Limited
882 Snooks Road
Killarney St Holdings Limited
882 Snooks Road
Padgett Brother's Limited
50 Corsair Drive
Shrinkproof Enterprises Limited
214 Tangihua Road