Growth Management Co. Limited was started on 13 Sep 1993 and issued an NZ business identifier of 9429038696831. The registered LTD company has been managed by 3 directors: Graham David Beecroft - an active director whose contract began on 13 Sep 1993,
Janice Lynn Collins - an active director whose contract began on 18 Jul 2012,
Joan Valmai Beecroft - an inactive director whose contract began on 13 Sep 1993 and was terminated on 12 Jan 2012.
As stated in our data (last updated on 30 Mar 2024), this company uses 1 address: 223 Mount Pleasant Road, Mt Pleasant, Christchurch, 8081 (category: registered, service).
Up to 07 Apr 2016, Growth Management Co. Limited had been using G. Beecroft, 79 Bealey Avenue, Christchurch Central as their registered address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Beecroft, Graham David (an individual) located at Mount Pleasant, Christchurch postcode 8013.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Collins, Janice Lynn - located at Rd 1, Lyttelton.
Previous addresses
Address #1: G. Beecroft, 79 Bealey Avenue, Christchurch Central, 8011 New Zealand
Registered & physical address used from 10 Mar 2014 to 07 Apr 2016
Address #2: G. Beecroft & Associates Ltd, Level 1, 7 Livingstonr Street, Phillipstown, Christchurch, 8011 New Zealand
Physical & registered address used from 13 Dec 2012 to 10 Mar 2014
Address #3: Level Two, 134 Manchester Street, Christchurch
Physical & registered address used from 22 Mar 2001 to 22 Mar 2001
Address #4: G. Beecroft & Associates Ltd, Level Two, 256 Oxford Terrace, Christchurch New Zealand
Registered & physical address used from 22 Mar 2001 to 13 Dec 2012
Address #5: C/- G. Beecroft & Associates, 2nd Floor Pyne Gould Guiness Building, 178 Cashel Street, Christchurch
Physical & registered address used from 15 Mar 1999 to 22 Mar 2001
Address #6: C/- Business & Personal Tax Services, 2nd Floor Pyne Gould Guiness Building, 178 Cashel Street, Christchurch
Registered address used from 01 Jul 1997 to 15 Mar 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 03 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Beecroft, Graham David |
Mount Pleasant Christchurch 8013 New Zealand |
13 Sep 1993 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Collins, Janice Lynn |
Rd 1 Lyttelton 8971 New Zealand |
10 Dec 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Beecroft, Joan Valmai |
Lyttelton Christchurch |
13 Sep 1993 - 10 Dec 2012 |
Graham David Beecroft - Director
Appointment date: 13 Sep 1993
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 01 Mar 2022
Address: Addington, Christchurch, 8024 New Zealand
Address used since 28 Feb 2014
Janice Lynn Collins - Director
Appointment date: 18 Jul 2012
Address: Rd 1, Lyttelton, 8971 New Zealand
Address used since 18 Jul 2012
Joan Valmai Beecroft - Director (Inactive)
Appointment date: 13 Sep 1993
Termination date: 12 Jan 2012
Address: Christchurch, Christchurch, 8061 New Zealand
Address used since 10 Feb 2005
The Spice Trader Limited
389 Yaldhurst Road
The Wool Store Limited
389 Yaldhurst Road
Canaan Wholesale Limited
8 Glenys Place
Hd & Rj Limited
396 Yaldhurst Road
Mt Accounting Limited
396 Yaldhurst Road
Mmb Limited
396 Yaldhurst Road