Grand Slam Limited was started on 03 Dec 1992 and issued an NZ business identifier of 9429038935039. The registered LTD company has been run by 38 directors: Jannette Gourlay Whyte - an active director whose contract started on 04 Dec 2019,
Julie Kay Bunnell - an active director whose contract started on 02 Dec 2020,
Allan Mudford - an active director whose contract started on 30 Nov 2022,
Kevin Conley - an active director whose contract started on 06 Dec 2023,
Karen Patricia Thomas - an active director whose contract started on 06 Dec 2023.
As stated in our data (last updated on 13 Mar 2024), the company registered 1 address: 2 Cook Street, Palmerston North, West End, Palmerston North, 4410 (category: registered, service).
Up until 03 Mar 2022, Grand Slam Limited had been using 27A Redwood Grove, Hokowhitu, Palmerston North as their registered address.
A total of 10 shares are allocated to 6 groups (6 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Conley, Kevin (a director) located at Awapuni, Palmerston North postcode 4412.
Then there is a group that consists of 1 shareholder, holds 20 per cent shares (exactly 2 shares) and includes
Wewala, Rohan - located at Hokowhitu, Palmerston North.
The next share allotment (1 share, 10%) belongs to 1 entity, namely:
Thomas, Karen, located at Rd 1, Aokautere (an individual). Grand Slam Limited is classified as "Sporting club or association - community sport nec" (business classification R911258).
Principal place of activity
8 Moerangi Street, West End, Palmerston North, 4410 New Zealand
Previous addresses
Address #1: 27a Redwood Grove, Hokowhitu, Palmerston North, 4410 New Zealand
Registered & physical address used from 05 Nov 2013 to 03 Mar 2022
Address #2: 372 Ruahine St, Palmerston North New Zealand
Physical & registered address used from 04 Aug 2000 to 05 Nov 2013
Address #3: 15 Antrim Place, Palmerston North
Registered & physical address used from 04 Aug 2000 to 04 Aug 2000
Address #4: 97 Russell Street,, Palmerston North.
Registered address used from 17 Feb 1995 to 04 Aug 2000
Basic Financial info
Total number of Shares: 10
Annual return filing month: June
Annual return last filed: 20 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Conley, Kevin |
Awapuni Palmerston North 4412 New Zealand |
10 Jan 2024 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Wewala, Rohan |
Hokowhitu Palmerston North 4410 New Zealand |
10 Jan 2024 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Thomas, Karen |
Rd 1 Aokautere 4471 New Zealand |
10 Jan 2024 - |
Shares Allocation #4 Number of Shares: 2 | |||
Individual | Mudford, Allan |
Palmerston North Palmerston North 4414 New Zealand |
17 Dec 2022 - |
Shares Allocation #5 Number of Shares: 2 | |||
Director | Whyte, Jannette Gourlay |
Milson Palmerston North 4414 New Zealand |
25 Aug 2020 - |
Shares Allocation #6 Number of Shares: 2 | |||
Individual | Bunnell, Julie Kay |
Roslyn Palmerston North 4414 New Zealand |
12 Jan 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Griffin, Laura Jayne |
Highbury Palmerston North 4412 New Zealand |
25 Aug 2020 - 11 Jan 2024 |
Director | Griffin, Laura Jayne |
Highbury Palmerston North 4412 New Zealand |
25 Aug 2020 - 11 Jan 2024 |
Director | Griffin, Laura Jayne |
Highbury Palmerston North 4412 New Zealand |
25 Aug 2020 - 11 Jan 2024 |
Director | Griffin, Laura Jayne |
Highbury Palmerston North 4412 New Zealand |
25 Aug 2020 - 11 Jan 2024 |
Director | Griffin, Laura Jayne |
Highbury Palmerston North 4412 New Zealand |
25 Aug 2020 - 11 Jan 2024 |
Individual | Cliff, Kate |
Palmerston North Palmerston North 4410 New Zealand |
04 Jan 2022 - 11 Jan 2024 |
Individual | Macgibbon, Alastair Kenneth Hugh |
West End Palmerston North 4410 New Zealand |
28 Dec 2017 - 11 Jan 2024 |
Individual | Macgibbon, Alastair Kenneth Hugh |
West End Palmerston North 4410 New Zealand |
28 Dec 2017 - 11 Jan 2024 |
Individual | Macgibbon, Alastair Kenneth Hugh |
West End Palmerston North 4410 New Zealand |
28 Dec 2017 - 11 Jan 2024 |
Individual | Doddridge, Alan |
Hokowhitu Palmerston North 4410 New Zealand |
04 Jan 2022 - 11 Jan 2024 |
Individual | Donaldson, Graeme |
Hokowhitu Palmerston North 4410 New Zealand |
26 Oct 2013 - 04 Jan 2022 |
Individual | Mccartin, Caroline |
West End Palmerston North 4410 New Zealand |
08 Jan 2016 - 25 Aug 2020 |
Individual | Bennett, Judith Andrea |
West End Palmerston North 4412 New Zealand |
05 Jan 2014 - 15 Jan 2016 |
Individual | Abbey, Christopher Roger |
Palmerston North |
03 Dec 1992 - 01 Nov 2013 |
Individual | Bunnell, Julie |
Roslyn Palmerston North 4414 New Zealand |
26 Oct 2013 - 18 Jan 2019 |
Individual | Mccartin, John Paul |
West End Palmerston North 4410 New Zealand |
26 Oct 2013 - 08 Jan 2016 |
Individual | Irvine, Andrew Grant |
Palmerston North |
03 Dec 1992 - 01 Nov 2013 |
Individual | Stubbs, Myra Daphne |
Palmerston North |
03 Dec 1992 - 25 Jul 2005 |
Individual | Lock, Mary |
Palmerston North Palmerston North 4414 New Zealand |
28 Dec 2017 - 12 Jan 2021 |
Individual | Lock, Mary |
Palmerston North Palmerston North 4414 New Zealand |
28 Dec 2017 - 12 Jan 2021 |
Individual | Knighton, Derek |
Hokowhitu Palmerston North 4410 New Zealand |
08 Jan 2016 - 28 Dec 2017 |
Individual | Bennett, Judith Andrea |
West End Palmerston North 4412 New Zealand |
15 Jan 2016 - 05 Feb 2017 |
Individual | Young, Terry |
Palmerston North Palmerston North 4414 New Zealand |
12 Jan 2021 - 04 Jan 2022 |
Individual | Lenart, John Nicholas |
Palmerston North |
03 Dec 1992 - 25 Jul 2005 |
Individual | Irvine, Andrew Grant |
Rd 10 Palmerston North 4470 New Zealand |
18 Jan 2019 - 12 Jan 2021 |
Individual | Gibb, David George |
Hokowhitu Palmerston North 4410 New Zealand |
25 Aug 2020 - 16 Jun 2021 |
Individual | Coolbear, Tim |
Rd 2 Palmerston North 4472 New Zealand |
24 Mar 2015 - 18 Jan 2019 |
Individual | Orsborn, Paul |
Feilding Feilding 4702 New Zealand |
08 Jan 2016 - 22 Oct 2016 |
Individual | Lock, Mary |
Palmerston North Palmerston North 4414 New Zealand |
28 Dec 2017 - 12 Jan 2021 |
Individual | Hogan, John |
Hokowhitu Palmerston North 4410 New Zealand |
26 Oct 2013 - 05 Jan 2014 |
Individual | Brown, Pauline |
Hokowhitu Palmerston North 4410 New Zealand |
25 Jul 2005 - 01 Nov 2013 |
Individual | Wiles, Peter |
Palmerston North 4410 New Zealand |
26 Oct 2013 - 30 Dec 2014 |
Individual | Willett, Beatrice May |
Palmerston North |
03 Dec 1992 - 04 Aug 2011 |
Individual | Wilson, Bruce Ralph |
Palmerston North |
03 Dec 1992 - 25 Jul 2005 |
Individual | Bourke, Ellie Violet |
Palmerston North |
03 Dec 1992 - 25 Jul 2005 |
Individual | Scott, Mary Primrose |
Palmerston North |
03 Dec 1992 - 01 Nov 2013 |
Director | Peter Wiles |
Palmerston North 4410 New Zealand |
26 Oct 2013 - 30 Dec 2014 |
Director | Judith Andrea Bennett |
West End Palmerston North 4412 New Zealand |
15 Jan 2016 - 05 Feb 2017 |
Individual | Zhang, Zheng |
Hokowhitu Palmerston North 4410 New Zealand |
30 Dec 2014 - 24 Mar 2015 |
Individual | Barnett, Shirley |
Hokowhitu Palmerston North 4410 New Zealand |
05 Jan 2014 - 08 Jan 2016 |
Individual | Short, Olive |
Palmerston North |
03 Dec 1992 - 25 Jul 2005 |
Jannette Gourlay Whyte - Director
Appointment date: 04 Dec 2019
Address: Milson, Palmerston North, 4414 New Zealand
Address used since 04 Dec 2019
Julie Kay Bunnell - Director
Appointment date: 02 Dec 2020
Address: Roslyn, Palmerston North, 4414 New Zealand
Address used since 02 Dec 2020
Allan Mudford - Director
Appointment date: 30 Nov 2022
Address: Palmerston North, Palmerston North, 4414 New Zealand
Address used since 30 Nov 2022
Kevin Conley - Director
Appointment date: 06 Dec 2023
Address: Awapuni, Palmerston North, 4412 New Zealand
Address used since 06 Dec 2023
Karen Patricia Thomas - Director
Appointment date: 06 Dec 2023
Address: Rd 1, Aokautere, 4471 New Zealand
Address used since 06 Dec 2023
Anura Rohan Wewala - Director
Appointment date: 06 Dec 2023
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 06 Dec 2023
Laura Jayne Griffin - Director (Inactive)
Appointment date: 04 Dec 2019
Termination date: 16 Jan 2024
Address: Highbury, Palmerston North, 4412 New Zealand
Address used since 04 Dec 2019
Alastair Kenneth Hugh Macgibbon - Director (Inactive)
Appointment date: 19 Dec 2017
Termination date: 16 Dec 2023
Address: West End, Palmerston North, 4410 New Zealand
Address used since 19 Dec 2017
Kate Cliff - Director (Inactive)
Appointment date: 01 Dec 2021
Termination date: 16 Dec 2023
Address: Palmerston North, Palmerston North, 4410 New Zealand
Address used since 01 Dec 2021
Alan Doddridge - Director (Inactive)
Appointment date: 01 Dec 2021
Termination date: 16 Dec 2023
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 01 Dec 2021
Graeme Donaldson - Director (Inactive)
Appointment date: 19 Feb 2012
Termination date: 02 Dec 2021
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 19 Feb 2012
Terry Young - Director (Inactive)
Appointment date: 02 Dec 2020
Termination date: 01 Dec 2021
Address: Palmerston North, Palmerston North, 4414 New Zealand
Address used since 02 Dec 2020
David George Gibb - Director (Inactive)
Appointment date: 04 Dec 2019
Termination date: 18 Jun 2021
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 04 Dec 2019
Andrew Grant Irvine - Director (Inactive)
Appointment date: 06 Dec 2018
Termination date: 01 Jan 2021
Address: Rd 10, Palmerston North, 4470 New Zealand
Address used since 06 Dec 2018
Caroline Margaret Mccartin - Director (Inactive)
Appointment date: 12 Jun 2016
Termination date: 02 Dec 2020
Address: West End, Palmerston North, 4410 New Zealand
Address used since 12 Jun 2016
Mary Elizabeth Lock - Director (Inactive)
Appointment date: 23 Jan 2018
Termination date: 02 Dec 2020
Address: Palmerston North, Palmerston North, 4414 New Zealand
Address used since 23 Jan 2018
Julie Bunnell - Director (Inactive)
Appointment date: 23 Feb 2013
Termination date: 01 Feb 2019
Address: Roslyn, Palmerston North, 4414 New Zealand
Address used since 23 Feb 2013
Timothy Coolbear - Director (Inactive)
Appointment date: 23 Jan 2018
Termination date: 06 Dec 2018
Address: Rd 2, Palmerston North, 4472 New Zealand
Address used since 23 Jan 2018
Judith Andrea Bennett - Director (Inactive)
Appointment date: 01 May 2015
Termination date: 17 Jun 2016
Address: West End, Palmerston North, 4412 New Zealand
Address used since 01 May 2015
Shirley Barnett - Director (Inactive)
Appointment date: 04 Dec 2013
Termination date: 01 Sep 2015
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 04 Dec 2013
Peter Wiles - Director (Inactive)
Appointment date: 15 Jun 2006
Termination date: 13 Jun 2014
Address: Palmerston North, 4410 New Zealand
Address used since 15 Jun 2006
Kevin Edward Lawrence - Director (Inactive)
Appointment date: 25 Jul 2011
Termination date: 23 Feb 2013
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 25 Jul 2011
Shirley Jean Barnett - Director (Inactive)
Appointment date: 03 Dec 2008
Termination date: 19 Feb 2012
Address: Palmerston North, 4410 New Zealand
Address used since 03 Dec 2008
Julie Kay Bunnell - Director (Inactive)
Appointment date: 03 Dec 2008
Termination date: 25 Jul 2011
Address: Palmerston North, 4410 New Zealand
Address used since 03 Dec 2008
Pauline Brown - Director (Inactive)
Appointment date: 02 Dec 1998
Termination date: 03 Dec 2008
Address: Palmerston North,
Address used since 02 Dec 1998
Helena Jacoba Benard - Director (Inactive)
Appointment date: 03 Dec 2003
Termination date: 03 Dec 2008
Address: Rd 9, Palmerston North,
Address used since 03 Dec 2003
Christopher Roger Abbey - Director (Inactive)
Appointment date: 30 Jun 2005
Termination date: 05 Dec 2007
Address: Palmerston North,
Address used since 30 Jun 2005
Gordon Smith - Director (Inactive)
Appointment date: 02 Dec 1998
Termination date: 07 Dec 2005
Address: Palmerston North,
Address used since 02 Dec 1998
Philippa Claire Cole - Director (Inactive)
Appointment date: 03 Dec 1992
Termination date: 30 Jun 2005
Address: Palmerston North,
Address used since 03 Dec 1992
Florence Bacon - Director (Inactive)
Appointment date: 02 Dec 1998
Termination date: 30 Jun 2005
Address: Palmerston North,
Address used since 02 Dec 1998
Christopher Roger Abbey - Director (Inactive)
Appointment date: 03 Dec 1992
Termination date: 02 Dec 1998
Address: Havelock North,
Address used since 03 Dec 1992
Mary Primrose Scott - Director (Inactive)
Appointment date: 03 Dec 1992
Termination date: 02 Dec 1998
Address: Palmerston North,
Address used since 03 Dec 1992
John Nicholas Lenart - Director (Inactive)
Appointment date: 26 Sep 1994
Termination date: 02 Dec 1998
Address: Palmerston North,
Address used since 26 Sep 1994
Charles Richard Verry - Director (Inactive)
Appointment date: 03 Dec 1992
Termination date: 01 Dec 1997
Address: Pahiatua,
Address used since 03 Dec 1992
Robyn Lynnette Anderson - Director (Inactive)
Appointment date: 03 Dec 1992
Termination date: 01 Dec 1997
Address: Palmerston North,
Address used since 03 Dec 1992
Grant Edward Wright - Director (Inactive)
Appointment date: 03 Dec 1992
Termination date: 01 Dec 1997
Address: Palmerston North,
Address used since 03 Dec 1992
Helen Claire Taylor - Director (Inactive)
Appointment date: 03 Dec 1992
Termination date: 01 Dec 1997
Address: Palmerston North,
Address used since 03 Dec 1992
Helen Stuart Cuming - Director (Inactive)
Appointment date: 26 Sep 1994
Termination date: 01 Dec 1997
Address: Palmerston North,
Address used since 26 Sep 1994
C & M Joe Limited
33 Redwood Grove
P&l Direct Limited
19 Redwood Grove
Esplanade Enterprises Limited
11 Redwood Grove
Lavello Estate Limited
203b Victoria Avenue
Friedreich Ataxia Research Association Incorporated
27 Lincoln Terrace
Innovet Consulting Limited
2 Jensen Court
Kelly Sports Mt Wellington Limited
Ground Floor, 271-277 Willis Street
New Zealand Basketball Academy Limited
11 Kitchener Terrace
Tranzformus Limited
23/3 Niagara Street
Wellington Archery Combat Limited
Flat 16 Endeavour Apartments, 125 Thorndon Quay
Word Limited
146 Darlington Road
Zero Gravity Cheersports Limited
10 Downing Street