Shortcuts

Gray Gilraine Holdings Limited

Type: NZ Limited Company (Ltd)
9429039076953
NZBN
517449
Company Number
Registered
Company Status
Current address
Floor 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Physical address used since 19 Sep 2019
100 Shepherd Road
Kerikeri
Kerikeri 0230
New Zealand
Registered & service address used since 28 Mar 2023

Gray Gilraine Holdings Limited, a registered company, was registered on 21 Oct 1991. 9429039076953 is the NZ business identifier it was issued. The company has been run by 4 directors: Sue Sheets Teixeira - an active director whose contract began on 01 Sep 1995,
Taylor Daniel Teixeira - an active director whose contract began on 29 Jan 2015,
Alfred Souza Teixeira - an inactive director whose contract began on 01 Sep 1995 and was terminated on 01 Nov 2014,
Louis Patrick Mcelwee - an inactive director whose contract began on 21 Oct 1991 and was terminated on 01 Sep 1995.
Updated on 02 May 2024, the BizDb data contains detailed information about 2 addresses this company registered, namely: 100 Shepherd Road, Kerikeri, Kerikeri, 0230 (registered address),
100 Shepherd Road, Kerikeri, Kerikeri, 0230 (service address),
Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (physical address).
Gray Gilraine Holdings Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their registered address up until 28 Mar 2023.
All shares (1000 shares exactly) are owned by a single group consisting of 3 entities, namely:
Teixeira, Taylor Daniel (a director) located at Rd 1, Kerikeri postcode 0294,
Markham & Partners Trustee Company Limited (an entity) located at Newmarket, Auckland postcode 1023,
Teixeira, Sue Sheets (an individual) located at Kerikeri, Kerikeri postcode 0230.

Addresses

Previous addresses

Address #1: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & service address used from 19 Sep 2019 to 28 Mar 2023

Address #2: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 01 Apr 2019 to 19 Sep 2019

Address #3: Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 03 Oct 2014 to 01 Apr 2019

Address #4: Level 10, 203 Queen Street, Auckland, 1140 New Zealand

Registered address used from 10 Sep 2013 to 03 Oct 2014

Address #5: Level 10, 203 Queen Street, Auckland, 1140 New Zealand

Registered address used from 12 Sep 2012 to 10 Sep 2013

Address #6: Level 10, 203 Queen Street, Auckland, 1140 New Zealand

Physical address used from 12 Sep 2012 to 03 Oct 2014

Address #7: C/-markhams Auckland, Level 10, 203 Queen Street, Auckland New Zealand

Registered address used from 11 Sep 2008 to 12 Sep 2012

Address #8: C/-markhams Auckland, Level 10, 203 Queen Street, Auckland New Zealand

Physical address used from 11 Sep 2008 to 12 Sep 2012

Address #9: C/-markhams Mri Auckland Limited, Level 10, Q&v Building, 203 Queen Street, Auckland

Physical & registered address used from 07 Oct 2005 to 11 Sep 2008

Address #10: 369 Queen Street, Auckland

Registered address used from 10 Sep 1998 to 07 Oct 2005

Address #11: 369 Queen Street, Level 6, Auckland

Physical address used from 21 Feb 1992 to 21 Feb 1992

Address #12: -

Physical address used from 21 Feb 1992 to 21 Feb 1992

Address #13: Level 6, 369 Queen Street, Auckland

Physical address used from 21 Feb 1992 to 07 Oct 2005

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 10 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Director Teixeira, Taylor Daniel Rd 1
Kerikeri
0294
New Zealand
Entity (NZ Limited Company) Markham & Partners Trustee Company Limited
Shareholder NZBN: 9429039569622
Newmarket
Auckland
1023
New Zealand
Individual Teixeira, Sue Sheets Kerikeri
Kerikeri
0230
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcelwee, Louis Patrick 10 Shelley Beach Road
Herne Bay, Auckland
Individual Mcelwee, Maria Anne Parnell
Auckland
Individual Teixeira, Alfred Souza Kerikeri
Kerikeri
0230
New Zealand
Individual Mcelwee, Louis Patrick 10 Shelley Beach Road
Herne Bay, Auckland
Directors

Sue Sheets Teixeira - Director

Appointment date: 01 Sep 1995

Address: Kerikeri, Kerikeri, 0230 New Zealand

Address used since 21 Oct 2015


Taylor Daniel Teixeira - Director

Appointment date: 29 Jan 2015

Address: Rd 1, Kerikeri, 0294 New Zealand

Address used since 29 Jan 2015


Alfred Souza Teixeira - Director (Inactive)

Appointment date: 01 Sep 1995

Termination date: 01 Nov 2014

Address: Kerikeri, 0230 New Zealand

Address used since 09 Sep 2009


Louis Patrick Mcelwee - Director (Inactive)

Appointment date: 21 Oct 1991

Termination date: 01 Sep 1995

Address: 10 Shelley Beach Road, Herne Bay, Auckland,

Address used since 21 Oct 1991

Nearby companies

Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road

Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road

Oscar Mike Limited
Floor 1, 103 Carlton Gore Road

Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road

Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road

Asaleo Holdings New Zealand Limited
Level 2