Shortcuts

George Grant Engineering Limited

Type: NZ Limited Company (Ltd)
9429039186812
NZBN
481841
Company Number
Registered
Company Status
C249910
Industry classification code
General Engineering
Industry classification description
Current address
2 Beaumaris Way
Conifer Grove
Takanini 2112
New Zealand
Registered & physical & service address used since 04 Oct 2016
33 Coles Crescent
Papakura
Papakura 2110
New Zealand
Registered & service address used since 04 Jan 2024

George Grant Engineering Limited, a registered company, was launched on 20 Aug 1990. 9429039186812 is the NZBN it was issued. "General engineering" (ANZSIC C249910) is how the company is classified. This company has been supervised by 9 directors: Richard James Fletcher - an active director whose contract started on 06 Sep 2022,
John Janani Keith Grant - an active director whose contract started on 06 Sep 2022,
Manishkumar Kiritkumar Pandya - an active director whose contract started on 06 Sep 2022,
Cameron George Delacey - an inactive director whose contract started on 01 Apr 2012 and was terminated on 06 Sep 2022,
Scott Nathan Delacey - an inactive director whose contract started on 01 Apr 2012 and was terminated on 06 Sep 2022.
Updated on 17 Mar 2024, our data contains detailed information about 1 address: 33 Coles Crescent, Papakura, Papakura, 2110 (types include: registered, service).
George Grant Engineering Limited had been using Suite 11, 160 Broadway, Newmarket, Auckland as their registered address until 04 Jan 2024.
Former names for this company, as we established at BizDb, included: from 20 Aug 1990 to 17 Oct 2005 they were called Illustra Holdings No. 9 Limited.
A total of 10000 shares are allotted to 16 shareholders (6 groups). The first group is comprised of 2446 shares (24.46%) held by 2 entities. Next we have the second group which consists of 2 shareholders in control of 2446 shares (24.46%). Lastly there is the third share allocation (2446 shares 24.46%) made up of 3 entities.

Addresses

Previous addresses

Address #1: Suite 11, 160 Broadway, Newmarket, Auckland, 1023 New Zealand

Registered & service address used from 03 Mar 2023 to 04 Jan 2024

Address #2: 154 Great South Road, Takanini, Auckland New Zealand

Registered & physical address used from 08 Mar 2010 to 04 Oct 2016

Address #3: C/-collins & Associates Limited, 1 Coles Crescent, Papakura, Auckland

Physical & registered address used from 01 Aug 2007 to 08 Mar 2010

Address #4: 12 The Furlong, Takanini

Registered address used from 19 Mar 2001 to 01 Aug 2007

Address #5: Same As Registered Office Address

Physical address used from 19 Mar 2001 to 19 Mar 2001

Address #6: 1/b Inlet Road, Takanini

Physical address used from 19 Mar 2001 to 01 Aug 2007

Address #7: Hobill Avenue, Manukau City

Registered address used from 27 Oct 1992 to 19 Mar 2001

Address #8: 67 Customs Street, Auckland

Registered address used from 08 Apr 1992 to 27 Oct 1992

Address #9: -

Physical address used from 21 Feb 1992 to 19 Mar 2001

Contact info
64 09 2950550
15 Jan 2024
info@gge.co.nz
15 Jan 2024 Email
ashley.collins@xtra.co.nz
15 Nov 2018 Email
gge.co.nz
15 Jan 2024 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: November

Annual return last filed: 14 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2446
Individual Fletcher, Janette Francine Titirangi
Auckland
0604
New Zealand
Director Fletcher, Richard James Titirangi
Auckland
0604
New Zealand
Shares Allocation #2 Number of Shares: 2446
Individual Pandya, Nilamben Manish Hillsborough
Auckland
1042
New Zealand
Individual Pandya, Manishkumar Kiritkumar Hillsborough
Auckland
1042
New Zealand
Shares Allocation #3 Number of Shares: 2446
Entity (NZ Limited Company) Neilsons Trustee (2018) Limited
Shareholder NZBN: 9429046611482
Penrose
Auckland
1061
New Zealand
Individual Grant, Sara Seoryung Opaheke
Papakura
2113
New Zealand
Individual Grant, John Janani Keith Opaheke
Papakura
2113
New Zealand
Shares Allocation #4 Number of Shares: 888
Individual De Lacey, Robert Douglas Whitford
Auckland
2245
New Zealand
Entity (NZ Limited Company) Neilsons Trustee (2012) Limited
Shareholder NZBN: 9429030812932
Penrose
Auckland
1061
New Zealand
Individual Delacey, Sharne Maree Rd 1
Mangatawhiri
2471
New Zealand
Shares Allocation #5 Number of Shares: 887
Individual De Lacey, Robert Douglas Whitford
Auckland
2245
New Zealand
Individual Delacey, Cameron George Hunua
Auckland
2583
New Zealand
Entity (NZ Limited Company) Neilsons Trustee (2012) Limited
Shareholder NZBN: 9429030812932
Penrose
Auckland
1061
New Zealand
Shares Allocation #6 Number of Shares: 887
Individual De Lacey, Robert Douglas Whitford
Auckland
2245
New Zealand
Entity (NZ Limited Company) Neilsons Trustee (2012) Limited
Shareholder NZBN: 9429030812932
Penrose
Auckland
1061
New Zealand
Individual Delacey, Scott Nathan Rd 3
Whangarei
0173
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Boyd, Malcolm Stuart Manurewa
Individual Delacey, Rochelle Norma Papakura
Auckland
2112
New Zealand
Directors

Richard James Fletcher - Director

Appointment date: 06 Sep 2022

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 06 Sep 2022


John Janani Keith Grant - Director

Appointment date: 06 Sep 2022

Address: Opaheke, Papakura, 2113 New Zealand

Address used since 06 Sep 2022


Manishkumar Kiritkumar Pandya - Director

Appointment date: 06 Sep 2022

Address: Hillsborough, Auckland, 1042 New Zealand

Address used since 06 Sep 2022


Cameron George Delacey - Director (Inactive)

Appointment date: 01 Apr 2012

Termination date: 06 Sep 2022

Address: Hunua, Auckland, 2583 New Zealand

Address used since 01 Apr 2012


Scott Nathan Delacey - Director (Inactive)

Appointment date: 01 Apr 2012

Termination date: 06 Sep 2022

Address: Rd 3, Whangarei, 0173 New Zealand

Address used since 01 Sep 2022

Address: Whitford, Auckland, 2571 New Zealand

Address used since 01 Apr 2012

Address: Papakura, Auckland, 2584 New Zealand

Address used since 01 Apr 2012


Robert Douglas De Lacey - Director (Inactive)

Appointment date: 22 Jul 2001

Termination date: 01 Apr 2012

Address: Whitford,

Address used since 22 Jul 2001


Cheryl Ann De Lacey - Director (Inactive)

Appointment date: 22 Jul 2001

Termination date: 11 Dec 2008

Address: Whitford,

Address used since 22 Jul 2001


Leslie Ross Allen - Director (Inactive)

Appointment date: 20 Aug 1990

Termination date: 17 Jun 1992

Address: Lynfield, Auckland,

Address used since 20 Aug 1990


Stuart Goodwin Gaze - Director (Inactive)

Appointment date: 20 Aug 1990

Termination date: 17 Jun 1992

Address: Takapuna, Auckland,

Address used since 20 Aug 1990

Nearby companies
Similar companies