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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2446 | |||
Individual | Fletcher, Janette Francine |
Titirangi Auckland 0604 New Zealand |
12 Sep 2022 - |
Director | Fletcher, Richard James |
Titirangi Auckland 0604 New Zealand |
12 Sep 2022 - |
Shares Allocation #2 Number of Shares: 2446 | |||
Individual | Pandya, Nilamben Manish |
Hillsborough Auckland 1042 New Zealand |
02 Apr 2019 - |
Individual | Pandya, Manishkumar Kiritkumar |
Hillsborough Auckland 1042 New Zealand |
02 Apr 2019 - |
Shares Allocation #3 Number of Shares: 2446 | |||
Entity (NZ Limited Company) | Neilsons Trustee (2018) Limited Shareholder NZBN: 9429046611482 |
Penrose Auckland 1061 New Zealand |
02 Apr 2019 - |
Individual | Grant, Sara Seoryung |
Opaheke Papakura 2113 New Zealand |
02 Apr 2019 - |
Individual | Grant, John Janani Keith |
Opaheke Papakura 2113 New Zealand |
02 Apr 2019 - |
Shares Allocation #4 Number of Shares: 888 | |||
Individual | De Lacey, Robert Douglas |
Whitford Auckland 2245 New Zealand |
20 Aug 1990 - |
Entity (NZ Limited Company) | Neilsons Trustee (2012) Limited Shareholder NZBN: 9429030812932 |
Penrose Auckland 1061 New Zealand |
11 Apr 2012 - |
Individual | Delacey, Sharne Maree |
Rd 1 Mangatawhiri 2471 New Zealand |
11 Apr 2012 - |
Shares Allocation #5 Number of Shares: 887 | |||
Individual | De Lacey, Robert Douglas |
Whitford Auckland 2245 New Zealand |
20 Aug 1990 - |
Individual | Delacey, Cameron George |
Hunua Auckland 2583 New Zealand |
11 Apr 2012 - |
Entity (NZ Limited Company) | Neilsons Trustee (2012) Limited Shareholder NZBN: 9429030812932 |
Penrose Auckland 1061 New Zealand |
11 Apr 2012 - |
Shares Allocation #6 Number of Shares: 887 | |||
Individual | De Lacey, Robert Douglas |
Whitford Auckland 2245 New Zealand |
20 Aug 1990 - |
Entity (NZ Limited Company) | Neilsons Trustee (2012) Limited Shareholder NZBN: 9429030812932 |
Penrose Auckland 1061 New Zealand |
11 Apr 2012 - |
Individual | Delacey, Scott Nathan |
Rd 3 Whangarei 0173 New Zealand |
11 Apr 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Boyd, Malcolm Stuart |
Manurewa |
20 Aug 1990 - 11 Apr 2012 |
Individual | Delacey, Rochelle Norma |
Papakura Auckland 2112 New Zealand |
11 Apr 2012 - 23 Sep 2016 |
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
I.x.l Plumbing And Trade Works Limited
2 Beaumaris Way
Out N About (2011) Limited
2 Beaumaris Way
Pure Water Services Auckland Limited
2 Beaumaris Way
Ggd (2010) Limited
2 Beaumaris Way
H J Long Builders Limited
2 Beaumaris Way
Platinum Thoroughbreds Limited
2 Beaumaris Way
All Steel Security Nz Limited
20b Oakleigh Ave
Engineering Resource Management Limited
1/5 Holmes Road
Paul Sanders Contracting Limited
27 Takanini School Road
Rescue And Emergency Design Limited
7 Catania Place
Shazmic Holdings Limited
31 B Rangi Road
Turnco Engineering Limited
45 Rangi Road