Grant's Motels Limited, a registered company, was launched on 28 Sep 1989. 9429039282781 is the NZ business number it was issued. "Investment - commercial property" (business classification L671230) is how the company has been classified. The company has been supervised by 5 directors: Lesly Anne Hocken - an active director whose contract began on 19 Mar 1991,
Francis Edward Hocken - an active director whose contract began on 12 Mar 1999,
Andrew Hocken - an active director whose contract began on 23 Sep 2014,
Grant Hocken - an active director whose contract began on 17 Nov 2015,
Grant Hocken - an inactive director whose contract began on 19 Mar 1991 and was terminated on 15 Jun 2005.
Last updated on 23 Apr 2024, the BizDb data contains detailed information about 1 address: 129 Main Highway, Ellerslie, Auckland, 1051 (category: registered, service).
Grant's Motels Limited had been using Capper Macdonald & King Ltd, 87 Regann Street, Stratford as their physical address until 01 Oct 2014.
A total of 1146734 shares are issued to 2 shareholders (2 groups). The first group includes 573367 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 573367 shares (50 per cent).
Other active addresses
Address #4: Po Box 17202, Greenlane, Auckland, 1546 New Zealand
Postal address used from 10 May 2021
Address #5: 129 Main Highway, Ellerslie, Auckland, 1051 New Zealand
Registered & service address used from 26 May 2023
Principal place of activity
129a Main Highway, Ellerslie, Auckland, 1051 New Zealand
Previous addresses
Address #1: Capper Macdonald & King Ltd, 87 Regann Street, Stratford, 4352 New Zealand
Physical address used from 14 May 2014 to 01 Oct 2014
Address #2: Capper Macdonald & King Ltd, 87 Regann Street, Stratford, 4352 New Zealand
Registered address used from 31 May 2013 to 22 May 2015
Address #3: 142 The Drive, Twizel, Twizel, 7944 New Zealand
Physical address used from 31 May 2013 to 14 May 2014
Address #4: Accountants On Broadway, 250 Broadway, Stratford, 4332 New Zealand
Physical & registered address used from 18 May 2011 to 31 May 2013
Address #5: C/- Lithgow & Associates, 250 Broadway, Stratford New Zealand
Registered address used from 14 Oct 1994 to 18 May 2011
Address #6: 115, Lithgow And Associates, Stratford
Registered address used from 14 Oct 1994 to 14 Oct 1994
Address #7: Clarke & Lithgow, Chartered Accountants, 250 Broadway, Stratford
Registered address used from 27 Apr 1994 to 14 Oct 1994
Address #8: -
Physical address used from 21 Feb 1992 to 21 Feb 1992
Address #9: Lithgow & Associates, 250 Broadway, Stratford New Zealand
Physical address used from 21 Feb 1992 to 18 May 2011
Basic Financial info
Total number of Shares: 1146734
Annual return filing month: May
Annual return last filed: 18 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 573367 | |||
Individual | Hocken, Lesley Anne |
Twizel 7999 New Zealand |
28 Sep 1989 - |
Shares Allocation #2 Number of Shares: 573367 | |||
Individual | Hocken, Francis Edward |
Twizel 7999 New Zealand |
08 Mar 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hocken, Grant |
Hillsborough Auckland |
28 Sep 1989 - 08 Mar 2006 |
Lesly Anne Hocken - Director
Appointment date: 19 Mar 1991
Address: Twizel, 7999 New Zealand
Address used since 18 May 2023
Address: Twizel, 7999 New Zealand
Address used since 27 May 2022
Address: Twizel, 7944 New Zealand
Address used since 01 Sep 2011
Francis Edward Hocken - Director
Appointment date: 12 Mar 1999
Address: Twizel, 7999 New Zealand
Address used since 21 Jun 2021
Address: Twizel, 7944 New Zealand
Address used since 01 Sep 2011
Andrew Hocken - Director
Appointment date: 23 Sep 2014
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 05 May 2017
Grant Hocken - Director
Appointment date: 17 Nov 2015
Address: Twizel, Twizel, 7901 New Zealand
Address used since 17 Nov 2015
Grant Hocken - Director (Inactive)
Appointment date: 19 Mar 1991
Termination date: 15 Jun 2005
Address: Hillsborough, Auckland,
Address used since 19 Mar 1991
Eureka Technology Limited
6 The Drive
Kuraton Investments Limited
53 Freda Du Faur Avenue
South Island Rowing Incorporated
50 Kate Cameron Drive
Ajo Property Investments Limited
The Westhaven Motels
Birmingham Drive Property Limited
98 Lagoon Avenue
Burgess Property Holdings Limited
23 Falstone Crescent
Hardwyn Holdings Limited
6 Ribbonwood Avenue
Lido Property Management Limited
41 Sullivan Road
Omair Investments Limited
4 Jeune Street