Grobeef (Nz) Limited was launched on 12 Feb 1988 and issued an NZ business number of 9429039494634. This registered LTD company has been supervised by 3 directors: Gregory Allan Ferguson - an active director whose contract started on 19 Jun 1992,
Warwick John Ferguson - an inactive director whose contract started on 20 May 1994 and was terminated on 31 Jul 1997,
Kevin Thomas Hooker - an inactive director whose contract started on 12 Feb 1988 and was terminated on 16 Jun 1992.
According to BizDb's database (updated on 27 Apr 2024), the company uses 1 address: 900B Victoria Street, Hamilton Central, Hamilton, 3204 (types include: physical, registered).
Up until 23 Mar 2018, Grobeef (Nz) Limited had been using Level 1, John Sullivan House, 62 Tristram Street, Hamilton as their registered address.
BizDb found previous aliases for the company: from 12 Feb 1988 to 25 Mar 1994 they were called Window Treatments Waikato Limited.
A total of 15000 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 6189 shares are held by 1 entity, namely:
Ferguson, Gregory Allan (an individual) located at Arrowtown, Arrowtown postcode 9302.
Then there is a group that consists of 1 shareholder, holds 44.99 per cent shares (exactly 6749 shares) and includes
Ferguson, Warwick John - located at R D 10, Hamilton.
The next share allocation (2062 shares, 13.75%) belongs to 1 entity, namely:
Botecario, May Gultiano, located at Arrowtown, Arrowtown (an individual). Grobeef (Nz) Limited was categorised as "Goat farming" (ANZSIC A019960).
Previous addresses
Address: Level 1, John Sullivan House, 62 Tristram Street, Hamilton New Zealand
Registered & physical address used from 30 Apr 2008 to 23 Mar 2018
Address: C/-bruce Sparrow & Associates Limited, Level 4, Asb Building, 214 Collingwood Street, Hamilton
Registered & physical address used from 04 Jul 2006 to 30 Apr 2008
Address: 189 Collingwood Street, Hamilton.
Registered address used from 01 Aug 1997 to 04 Jul 2006
Address: Bruce Sparrow, Chartered Accountant, 189 Collingwood Street, Hamilton
Physical address used from 01 Aug 1997 to 01 Aug 1997
Address: 9 Haig Street,, Hamilton.
Registered address used from 10 May 1994 to 01 Aug 1997
Basic Financial info
Total number of Shares: 15000
Annual return filing month: June
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6189 | |||
Individual | Ferguson, Gregory Allan |
Arrowtown Arrowtown 9302 New Zealand |
12 Feb 1988 - |
Shares Allocation #2 Number of Shares: 6749 | |||
Individual | Ferguson, Warwick John |
R D 10 Hamilton New Zealand |
12 Feb 1988 - |
Shares Allocation #3 Number of Shares: 2062 | |||
Individual | Botecario, May Gultiano |
Arrowtown Arrowtown 9302 New Zealand |
10 Jun 2011 - |
Gregory Allan Ferguson - Director
Appointment date: 19 Jun 1992
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 12 Jun 2020
Address: Unit 6, Queenstown, 9300 New Zealand
Address used since 14 Jun 2016
Warwick John Ferguson - Director (Inactive)
Appointment date: 20 May 1994
Termination date: 31 Jul 1997
Address: Hamilton,
Address used since 20 May 1994
Kevin Thomas Hooker - Director (Inactive)
Appointment date: 12 Feb 1988
Termination date: 16 Jun 1992
Address: Te Awamutu,
Address used since 12 Feb 1988
Chartwell Health Limited
900b Victoria Street
Bright Distributors (2010) Limited
900b Victoria Street
B.s.w Builders Limited
900b Victoria Street
Raglan Princess Limited
900b Victoria Street
Margra Limited
900b Victoria Street
Orb Developments Limited
900b Victoria Street
Billygoatgruff Limited
42 Moorhouse Street
Carpe Diem Nz Limited
47 Piakoiti Road
Du Toit Services Limited
11 Somerset Street
Kaimai Farms Limited
3 London Street
Providence Lands Limited
42 Moorhouse Street
Yamata Limited
329 Gray Road, Te Miro