Grylls Consulting Limited, a registered company, was incorporated on 29 Feb 1988. 9429039496058 is the number it was issued. "Optometrist" (business classification Q853240) is how the company was classified. The company has been run by 6 directors: John Lawrence Grylls - an active director whose contract began on 05 Oct 1998,
Wendy Kaye Grylls - an active director whose contract began on 01 Apr 2010,
Sarah Gail Canham - an inactive director whose contract began on 05 Oct 1998 and was terminated on 31 Mar 2010,
Wendy Kaye Grylls - an inactive director whose contract began on 29 Feb 1988 and was terminated on 05 Oct 1998,
Nicholas Maher Maher - an inactive director whose contract began on 09 Aug 1996 and was terminated on 05 Oct 1998.
Last updated on 01 Apr 2024, BizDb's data contains detailed information about 1 address: 1/57 Kotare St, Waikanae, 5036 (type: postal, office).
Grylls Consulting Limited had been using 62 The Drive, Paraparaumu Beach, Paraparaumu as their registered address up to 22 Jan 2019.
Former names for the company, as we managed to find at BizDb, included: from 30 Sep 1998 to 22 Apr 2010 they were named Spex Limited, from 29 Feb 1988 to 30 Sep 1998 they were named Kapiti Frame Services Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).
Principal place of activity
1/57 Kotare St, Waikanae, 5036 New Zealand
Previous addresses
Address #1: 62 The Drive, Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Registered & physical address used from 10 Nov 2017 to 22 Jan 2019
Address #2: 18 Bearing West Court, Paraparaumu, Paraparaumu, 5032 New Zealand
Registered & physical address used from 12 Oct 2016 to 10 Nov 2017
Address #3: 112 Rimu Road, Paraparaumu, 5032 New Zealand
Physical & registered address used from 04 Oct 1999 to 12 Oct 2016
Address #4: Kennedy Maher & Co, 10 Seaview Road, Paraparaumu Beach
Physical & registered address used from 04 Oct 1999 to 04 Oct 1999
Address #5: Kenedy Maher & Co, P O Box 1614, Paraparaumu Beach
Physical address used from 30 Jan 1999 to 04 Oct 1999
Address #6: Finman Services Ltd, Mahara Place, Waikanae
Registered address used from 22 Aug 1996 to 04 Oct 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Grylls, Wendy Kaye |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
29 Feb 1988 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Grylls, John Lawrence |
Waikanae Waikanae 5036 New Zealand |
29 Feb 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Canham, Sarah Gail |
Paraparaumu 5032 |
29 Feb 1988 - 27 Nov 2008 |
Individual | Canham, Ronald Ivan |
Paraparaumu 5032 |
29 Feb 1988 - 27 Nov 2008 |
John Lawrence Grylls - Director
Appointment date: 05 Oct 1998
Address: Waikanae, 5036 New Zealand
Address used since 02 Nov 2023
Address: Waikanae, 5036 New Zealand
Address used since 14 Jan 2019
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 02 Nov 2017
Address: Paraparaumu, 5032 New Zealand
Address used since 01 Nov 2015
Wendy Kaye Grylls - Director
Appointment date: 01 Apr 2010
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 02 Nov 2017
Address: Paraparaumu, Paraparaumu, 5032 New Zealand
Address used since 21 Nov 2012
Address: Waikanae, 5036 New Zealand
Address used since 14 Jan 2019
Sarah Gail Canham - Director (Inactive)
Appointment date: 05 Oct 1998
Termination date: 31 Mar 2010
Address: Paraparaumu, 5032 New Zealand
Address used since 27 Nov 2008
Wendy Kaye Grylls - Director (Inactive)
Appointment date: 29 Feb 1988
Termination date: 05 Oct 1998
Address: Paraparaumu,
Address used since 29 Feb 1988
Nicholas Maher Maher - Director (Inactive)
Appointment date: 09 Aug 1996
Termination date: 05 Oct 1998
Address: Paraparaumu Beach,
Address used since 09 Aug 1996
Jude Conway Simpson - Director (Inactive)
Appointment date: 29 Feb 1988
Termination date: 09 Aug 1996
Address: Raumati Beach,
Address used since 29 Feb 1988
Kennedy & Associates Ca Limited
112 Rimu Road
Kew Building Limited
112 Rimu Road
Bob Stephens Medical Services Limited
112 Rimu Road
Barbish Holdings Limited
112 Rimu Road
Banks Crane Hire Limited
112 Rimu Road
B J Bell Bricklaying Limited
C/- Keith Dreyer
20/20 Optical Limited
18 Koromiko Road
Bruce Little & Associates Limited
275 Oxford Street
Hanikel Limited
153-155 High Street
Kapiti Eyecare Limited
8a Ihakara Street
Little & Associates Optometrists Limited
488 Te Moana Road
S & B Investments Limited
488 Te Moana Road