Shortcuts

Gridline Systems Limited

Type: NZ Limited Company (Ltd)
9429039521071
NZBN
370506
Company Number
Registered
Company Status
Current address
16 Southwark Street
Christchurch Central
Christchurch 8011
New Zealand
Service & physical address used since 03 Nov 2021
16 Southwark Street
Christchurch Central
Christchurch 8011
New Zealand
Registered address used since 11 Nov 2021

Gridline Systems Limited was incorporated on 24 Nov 1987 and issued an NZ business identifier of 9429039521071. This registered LTD company has been managed by 2 directors: Trudy Ann Hawkins - an active director whose contract began on 24 Nov 1987,
Andrew Lorenc - an active director whose contract began on 25 Feb 2002.
According to our data (updated on 29 Mar 2024), the company filed 1 address: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Up until 11 Nov 2021, Gridline Systems Limited had been using Unit F, Level 1, 100 Moorhouse Ave, Addington, Christchurch as their registered address.
BizDb found past names for the company: from 24 Nov 1987 to 04 Feb 2002 they were named Stoneyhurst Distributors Limited.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Lorenc, Andrew (an individual) located at R D 2, Kaiapoi.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Hawkins, Trudy Ann - located at R D 2, Kaiapoi.

Addresses

Previous addresses

Address #1: Unit F, Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 New Zealand

Registered address used from 04 Apr 2019 to 11 Nov 2021

Address #2: Unit F, Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 New Zealand

Physical address used from 04 Apr 2019 to 03 Nov 2021

Address #3: Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 10 Feb 2017 to 04 Apr 2019

Address #4: Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 05 Feb 2014 to 10 Feb 2017

Address #5: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Physical & registered address used from 07 Apr 2011 to 05 Feb 2014

Address #6: C/o Stoneyhurst Sawmilling, Dickeys Road, Belfast

Physical & registered address used from 28 Jun 2001 to 28 Jun 2001

Address #7: Level 16, 119 Armagh Street, Christchurch New Zealand

Registered & physical address used from 28 Jun 2001 to 07 Apr 2011

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 27 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Lorenc, Andrew R D 2
Kaiapoi
Shares Allocation #2 Number of Shares: 500
Individual Hawkins, Trudy Ann R D 2
Kaiapoi
Directors

Trudy Ann Hawkins - Director

Appointment date: 24 Nov 1987

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 25 Feb 2010


Andrew Lorenc - Director

Appointment date: 25 Feb 2002

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 25 Feb 2010

Nearby companies

Awuko Abrasives Limited
Level 1, 259 Lincoln Rd

Cancrete Group Limited
Level 1, 100 Moorhouse Avenue

People Puzzle Limited
Level 1, 100 Moorhouse Avenue

Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue

Cancrete Limited
Level 1, 100 Moorhouse Avenue

Ab Property Services Limited
Level 1, 100 Moorhouse Avenue