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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Lorenc, Andrew |
R D 2 Kaiapoi |
24 Nov 1987 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Hawkins, Trudy Ann |
R D 2 Kaiapoi |
24 Nov 1987 - |
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
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