Grim Reaper Lures & Tackle (Nz) Limited, a registered company, was incorporated on 02 Jun 1987. 9429039613431 is the NZ business identifier it was issued. The company has been run by 3 directors: David Houston - an active director whose contract started on 11 Jul 1998,
William Houston - an inactive director whose contract started on 11 Nov 1987 and was terminated on 01 Mar 2016,
Marie Houston - an inactive director whose contract started on 11 Nov 1987 and was terminated on 11 Jul 1998.
Updated on 24 Apr 2024, our data contains detailed information about 1 address: 1St Floor, 178 Hibiscus Coast Highway, Red Beach, Auckland, 0932 (category: registered, physical).
Grim Reaper Lures & Tackle (Nz) Limited had been using 1St Floor, 178 Hibiscus Coast Highway, Red Beach, Auckland as their physical address up to 07 Apr 2022.
More names used by the company, as we managed to find at BizDb, included: from 02 Jun 1987 to 08 Aug 1997 they were named Bill Houston Agencies Limited.
A single entity controls all company shares (exactly 5000 shares) - Houston, David - located at 0932, Ramarama, Rd 3, Drury 2579.
Previous addresses
Address #1: 1st Floor, 178 Hibiscus Coast Highway, Red Beach, Auckland, 0932 New Zealand
Physical & registered address used from 09 Mar 2011 to 07 Apr 2022
Address #2: 168 Hibiscus Coast Highway, Orewa 0932 New Zealand
Registered & physical address used from 11 May 2009 to 09 Mar 2011
Address #3: C/- Stanford & Co, 1/125 Grafton Road, Grafton, Auckland
Registered & physical address used from 12 Mar 2002 to 11 May 2009
Address #4: C/- Stanford & Co Ltd, 532 Parnell Road, Newmarket
Physical address used from 09 Aug 2000 to 09 Aug 2000
Address #5: C/- Stanford & Co Limited, 532 Parnell Road, Newmarket, Auckland
Physical address used from 09 Aug 2000 to 12 Mar 2002
Address #6: C/- Stanford Foster And Co, 3rd Floor, 76 Symond St, Auckland 2
Physical address used from 22 Jul 2000 to 09 Aug 2000
Address #7: C/- Stanford Foster And Co, 3rd Floor, 76 Symond St, Auckland 2
Registered address used from 30 Aug 1998 to 12 Mar 2002
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 11 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Individual | Houston, David |
Ramarama Rd 3, Drury 2579 New Zealand |
02 Jun 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Houston, William |
Ramarama Rd 3, Drury 2579 New Zealand |
02 Jun 1987 - 24 Jul 2017 |
Individual | Houston, Marie |
Pukekohe Pukekohe 2120 New Zealand |
24 Jul 2017 - 24 Jul 2017 |
David Houston - Director
Appointment date: 11 Jul 1998
Address: Rd 3, Drury, 2579 New Zealand
Address used since 24 Mar 2010
William Houston - Director (Inactive)
Appointment date: 11 Nov 1987
Termination date: 01 Mar 2016
Address: Rd 3, Drury, 2579 New Zealand
Address used since 24 Mar 2010
Marie Houston - Director (Inactive)
Appointment date: 11 Nov 1987
Termination date: 11 Jul 1998
Address: Pakuranga,
Address used since 11 Nov 1987
Aylett Investigations Limited
1st Floor, 178 Hibiscus Coast Highway
Kerry Wells Trust Services Limited
1st Floor, 178 Hibiscus Coast Highway
Ckings Limited
1st Floor
Holloway Trustees Limited
1st Floor 178
Riverside Property Concepts Limited
1st Floor, 178 Hibiscus Coast Highway
R G Barge Limited
1st Floor, 178 Hibiscus Coast Highway