Grena Nominees Limited, a registered company, was started on 27 Aug 1986. 9429039753083 is the NZBN it was issued. "Nominee service" (business classification K641935) is how the company is classified. The company has been run by 5 directors: Gillian Ann Taylor - an active director whose contract started on 27 Aug 1986,
Hamish Jonathan Taylor - an active director whose contract started on 27 Aug 1986,
Louise Caroline Taylor - an active director whose contract started on 23 Dec 2005,
Benjamin James Taylor - an active director whose contract started on 23 Dec 2005,
Kate Stewart Taylor - an active director whose contract started on 23 Dec 2005.
Last updated on 28 Mar 2024, our data contains detailed information about 1 address: 88 Infinity Drive, Peninsula Bay, Wanaka, 9305 (types include: registered, service).
Grena Nominees Limited had been using 88 Infinity Drive, Peninsula Bay, Wanaka as their registered address up to 10 Jun 2020.
A total of 4 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 2 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 2 shares (50%).
Principal place of activity
88 Infinity Drive, Wanaka, Wanaka, 9305 New Zealand
Previous addresses
Address #1: 88 Infinity Drive, Peninsula Bay, Wanaka, 9305 New Zealand
Registered address used from 22 May 2020 to 10 Jun 2020
Address #2: 88 Infinity Drive, Peninsula Bay, Wanaka, 9305 New Zealand
Physical address used from 22 May 2020 to 29 May 2020
Address #3: Level 1, 99 Ardmore Street, Wanaka, 9305 New Zealand
Physical & registered address used from 13 Apr 2015 to 22 May 2020
Address #4: Level 1, 99 Ardmore Street, Wanaka 9305 New Zealand
Registered & physical address used from 22 Apr 2009 to 13 Apr 2015
Address #5: 197 Stone Street, Wanaka 9343
Registered address used from 19 Apr 2007 to 22 Apr 2009
Address #6: 45 Kennedy Cres, Wanaka 9343
Physical address used from 19 Apr 2007 to 19 Apr 2007
Address #7: 197 Stone Street, Wanaka 9343
Physical address used from 19 Apr 2007 to 19 Apr 2007
Address #8: 45 Kennedy Cres, Wanaka 9192
Registered & physical address used from 24 May 2006 to 19 Apr 2007
Address #9: C/- Goldman Sachs Jbwere (n Z) Ltd, 1st Floor Hsbc House, 141 Cambridge Terrace, Christchurch
Physical & registered address used from 20 Apr 2004 to 24 May 2006
Address #10: C/-j B Were & Son (n Z) Ltd, 141 Cambridge Terrace, Christchurch
Registered address used from 24 May 2001 to 20 Apr 2004
Address #11: -
Physical address used from 02 Jul 1998 to 02 Jul 1998
Address #12: C/- J B Were & Son, Hong Kong Bank Building, 141 Cambridge Terrace, Christchurch
Registered address used from 02 Jul 1998 to 24 May 2001
Address #13: C/-j B Were (n Z) Ltd, 141 Cambridge Terrace, Christchurch
Physical address used from 02 Jul 1998 to 20 Apr 2004
Address #14: C/-j B Were & Son (n Z) Ltd, 141 Cambridge Terrace, Christchurch
Physical address used from 02 Jul 1998 to 02 Jul 1998
Address #15: C/-t B Were & Son, Hong Kong Bank Building, 146 Cambridge Terrace, Christchurch
Registered address used from 29 Jun 1998 to 02 Jul 1998
Address #16: C/o H J Taylor, 164 Hereford Street, Christchurch
Registered address used from 16 May 1997 to 29 Jun 1998
Basic Financial info
Total number of Shares: 4
Annual return filing month: April
Annual return last filed: 08 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Taylor, Hamish Jonathan |
Wanaka Wanaka 9305 New Zealand |
27 Aug 1986 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Taylor, Gillian Ann |
Wanaka Wanaka 9305 New Zealand |
27 Aug 1986 - |
Gillian Ann Taylor - Director
Appointment date: 27 Aug 1986
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 12 Dec 2016
Hamish Jonathan Taylor - Director
Appointment date: 27 Aug 1986
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 12 Dec 2016
Louise Caroline Taylor - Director
Appointment date: 23 Dec 2005
Address: Avondale, Auckland, 1026 New Zealand
Address used since 01 Apr 2021
Address: Waterview, Auckland, 1026 New Zealand
Address used since 26 May 2020
Address: Waterview, Auckland, 1026 New Zealand
Address used since 01 Apr 2016
Benjamin James Taylor - Director
Appointment date: 23 Dec 2005
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 14 Apr 2010
Kate Stewart Taylor - Director
Appointment date: 23 Dec 2005
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 01 Apr 2016
Wharf Development Limited
103 Ardmore Street
Treadstone Properties Limited
Suite F, Level 2
Tadpole Corporation Limited
Suite F, Level 2
New Zealand Fine Touring Limited
93 Ardmore Street
Prime Wanaka Limited
93 Ardmore Street (suite D)
Simon Cross Property Holdings Limited
8/12 Helwick Street
Forsyth Barr Cash Management Nominees Limited
Floor 3 Forsyth Barr House, 165 Stuart Street
Informatics (n.z.) Limited
16 Buckingham Street
Mccrostie Nominees Limited
98 Ventry Street
Noire Nominees Limited
6th Floor Forsyth Barr House
Northfield Trustee Limited
20 Northfield Avenue
Poecilid Trustee Limited
265 Princes Street