Shortcuts

Grena Nominees Limited

Type: NZ Limited Company (Ltd)
9429039753083
NZBN
299895
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K641935
Industry classification code
Nominee Service
Industry classification description
N729120
Industry classification code
Secretarial Service
Industry classification description
Current address
88 Infinity Drive
Wanaka
Wanaka 9305
New Zealand
Physical & service address used since 29 May 2020
88 Infinity Drive
Wanaka
Wanaka 9305
New Zealand
Registered address used since 10 Jun 2020
88 Infinity Drive
Peninsula Bay
Wanaka 9305
New Zealand
Registered & service address used since 14 Apr 2023

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%).

Addresses

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

Contact info
64 21 439401
Phone
hamish@aspiringwealth.com
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 2
Individual Taylor, Hamish Jonathan Wanaka
Wanaka
9305
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Taylor, Gillian Ann Wanaka
Wanaka
9305
New Zealand
Directors

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

Nearby companies

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

Similar companies

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