Case Grange Limited, a registered company, was registered on 29 May 1986. 9429039776181 is the business number it was issued. This company has been supervised by 3 directors: Dianne May Winter - an active director whose contract began on 29 May 1986,
Karen Jean Winter - an active director whose contract began on 20 Nov 2014,
Ian Wilfred Lord Winter - an inactive director whose contract began on 29 May 1986 and was terminated on 26 Feb 2021.
Last updated on 23 Mar 2024, BizDb's data contains detailed information about 1 address: 84 Tram Road, Rd 1, Kaiapoi, 7691 (type: physical, registered).
Case Grange Limited had been using Level 1, 100 Moorhouse Avenue, Christchurch as their physical address until 21 Nov 2014.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 800 shares (80 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 200 shares (20 per cent).
Previous addresses
Address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand
Physical & registered address used from 28 Feb 2014 to 21 Nov 2014
Address: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand
Registered & physical address used from 09 May 2011 to 28 Feb 2014
Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand
Registered & physical address used from 27 Jul 2009 to 09 May 2011
Address: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch
Physical & registered address used from 12 Jun 2006 to 27 Jul 2009
Address: 131a Armagh Street, Christchurch
Registered address used from 25 Mar 1993 to 12 Jun 2006
Address: Goldsmith Fox Pkf, 236 Armagh Street, Christchurch
Physical address used from 19 Feb 1992 to 19 Feb 1992
Address: Goldsmith Fox P K F, 236 Armagh Street, Christchurch
Physical address used from 19 Feb 1992 to 12 Jun 2006
Address: -
Physical address used from 19 Feb 1992 to 19 Feb 1992
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 21 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 800 | |||
Individual | Winter, Karen Jean |
Rd 5 Rangiora 7475 New Zealand |
20 Nov 2014 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Winter, Dianne May |
Rd 1 Kaiapoi 7691 New Zealand |
29 May 1986 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Estate Ian Wilfred Lord Winter |
Rd 1 Kaiapoi 7691 New Zealand |
05 May 2021 - 15 Sep 2021 |
Individual | Winter, Ian Wilfred Lord |
Rd 1 Kaiapoi 7691 New Zealand |
29 May 1986 - 05 May 2021 |
Individual | Winter, Ian Wilfred Lord |
Rd 1 Kaiapoi 7691 New Zealand |
29 May 1986 - 05 May 2021 |
Dianne May Winter - Director
Appointment date: 29 May 1986
Address: Rd 1, Kaiapoi, 7691 New Zealand
Address used since 24 Jul 2008
Karen Jean Winter - Director
Appointment date: 20 Nov 2014
Address: Rd 5, Rangiora, 7475 New Zealand
Address used since 20 Nov 2014
Ian Wilfred Lord Winter - Director (Inactive)
Appointment date: 29 May 1986
Termination date: 26 Feb 2021
Address: Rd 1, Kaiapoi, 7691 New Zealand
Address used since 24 Jul 2008
Archimetrix Limited
140 Tram Road
Mount Grey Downs Limited
19 Neeves Road
Sure Building Limited
49 Neeves Road
Clark Mountford Properties Limited
49 Neeves Rd
Neeves 2016 Limited
49 Neeves Road
Brittan 2016 Limited
49 Neeves Road