Grabbit and Run Limited was registered on 25 Mar 1985 and issued a business number of 9429039858955. This registered LTD company has been supervised by 2 directors: Stuart Kilgour Laing - an active director whose contract began on 23 May 1989,
Julie Marilyn Laing - an active director whose contract began on 23 May 1989.
According to BizDb's information (updated on 19 Mar 2024), this company uses 1 address: Unit 3, 100 Main North Road, Papanui, Christchurch, 8052 (types include: registered, physical).
Up to 06 Nov 2020, Grabbit and Run Limited had been using 3/100 Main North Road, Papanui, Christchurch as their registered address.
A total of 2000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 1000 shares are held by 1 entity, namely:
Laing, Stuart Kilgour (an individual) located at Papanui, Christchurch postcode 8052.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 1000 shares) and includes
Laing, Julie Marilyn - located at Papanui, Christchurch. Grabbit and Run Limited was classified as "Business management service nec" (ANZSIC M696210).
Principal place of activity
Unit 3, 100 Main North Road, Papanui, Christchurch, 8052 New Zealand
Previous addresses
Address #1: 3/100 Main North Road, Papanui, Christchurch, 8052 New Zealand
Registered & physical address used from 03 Nov 2020 to 06 Nov 2020
Address #2: 428 Innes Road, Mairehau, Christchurch, 8052 New Zealand
Registered & physical address used from 30 Jan 2009 to 03 Nov 2020
Address #3: Unit 10, 35 Riccarton Road, Christchurch
Registered address used from 27 Oct 2000 to 30 Jan 2009
Address #4: Unit 9, 35 Riccarton Road, Christchurch
Physical address used from 27 Oct 2000 to 30 Jan 2009
Address #5: Unit 10, 35 Riccarton Road, Christchurch
Physical address used from 27 Oct 2000 to 27 Oct 2000
Address #6: 4 Riccarton Road, Christchurch
Registered address used from 13 Dec 1999 to 27 Oct 2000
Address #7: 428 Innes Road, Mairehau, Christchurch 8005
Physical address used from 13 Dec 1999 to 27 Oct 2000
Address #8: Hammond House, 1 Hammond Place, Birkenhead, Auckland
Registered address used from 01 Dec 1999 to 13 Dec 1999
Address #9: Hammond House, 1 Hammond Place, Birkenhead
Registered address used from 29 Oct 1998 to 01 Dec 1999
Address #10: -
Physical address used from 04 Aug 1997 to 13 Dec 1999
Address #11: Suite 1, 33 Mokoia Rd, Birkenhead
Registered address used from 23 Jun 1994 to 29 Oct 1998
Basic Financial info
Total number of Shares: 2000
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Laing, Stuart Kilgour |
Papanui Christchurch 8052 New Zealand |
25 Mar 1985 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Laing, Julie Marilyn |
Papanui Christchurch 8052 New Zealand |
25 Mar 1985 - |
Stuart Kilgour Laing - Director
Appointment date: 23 May 1989
Address: Papanui, Christchurch, 8052 New Zealand
Address used since 29 Oct 2020
Address: Mairehau, Christchurch, 8052 New Zealand
Address used since 23 May 1989
Julie Marilyn Laing - Director
Appointment date: 23 May 1989
Address: Papanui, Christchurch, 8052 New Zealand
Address used since 29 Oct 2020
Address: Mairehau, Christchurch, 8052 New Zealand
Address used since 23 May 1989
Mother Cleaning Limited
57 Mahars Road
Yitu Property Limited
435 Innes Road
Oikos Ministries International
422 Innes Road
Vinny Raj Properties Investment Limited
50 Mahars Road
Mairehau School & Community Hall Trust
43 Mahars Road
Mairehau Medical Services Limited
399 Innes Road
Chbnsolutions Limited
232 Weston Road
E Corporation Nz Limited
74 Thames Street
Horizon Management Limited
Level 2, 177 Victoria St
Mcguinness Trustee Limited
111 Slater Street
Nz Radiators Trustee Limited
63 Aylesford Street
Summers Consulting Limited
105 Weston Road