Shortcuts

Grouse Lighting Limited

Type: NZ Limited Company (Ltd)
9429039959805
NZBN
237608
Company Number
Registered
Company Status
046060946
GST Number
L663925
Industry classification code
Goods And Equipment Rental And Hiring Nec
Industry classification description
Current address
3 Glover Street
Ngauranga
Wellington 6035
New Zealand
Registered & physical & service address used since 14 Aug 2014
3 Glover Street
Ngauranga
Wellington 6035
New Zealand
Delivery address used since 02 Aug 2023

Grouse Lighting Limited was launched on 04 May 1984 and issued an NZBN of 9429039959805. The registered LTD company has been supervised by 8 directors: Geraldine Sharon Haines - an active director whose contract began on 30 Oct 1990,
Edward Allan Mcshane - an active director whose contract began on 30 Oct 1990,
Neil Marton Anderson - an inactive director whose contract began on 30 Oct 1990 and was terminated on 31 Mar 2008,
Tony Yip - an inactive director whose contract began on 28 Aug 2003 and was terminated on 31 Mar 2008,
Graeme Murray Anderson - an inactive director whose contract began on 17 Oct 1990 and was terminated on 28 Aug 2003.
As stated in BizDb's information (last updated on 26 Mar 2024), the company uses 1 address: 3 Glover Street, Ngauranga, Wellington, 6035 (type: delivery, physical).
Up until 14 Aug 2014, Grouse Lighting Limited had been using 17 Garrett Street, Te Aro, Wellington as their registered address.
A total of 100 shares are allotted to 4 groups (4 shareholders in total). In the first group, 10 shares are held by 1 entity, namely:
Mcshane, Rowan Thomas (an individual) located at Ngauranga, Wellington postcode 6035.
Then there is a group that consists of 1 shareholder, holds 41% shares (exactly 41 shares) and includes
Mcshane, Edward Allan - located at Rd 1, Otaki.
The next share allotment (39 shares, 39%) belongs to 1 entity, namely:
Haines, Geraldine Sharon, located at Rd 1, Otaki (an individual). Grouse Lighting Limited has been categorised as "Goods and equipment rental and hiring nec" (business classification L663925).

Addresses

Previous addresses

Address #1: 17 Garrett Street, Te Aro, Wellington, 6011 New Zealand

Registered & physical address used from 12 Dec 2011 to 14 Aug 2014

Address #2: 3 Glover Street, Ngauranga, Wellington, 6035 New Zealand

Registered & physical address used from 19 Aug 2010 to 12 Dec 2011

Address #3: 3 Glover St, Ngauranga, Wellington New Zealand

Registered address used from 06 Aug 2009 to 06 Aug 2009

Address #4: 3 Glover St, Ngauranga, Wellington New Zealand

Physical address used from 06 Aug 2009 to 19 Aug 2010

Address #5: 3 Glover St, Ngauranga, Wellington

Registered address used from 06 Aug 2009 to 06 Aug 2009

Address #6: 21 Martin Square, Wellington

Registered & physical address used from 24 Aug 2006 to 06 Aug 2009

Address #7: Level 1, Intech House, 17 Garrett Street, Wellington

Physical & registered address used from 04 Sep 2003 to 24 Aug 2006

Address #8: Berry & Walker, Chartered Accountants, 1st Floor, 93 Cuba Mall, Wellington

Physical address used from 01 Jul 1997 to 04 Sep 2003

Address #9: 7 Douglas Street, Wellington

Registered address used from 10 Mar 1994 to 04 Sep 2003

Contact info
64 4 4731101
08 Aug 2018 Phone
accounts@grouse.co.nz
12 Aug 2020 nzbn-reserved-invoice-email-address-purpose
accounts@grouse.co.nz
08 Aug 2018 Email
www.grouse.co.nz
08 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Individual Mcshane, Rowan Thomas Ngauranga
Wellington
6035
New Zealand
Shares Allocation #2 Number of Shares: 41
Individual Mcshane, Edward Allan Rd 1
Otaki
5581
New Zealand
Shares Allocation #3 Number of Shares: 39
Individual Haines, Geraldine Sharon Rd 1
Otaki
5581
New Zealand
Shares Allocation #4 Number of Shares: 10
Individual Mcshane, Marcus Karl Te Aro
Wellington
6011
New Zealand
Directors

Geraldine Sharon Haines - Director

Appointment date: 30 Oct 1990

Address: Otaki, Horowhenua, 5581 New Zealand

Address used since 26 Aug 2015


Edward Allan Mcshane - Director

Appointment date: 30 Oct 1990

Address: Otaki, Horowhenua, 5581 New Zealand

Address used since 26 Aug 2015


Neil Marton Anderson - Director (Inactive)

Appointment date: 30 Oct 1990

Termination date: 31 Mar 2008

Address: Waikanae,

Address used since 30 Oct 1990


Tony Yip - Director (Inactive)

Appointment date: 28 Aug 2003

Termination date: 31 Mar 2008

Address: Wellington,

Address used since 28 Aug 2003


Graeme Murray Anderson - Director (Inactive)

Appointment date: 17 Oct 1990

Termination date: 28 Aug 2003

Address: Te Aro, Wellington,

Address used since 17 Oct 1990


Ian Ronal Nicholls - Director (Inactive)

Appointment date: 30 Oct 1990

Termination date: 30 Aug 2002

Address: Wellington,

Address used since 30 Oct 1990


Tony Yip - Director (Inactive)

Appointment date: 30 Oct 1990

Termination date: 31 Mar 1993

Address: Wellington,

Address used since 30 Oct 1990


Donald George Hoy - Director (Inactive)

Appointment date: 30 Oct 1990

Termination date: 31 Mar 1993

Address: Lower Hutt,

Address used since 30 Oct 1990

Nearby companies

The Rock Church
Unit 10, 4 Glover Street,

Granic Property Limited
7 Glover Street

Granic Holdings Limited
7 Glover Street

Ups Power Solutions Limited
7 Glover Street

Coastal Electronics Limited
Unit 9, 4 Glover Street

Global Tribe Trust
Unit 10 No 4 Glover Street

Similar companies