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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Mcshane, Rowan Thomas |
Ngauranga Wellington 6035 New Zealand |
12 Dec 2013 - |
Shares Allocation #2 Number of Shares: 41 | |||
Individual | Mcshane, Edward Allan |
Rd 1 Otaki 5581 New Zealand |
04 May 1984 - |
Shares Allocation #3 Number of Shares: 39 | |||
Individual | Haines, Geraldine Sharon |
Rd 1 Otaki 5581 New Zealand |
04 May 1984 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Mcshane, Marcus Karl |
Te Aro Wellington 6011 New Zealand |
12 Dec 2013 - |
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
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
Av Media Auckland Limited
160 Onslow Road
Equipment Hire Company Limited
J'mall Office Block
Home Concepts Limited
15 Brandon Street
Industrial Technique Limited
Level 2
Streamliner Productions Limited
160 Onslow Road
The Backline Company Limited
59 Bracken Road