Shortcuts

Grasp Properties Limited

Type: NZ Limited Company (Ltd)
9429040166728
NZBN
172286
Company Number
Registered
Company Status
Current address
123 Jellicoe St
Te Puke
Other (Address for Records) & records address (Address for Records) used since 14 Jun 2000
123 Jellicoe Street
Te Puke
Te Puke 3119
New Zealand
Physical & registered & service address used since 06 Jul 2022

Grasp Properties Limited was incorporated on 16 May 1974 and issued a New Zealand Business Number of 9429040166728. The registered LTD company has been supervised by 4 directors: Graeme Francis Walker - an active director whose contract began on 27 Apr 1992,
Paul James Hickson - an active director whose contract began on 27 Apr 1992,
Trudi Mary Ballantyne - an active director whose contract began on 14 Jan 2009,
Ashley David Brownrigg - an inactive director whose contract began on 27 Apr 1992 and was terminated on 14 Jan 2009.
According to our data (last updated on 25 Mar 2024), the company filed 1 address: 123 Jellicoe Street, Te Puke, Te Puke, 3119 (type: physical, registered).
Until 30 Jun 1998, Grasp Properties Limited had been using A D Brownrigg, Chartered Accountant, 918 Old Coach Road, Rd6, Te Puke as their physical address.
BizDb identified previous aliases for the company: from 16 May 1974 to 19 Dec 1991 they were called H. & J. Brownrigg Limited.
A total of 4000 shares are issued to 5 groups (6 shareholders in total). In the first group, 900 shares are held by 2 entities, namely:
Hickson, Natalie Patricia (an individual) located at R D 6, Te Puke postcode 3186,
Hickson, Paul James (an individual) located at R D 6, Te Puke postcode 3186.
The 2nd group consists of 1 shareholder, holds 2.5% shares (exactly 100 shares) and includes
Ballantyne, Trudi Mary - located at Rd 9, Pukehina.
The 3rd share allocation (1000 shares, 25%) belongs to 1 entity, namely:
Hickson, Paul James, located at R D 6, Te Puke (an individual).

Addresses

Previous addresses

Address #1: A D Brownrigg, Chartered Accountant, 918 Old Coach Road, Rd6, Te Puke

Physical address used from 30 Jun 1998 to 30 Jun 1998

Address #2: 123 Jellicoe Street, Te Puke New Zealand

Physical address used from 30 Jun 1998 to 06 Jul 2022

Address #3: C/- Ad Brownrigg, 918 Old Coach Road, Rd 6, Te Puke

Registered address used from 28 Jul 1997 to 28 Jul 1997

Address #4: 123 Jellicoe Street, Te Puke New Zealand

Registered address used from 28 Jul 1997 to 06 Jul 2022

Address #5: C/o H B Brownrigg, 15 Vancouver Place, New Plymouth

Registered address used from 09 Jul 1992 to 28 Jul 1997

Address #6: -

Physical address used from 17 Feb 1992 to 30 Jun 1998

Financial Data

Basic Financial info

Total number of Shares: 4000

Annual return filing month: June

Annual return last filed: 20 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 900
Individual Hickson, Natalie Patricia R D 6
Te Puke
3186
New Zealand
Individual Hickson, Paul James R D 6
Te Puke
3186
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Ballantyne, Trudi Mary Rd 9
Pukehina
3189
New Zealand
Shares Allocation #3 Number of Shares: 1000
Individual Hickson, Paul James R D 6
Te Puke
3186
New Zealand
Shares Allocation #4 Number of Shares: 1666
Individual Walker, Graeme Francis Te Puke
3119
New Zealand
Shares Allocation #5 Number of Shares: 334
Individual Walker, Barbara Te Puke
3119
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brownrigg, Vivienne Winifred Gisborne Point
Lake Rotoiti
Individual Hickson, Andre Martin Rd 6
Te Puke
3186
New Zealand
Individual Hickson, Janine Margaret Seatoun
Wellington
6022
New Zealand
Entity Agen Property Limited
Shareholder NZBN: 9429034613030
Company Number: 1675671
Individual Brownrigg, Ashley David Gisborne Point
Lake Rotoiti
Entity Agen Property Limited
Shareholder NZBN: 9429034613030
Company Number: 1675671
Directors

Graeme Francis Walker - Director

Appointment date: 27 Apr 1992

Address: Te Puke, 3119 New Zealand

Address used since 03 Jul 2023

Address: Te Puke, Te Puke, 3119 New Zealand

Address used since 27 Aug 2015


Paul James Hickson - Director

Appointment date: 27 Apr 1992

Address: Rd 6, Te Puke, 3186 New Zealand

Address used since 27 Aug 2015


Trudi Mary Ballantyne - Director

Appointment date: 14 Jan 2009

Address: Rd 9, Pukehina, 3189 New Zealand

Address used since 14 Jun 2018

Address: Te Puke, Te Puke, 3188 New Zealand

Address used since 27 Aug 2015


Ashley David Brownrigg - Director (Inactive)

Appointment date: 27 Apr 1992

Termination date: 14 Jan 2009

Address: 30 Gisborne Point, Lake Rotoiti,

Address used since 27 Apr 1992

Nearby companies

Cocksy Five Limited
123 Jellicoe Street

Dng Farming Limited
123 Jellicoe Street

Semloh Contracting Limited
123 Jellicoe Street

Harrmac Farms Limited
123 Jellicoe Street

Zephyr Mk Iv Limited
123 Jellicoe Street

G M Cawte Limited
123 Jellicoe Street