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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 900 | |||
Individual | Hickson, Natalie Patricia |
R D 6 Te Puke 3186 New Zealand |
02 Apr 2015 - |
Individual | Hickson, Paul James |
R D 6 Te Puke 3186 New Zealand |
16 May 1974 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Ballantyne, Trudi Mary |
Rd 9 Pukehina 3189 New Zealand |
30 Jun 2008 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Hickson, Paul James |
R D 6 Te Puke 3186 New Zealand |
16 May 1974 - |
Shares Allocation #4 Number of Shares: 1666 | |||
Individual | Walker, Graeme Francis |
Te Puke 3119 New Zealand |
16 May 1974 - |
Shares Allocation #5 Number of Shares: 334 | |||
Individual | Walker, Barbara |
Te Puke 3119 New Zealand |
27 Jun 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brownrigg, Vivienne Winifred |
Gisborne Point Lake Rotoiti |
16 May 1974 - 30 Jun 2008 |
Individual | Hickson, Andre Martin |
Rd 6 Te Puke 3186 New Zealand |
06 May 2013 - 02 Apr 2015 |
Individual | Hickson, Janine Margaret |
Seatoun Wellington 6022 New Zealand |
06 May 2013 - 02 Apr 2015 |
Entity | Agen Property Limited Shareholder NZBN: 9429034613030 Company Number: 1675671 |
30 Jun 2008 - 06 May 2013 | |
Individual | Brownrigg, Ashley David |
Gisborne Point Lake Rotoiti |
16 May 1974 - 30 Jun 2008 |
Entity | Agen Property Limited Shareholder NZBN: 9429034613030 Company Number: 1675671 |
30 Jun 2008 - 06 May 2013 |
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
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