Grendon Courts Limited was launched on 05 Dec 1967 and issued a business number of 9429040304977. The registered LTD company has been supervised by 32 directors: Barbara Hirji Valentine - an active director whose contract started on 24 Jul 2003,
Murray Graham Valentine - an active director whose contract started on 24 Jul 2003,
Diane Patricia Glass - an inactive director whose contract started on 06 Oct 1994 and was terminated on 26 Oct 2018,
Caroline Edith De Castro - an inactive director whose contract started on 27 Jun 2002 and was terminated on 14 May 2012,
Stanley William Jarvis - an inactive director whose contract started on 12 Aug 1981 and was terminated on 07 Aug 2009.
According to BizDb's information (last updated on 29 May 2025), the company uses 1 address: 38 Drivers Road, Maori Hill, Dunedin, 9010 (type: registered, physical).
Until 20 Sep 2012, Grendon Courts Limited had been using Grendon Courts Limited, 38 Drivers Road, Dunedin as their physical address.
A total of 4251 shares are allotted to 13 groups (21 shareholders in total). In the first group, 327 shares are held by 2 entities, namely:
Howell, Edna Mary (an individual) located at 38 Drivers Road, Maori Hill, Dunedin postcode 9010,
Howell, John Guy (an individual) located at 38 Drivers Road, Maori Hill, Dunedin postcode 9010.
Another group consists of 1 shareholder, holds 7.69 per cent shares (exactly 327 shares) and includes
Coutts, Brian John - located at Maori Hill, Dunedin.
The next share allocation (327 shares, 7.69%) belongs to 3 entities, namely:
Shand Thomson Nominees Limited, located at Balclutha, Balclutha (an entity),
Pannett, Helen Mary, located at Maori Hill, Dunedin (an individual),
Pannett, Barry Llewellyn, located at Maori Hill, Dunedin (an individual).
Previous addresses
Address: Grendon Courts Limited, 38 Drivers Road, Dunedin, 9010 New Zealand
Physical address used from 22 Nov 2011 to 20 Sep 2012
Address: 38 Drivers Road, Dunedin New Zealand
Registered address used from 20 Nov 2002 to 20 Sep 2012
Address: 6/38 Drivers Rd, Maori Hill, Dunedin
Registered address used from 14 Nov 2002 to 20 Nov 2002
Address: Grendon Courts Limited, 38 Drivers Road, Dunedin New Zealand
Physical address used from 14 Nov 2002 to 22 Nov 2011
Address: 6/38 Drivers Rd, Maori Hill, Dunedin
Physical address used from 14 Nov 2002 to 14 Nov 2002
Address: Same As Registered Office
Physical address used from 08 Sep 2000 to 08 Sep 2000
Address: 5/38 Drivers Road, Maori Hill, Dunedin 9001
Physical address used from 08 Sep 2000 to 14 Nov 2002
Address: 9/38 Drivers Road, Dunedin
Registered address used from 29 Sep 1997 to 14 Nov 2002
Address: 9/38 Drivers Road, Dunedin
Physical address used from 29 Sep 1997 to 08 Sep 2000
Address: 11/38 Drivers Road, Dunedin
Registered address used from 16 Sep 1997 to 29 Sep 1997
Address: 4/38 Drivers Road, Dunedin
Physical address used from 01 Jul 1997 to 29 Sep 1997
Address: 38 Drivers Road, Dunedin
Registered address used from 30 Jan 1997 to 16 Sep 1997
Address: 11/38 Drivers Road, Dunedin
Registered address used from 07 Feb 1996 to 30 Jan 1997
Address: 11/38drivers Road, Dunedin
Registered address used from 24 Oct 1991 to 24 Oct 1991
Address: 7/38 Drivers Road, Dunedin
Registered address used from 24 Oct 1991 to 07 Feb 1996
Basic Financial info
Total number of Shares: 4251
Annual return filing month: September
Annual return last filed: 04 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 327 | |||
| Individual | Howell, Edna Mary |
38 Drivers Road, Maori Hill Dunedin 9010 New Zealand |
12 Nov 2024 - |
| Individual | Howell, John Guy |
38 Drivers Road, Maori Hill Dunedin 9010 New Zealand |
12 Nov 2024 - |
| Shares Allocation #2 Number of Shares: 327 | |||
| Individual | Coutts, Brian John |
Maori Hill Dunedin 9010 New Zealand |
19 Dec 2023 - |
| Shares Allocation #3 Number of Shares: 327 | |||
| Entity (NZ Limited Company) | Shand Thomson Nominees Limited Shareholder NZBN: 9429036797134 |
Balclutha Balclutha 9230 New Zealand |
20 Dec 2017 - |
| Individual | Pannett, Helen Mary |
Maori Hill Dunedin 9010 New Zealand |
20 Dec 2017 - |
| Individual | Pannett, Barry Llewellyn |
Maori Hill Dunedin 9010 New Zealand |
20 Dec 2017 - |
| Shares Allocation #4 Number of Shares: 327 | |||
| Individual | Gerrard, Timothy Charles |
Maori Hill Dunedin 9010 New Zealand |
01 Oct 2021 - |
| Individual | Cuthill, Julie Campbell |
Maori Hill Dunedin 9010 New Zealand |
01 Oct 2021 - |
| Shares Allocation #5 Number of Shares: 327 | |||
| Individual | Cloonan, Anne Letitia Kay |
Maori Hill Dunedin 9010 New Zealand |
17 Aug 2021 - |
| Shares Allocation #6 Number of Shares: 327 | |||
| Individual | Szukiel, Eleonora |
Maori Hill Dunedin 9010 New Zealand |
09 Nov 2020 - |
| Shares Allocation #7 Number of Shares: 327 | |||
| Individual | Soanes, Keryn Anne |
Maori Hill Dunedin 9010 New Zealand |
26 Aug 2020 - |
| Shares Allocation #8 Number of Shares: 327 | |||
| Individual | Ashbury, Kirsten |
38 Drivers Road Dunedin 9010 New Zealand |
30 Aug 2006 - |
| Individual | Ashbury, Norman Ralston |
38 Drivers Road Dunedin 9010 New Zealand |
30 Aug 2006 - |
| Shares Allocation #9 Number of Shares: 327 | |||
| Individual | Valentine, Murray Graham |
38 Drivers Road Dunedin 9010 New Zealand |
24 Oct 2003 - |
| Individual | Valentine, Barbara Hirji |
38 Drivers Road Dunedin 9010 New Zealand |
21 Oct 2004 - |
| Shares Allocation #10 Number of Shares: 327 | |||
| Individual | Clarke, Ainslee Helen |
38 Drivers Road Maori Hill Dunedin 9010 New Zealand |
10 Jun 2016 - |
| Shares Allocation #11 Number of Shares: 327 | |||
| Individual | Sims, Susan Michelle |
Maori Hill Dunedin 9010 New Zealand |
03 Feb 2017 - |
| Shares Allocation #12 Number of Shares: 327 | |||
| Individual | Matheson, Peter Clarkson |
Maori Hill Dunedin 9010 New Zealand |
11 Jun 2015 - |
| Individual | Sommer-matheson, Heinke |
Maori Hill Dunedin 9010 New Zealand |
11 Jun 2015 - |
| Shares Allocation #13 Number of Shares: 327 | |||
| Individual | Stephenson, Kevin Bruce |
Maori Hill Dunedin 9010 New Zealand |
13 May 2019 - |
| Individual | Stephenson, Gwenda Florence |
Maori Hill Dunedin 9010 New Zealand |
13 May 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Russell, Marion Elsie |
Dunedin 9010 New Zealand |
23 Dec 2008 - 12 Nov 2024 |
| Entity | Advisory Trustees No. 2 Limited Shareholder NZBN: 9429035124115 Company Number: 1568044 |
08 Nov 2018 - 09 Nov 2020 | |
| Individual | Arthur, Suzanne Jean |
Cromwell Cromwell 9310 New Zealand |
20 Dec 2017 - 26 Aug 2020 |
| Individual | Pigou, Justin Lehaney |
Level 4, Moran Building 8 The Octagon, Dunedin 9016 New Zealand |
11 Aug 2009 - 13 May 2019 |
| Other | William Joseph Arthur And Suzanne Jean Arthur And Hgw Trustees Limited As Trustees Of Arthur Family Trust |
Cromwell 9310 New Zealand |
24 Nov 2017 - 20 Dec 2017 |
| Individual | Wixon, Hamish Linn |
Maori Hill Dunedin 9010 New Zealand |
04 Nov 2011 - 11 Jun 2015 |
| Individual | Russell, Wayne Andrew |
Green Island Dunedin 9018 New Zealand |
30 Aug 2022 - 12 Nov 2024 |
| Individual | Russell, Wayne Andrew |
Green Island Dunedin 9018 New Zealand |
30 Aug 2022 - 12 Nov 2024 |
| Individual | Russell, Mark Richard |
Lincoln Lincoln 7608 New Zealand |
30 Aug 2022 - 12 Nov 2024 |
| Individual | Russell, Mark Richard |
Lincoln Lincoln 7608 New Zealand |
30 Aug 2022 - 12 Nov 2024 |
| Individual | Russell, Marion Elsie |
Dunedin 9010 New Zealand |
23 Dec 2008 - 12 Nov 2024 |
| Individual | Russell, Marion Elsie |
Dunedin 9010 New Zealand |
23 Dec 2008 - 12 Nov 2024 |
| Individual | Russell, Marion Elsie |
Dunedin 9010 New Zealand |
23 Dec 2008 - 12 Nov 2024 |
| Entity | Gca Legal Trustee 2008 Limited Shareholder NZBN: 9429032943115 Company Number: 2086536 |
Dunedin 9016 New Zealand |
23 Dec 2008 - 12 Nov 2024 |
| Entity | Gca Legal Trustee 2008 Limited Shareholder NZBN: 9429032943115 Company Number: 2086536 |
Dunedin 9016 New Zealand |
23 Dec 2008 - 12 Nov 2024 |
| Individual | Pigou, Gaylene Joy |
Level 4, Moran Building 8 The Octagon, Dunedin 9016 New Zealand |
11 Aug 2009 - 13 May 2019 |
| Entity | E G Larkins Trust Company Limited Shareholder NZBN: 9429030575868 Company Number: 3930558 |
Maori Hill Dunedin Null 9010 New Zealand |
03 Sep 2012 - 14 May 2021 |
| Individual | Henderson, Grant Alexander |
Eastbourne Lower Hutt 5013 New Zealand |
08 Nov 2018 - 09 Nov 2020 |
| Individual | Geary, Colin Patrick Maurice |
Dunedin 9010 New Zealand |
05 Dec 1967 - 25 Oct 2016 |
| Individual | Pickering, Neil John |
Maori Hill Dunedin |
24 Oct 2003 - 30 Aug 2006 |
| Individual | Jarvis, Stanley William |
Dunedin |
05 Dec 1967 - 23 Dec 2008 |
| Individual | Stirling, Jennifer Anne |
Dunedin |
05 Dec 1967 - 30 Aug 2006 |
| Individual | Clare, Barbara |
Maori Hill Dunedin 9010 New Zealand |
03 Feb 2017 - 17 Aug 2020 |
| Individual | Ahlqvist, Judith Hazel |
Sydney, Nsw 2000 Australia |
26 Feb 2019 - 19 Dec 2023 |
| Individual | Russell, Alva Merven |
Dunedin 9010 New Zealand |
23 Dec 2008 - 30 Aug 2022 |
| Individual | Hollebon, Elisabeth Jane |
Maori Hill Dunedin 9010 New Zealand |
17 Aug 2020 - 01 Oct 2021 |
| Individual | Wixon, Margaret Isabella |
Maori Hill Dunedin 9010 New Zealand |
04 Nov 2011 - 11 Jun 2015 |
| Individual | Sidney, Diana Margaret |
38 Drivers Road Dunedin New Zealand |
21 Oct 2004 - 04 Nov 2011 |
| Individual | Ahlqvist, Anders Eric Olof |
Taylors Hill Galway, Ireland |
24 Oct 2003 - 26 Feb 2019 |
| Individual | Cunningham, Dr William |
Dunedin |
24 Oct 2003 - 24 Oct 2003 |
| Individual | Day, Ashley |
Dunedin |
24 Oct 2003 - 24 Oct 2003 |
| Individual | Glass, Diane Patricia |
Dunedin 9010 New Zealand |
05 Dec 1967 - 08 Nov 2018 |
| Individual | Still, Gordon Jack |
Maori Hill Dunedin 9010 New Zealand |
12 Sep 2012 - 07 Jul 2015 |
| Individual | Nel, Philip Rudolph |
Maori Hill Dunedin 9010 New Zealand |
07 Jul 2015 - 24 Nov 2017 |
| Individual | Russell, Alva Merven |
Dunedin 9010 New Zealand |
23 Dec 2008 - 30 Aug 2022 |
| Individual | Arthur, William Joseph |
Cromwell Cromwell 9310 New Zealand |
20 Dec 2017 - 26 Aug 2020 |
| Individual | Argyle, Alister David |
Ashburton 7740 New Zealand |
22 Oct 2008 - 03 Feb 2017 |
| Individual | Duke, Margaret Grace |
Dunedin 9010 New Zealand |
05 Dec 1967 - 10 Jun 2016 |
| Individual | Reid, Annie Jean |
Dunedin |
05 Dec 1967 - 22 Oct 2008 |
| Entity | E G Larkins Trust Company Limited Shareholder NZBN: 9429030575868 Company Number: 3930558 |
Maori Hill Dunedin Null 9010 New Zealand |
03 Sep 2012 - 14 May 2021 |
| Individual | De Castro, Caroline Edith |
Maori Hill Dunedin 9010 New Zealand |
24 Oct 2003 - 12 Sep 2012 |
| Other | Jane And Graham Green Family Trust | 18 Mar 2008 - 18 Mar 2008 | |
| Entity | Buckler Holdings Limited Shareholder NZBN: 9429036770816 Company Number: 1162109 |
24 Oct 2003 - 27 Jun 2010 | |
| Individual | Aldwell, Francis Ernest |
38 Drivers Road Dunedin |
24 Oct 2003 - 14 Aug 2009 |
| Entity | Advisory Trustees No. 2 Limited Shareholder NZBN: 9429035124115 Company Number: 1568044 |
Wellington Central Wellington 6011 New Zealand |
08 Nov 2018 - 09 Nov 2020 |
| Individual | Purves, Daphne H |
Dunedin |
05 Dec 1967 - 29 Aug 2006 |
| Individual | Clancy, Theresa Patricia |
Dunedin 9010 New Zealand |
19 Aug 2009 - 03 Feb 2017 |
| Other | Hgw Trustees Limited |
Cromwell Cromwell 9310 New Zealand |
20 Dec 2017 - 26 Aug 2020 |
| Individual | Geary, Diana Grace |
Dunedin 9010 New Zealand |
05 Dec 1967 - 20 Dec 2017 |
| Individual | Mcleod, Keith Warren |
Level 4, Moran Building 8 The Octagon, Dunedin 9016 New Zealand |
11 Aug 2009 - 13 May 2019 |
| Entity | Aquarius Trustees Number 117800 Limited Shareholder NZBN: 9429035478157 Company Number: 1493674 |
30 Aug 2006 - 03 Sep 2012 | |
| Individual | Green, Graham John |
Oamaru 8921 New Zealand |
22 Oct 2008 - 03 Feb 2017 |
| Other | Cnw Trustees Limited |
Dunedin 9010 New Zealand |
30 Oct 2017 - 20 Dec 2017 |
| Individual | Geary, Diana Grace |
Dunedin 9010 New Zealand |
05 Dec 1967 - 20 Dec 2017 |
| Individual | Gray, Alan Donald |
38 Drivers Road Dunedin 9010 New Zealand |
30 Aug 2006 - 03 Sep 2012 |
| Other | Null - Jane And Graham Green Family Trust | 18 Mar 2008 - 18 Mar 2008 | |
| Entity | Buckler Holdings Limited Shareholder NZBN: 9429036770816 Company Number: 1162109 |
24 Oct 2003 - 27 Jun 2010 | |
| Individual | Green, Mary Jane |
Oamaru 8921 New Zealand |
22 Oct 2008 - 03 Feb 2017 |
| Entity | Aquarius Trustees Number 117800 Limited Shareholder NZBN: 9429035478157 Company Number: 1493674 |
30 Aug 2006 - 03 Sep 2012 | |
| Individual | Melville, Russell Stuart |
Maori Hill Dunedin 9010 New Zealand |
27 Nov 2013 - 30 Oct 2017 |
Barbara Hirji Valentine - Director
Appointment date: 24 Jul 2003
Address: 38 Drivers Road, Dunedin, 9010 New Zealand
Address used since 24 Sep 2015
Murray Graham Valentine - Director
Appointment date: 24 Jul 2003
Address: 38 Drivers Road, Dunedin, 9010 New Zealand
Address used since 24 Sep 2015
Diane Patricia Glass - Director (Inactive)
Appointment date: 06 Oct 1994
Termination date: 26 Oct 2018
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 29 Sep 2015
Caroline Edith De Castro - Director (Inactive)
Appointment date: 27 Jun 2002
Termination date: 14 May 2012
Address: Maori Hill, Dunedin,
Address used since 27 Jun 2002
Stanley William Jarvis - Director (Inactive)
Appointment date: 12 Aug 1981
Termination date: 07 Aug 2009
Address: Dunedin,
Address used since 12 Aug 1981
Annie Jean Reid - Director (Inactive)
Appointment date: 06 Oct 1994
Termination date: 01 Oct 2008
Address: Dunedin,
Address used since 06 Oct 1994
Jennifer Anne Stirling - Director (Inactive)
Appointment date: 06 Oct 1994
Termination date: 18 Jan 2008
Address: Dunedin,
Address used since 06 Oct 1994
Margaret Grace Duke - Director (Inactive)
Appointment date: 16 Jul 1987
Termination date: 30 Mar 2006
Address: Dunedin,
Address used since 16 Jul 1987
Daphne H Purves - Director (Inactive)
Appointment date: 19 Apr 1993
Termination date: 30 Mar 2006
Address: Dunedin,
Address used since 19 Apr 1993
Diana Geary - Director (Inactive)
Appointment date: 05 Dec 1994
Termination date: 30 Mar 2006
Address: Dunedin,
Address used since 05 Dec 1994
Colin Geary - Director (Inactive)
Appointment date: 05 Dec 1994
Termination date: 30 Mar 2006
Address: Dunedin,
Address used since 05 Dec 1994
Judith Hazel Ahlqvist - Director (Inactive)
Appointment date: 27 Jan 1998
Termination date: 30 Mar 2006
Address: Taylors Hill, Galway, Ireland,
Address used since 27 Jan 1998
Anders Eric Olof Ahlqvist - Director (Inactive)
Appointment date: 27 Jan 1998
Termination date: 30 Mar 2006
Address: Taylors Hill, Galway, Ireland,
Address used since 27 Jan 1998
Neil John Pickering - Director (Inactive)
Appointment date: 29 Apr 1999
Termination date: 30 Mar 2006
Address: Maori Hill, Dunedin,
Address used since 29 Apr 1999
Lesley Elizabeth Grace Day - Director (Inactive)
Appointment date: 25 Apr 1998
Termination date: 29 Aug 2003
Address: 323 Leith Street, Dunedin,
Address used since 25 Apr 1998
Ashley Ralph Day - Director (Inactive)
Appointment date: 25 Apr 1998
Termination date: 29 Aug 2003
Address: 323 Leith Street, Dunedin,
Address used since 25 Apr 1998
Dr William Cunningham - Director (Inactive)
Appointment date: 01 May 1979
Termination date: 01 Aug 2003
Address: Dunedin,
Address used since 01 May 1979
Susan Rachel Black - Director (Inactive)
Appointment date: 13 Mar 2000
Termination date: 24 Jul 2003
Address: Dunedin,
Address used since 13 Mar 2000
David Ross Black - Director (Inactive)
Appointment date: 13 Mar 2000
Termination date: 24 Jul 2003
Address: Dunedin,
Address used since 13 Mar 2000
Sally Philomena Mccabe - Director (Inactive)
Appointment date: 03 May 2001
Termination date: 27 Jun 2002
Address: Maori Hill, Dunedin,
Address used since 03 May 2001
Ngaire Wight - Director (Inactive)
Appointment date: 12 Aug 1981
Termination date: 13 Mar 2000
Address: Dunedin,
Address used since 12 Aug 1981
Rua Anne Wight - Director (Inactive)
Appointment date: 12 Aug 1981
Termination date: 13 Mar 2000
Address: Dunedin,
Address used since 12 Aug 1981
Henri Winston Thoms - Director (Inactive)
Appointment date: 16 Jul 1987
Termination date: 17 Aug 1997
Address: Dunedin,
Address used since 16 Jul 1987
Miriam Frances - Director (Inactive)
Appointment date: 29 Aug 1995
Termination date: 29 May 1997
Address: Dunedin,
Address used since 29 Aug 1995
Donald Shand - Director (Inactive)
Appointment date: 29 Aug 1995
Termination date: 29 May 1997
Address: Dunedin,
Address used since 29 Aug 1995
Beatrice Elizabeth Harrison - Director (Inactive)
Appointment date: 12 Aug 1981
Termination date: 11 Sep 1995
Address: North East Valley, Dunedin,
Address used since 12 Aug 1981
Alister C Smillie - Director (Inactive)
Appointment date: 06 Oct 1994
Termination date: 05 Dec 1994
Address: Dunedin,
Address used since 06 Oct 1994
Shirley Elizabeth Smillie - Director (Inactive)
Appointment date: 06 Oct 1994
Termination date: 05 Dec 1994
Address: Dunedin,
Address used since 06 Oct 1994
Archibald John Gillies - Director (Inactive)
Appointment date: 08 Jun 1988
Termination date: 02 Sep 1993
Address: Dunedin,
Address used since 08 Jun 1988
Herbert Dudley Purves - Director (Inactive)
Appointment date: 28 May 1983
Termination date: 19 Apr 1993
Address: Dunedin,
Address used since 28 May 1983
Margaret Jane Jewiss - Director (Inactive)
Appointment date: 01 May 1979
Termination date: 24 Apr 1992
Address: Dunedin,
Address used since 01 May 1979
Elizabeth Marilee Wakefield - Director (Inactive)
Appointment date: 12 Aug 1981
Termination date: 22 Sep 1991
Address: Dunedin,
Address used since 12 Aug 1981
Ng And Yip Trustees Limited
32 Drivers Road
Occam Investments Limited
4 Falkland Street
Thompson Anaesthesia Limited
4 Falkland Street
Chpark & Co Limited
10 Pollock Street
Queenstown Mall Limited
33 Drivers Road
Drivers Road Trust Company Limited
33 Drivers Road