Shortcuts

Grantham Finance Limited

Type: NZ Limited Company (Ltd)
9429040327037
NZBN
142156
Company Number
Registered
Company Status
Current address
Level 1, Ainger Tomlin House
136 Ilam Road, Ilam
Christchurch 8041
New Zealand
Physical & registered & service address used since 22 Jan 2015

Grantham Finance Limited, a registered company, was incorporated on 19 Aug 1982. 9429040327037 is the business number it was issued. The company has been run by 4 directors: Paul Christian Rhodes - an active director whose contract started on 15 Jun 1987,
Nathan Paul Cecil Rhodes - an active director whose contract started on 03 Aug 2010,
Warwick John Ainger - an inactive director whose contract started on 27 May 1999 and was terminated on 27 Jan 2015,
Sally Rhodes - an inactive director whose contract started on 15 Jun 1987 and was terminated on 08 Apr 2008.
Updated on 24 Apr 2024, our data contains detailed information about 1 address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (category: physical, registered).
Grantham Finance Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their registered address up to 22 Jan 2015.
A total of 50000 shares are allotted to 4 shareholders (2 groups). The first group includes 25000 shares (50%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 25000 shares (50%).

Addresses

Previous addresses

Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand

Registered & physical address used from 14 Mar 2012 to 22 Jan 2015

Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand

Physical address used from 12 Jun 2007 to 14 Mar 2012

Address: Ainger Tomlin Ltd, Level 1-1116 Riccarton Road, Riccarton, Christchurch New Zealand

Registered address used from 12 Jun 2007 to 14 Mar 2012

Address: Ainger Tomlin, Level 1-116 Riccarton Road, Riccarton, Christchurch

Registered & physical address used from 13 Jun 2003 to 12 Jun 2007

Address: Ainger Tomlin, 116 Riccarton Road, Christchurch

Registered & physical address used from 10 Jun 2002 to 13 Jun 2003

Address: 116 Riccarton Road, Christchurch

Registered address used from 22 Mar 1994 to 10 Jun 2002

Address: -

Physical address used from 17 Feb 1992 to 10 Jun 2002

Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: June

Annual return last filed: 02 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25000
Director Rhodes, Nathan Paul Cecil Westmere
Auckland
1022
New Zealand
Individual Dawson, James Hurren Parklands
Christchurch
8083
New Zealand
Individual Rhodes, Paul Christian Rd 2
Christchurch
7672
New Zealand
Shares Allocation #2 Number of Shares: 25000
Individual Rhodes, Paul Christian Rd 2
Christchurch
7672
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rhodes, Paul C Rd 2
Christchurch
7672
New Zealand
Individual Ainger, Warwick John Christchurch

New Zealand
Individual Ainger, Warwick John Christchurch

New Zealand
Directors

Paul Christian Rhodes - Director

Appointment date: 15 Jun 1987

Address: Rd 2, Christchurch, 7672 New Zealand

Address used since 21 May 2010

Address: Rd 2, Christchurch, 7672 New Zealand

Address used since 07 Jun 2018


Nathan Paul Cecil Rhodes - Director

Appointment date: 03 Aug 2010

Address: Rd 2, Christchurch, 7672 New Zealand

Address used since 03 Aug 2010

Address: Westmere, Auckland, 1022 New Zealand

Address used since 21 Jun 2017


Warwick John Ainger - Director (Inactive)

Appointment date: 27 May 1999

Termination date: 27 Jan 2015

Address: Christchurch, 8042 New Zealand

Address used since 27 May 1999


Sally Rhodes - Director (Inactive)

Appointment date: 15 Jun 1987

Termination date: 08 Apr 2008

Address: Rd 2, Christchurch,

Address used since 15 Jun 1987

Nearby companies

New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House

Orchard Lane Limited
Level 1, Ainger Tomlin House

Canterbury Dorpers Limited
Level 1, Ainger Tomlin House

Macklin Consultancy Limited
Level 1, Ainger Tomlin House

Chapman Agriculture Limited
Level 1, Ainger Tomlin House

Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House