Grossman Agencies Limited, a registered company, was started on 20 Jul 1976. 9429040458151 is the NZ business identifier it was issued. "Investment - financial assets" (business classification K624040) is how the company was classified. This company has been managed by 4 directors: Dean Brian Ellis - an active director whose contract started on 27 Mar 1986,
Margaret Pamela Jean Ellis - an inactive director whose contract started on 30 Nov 1995 and was terminated on 31 Mar 2000,
Barrie Gordon Mitchell - an inactive director whose contract started on 27 Mar 1986 and was terminated on 31 Jul 1996,
Stanley Lancelot Ellis - an inactive director whose contract started on 27 Mar 1986 and was terminated on 30 Nov 1995.
Last updated on 03 Apr 2024, BizDb's data contains detailed information about 2 addresses the company uses, specifically: Villa 38 Summerset Village, 8 Harrison Road, Mount Wellington, Auckland, 1060 (physical address),
Villa 38 Summerset Village, 8 Harrison Road, Mount Wellington, Auckland, 1060 (registered address),
Villa 38 Summerset Village, 8 Harrison Road, Mount Wellington, Auckland, 1060 (service address),
10 Young Street, Rd 2, Warkworth, 0982 (other address) among others.
Grossman Agencies Limited had been using 10 Young Street, Rd 2, Warkworth as their physical address up until 17 Jul 2019.
Previous names used by the company, as we established at BizDb, included: from 20 Jul 1976 to 24 May 1985 they were named Randen Agencies Limited.
A total of 800000 shares are allotted to 3 shareholders (3 groups). The first group includes 2 shares (0 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 299998 shares (37.5 per cent). Lastly we have the third share allotment (500000 shares 62.5 per cent) made up of 1 entity.
Principal place of activity
Villa 38 Summerset Village, 8 Harrison Road, Mount Wellington, Auckland, 1060 New Zealand
Previous addresses
Address #1: 10 Young Street, Rd 2, Warkworth, 0982 New Zealand
Physical & registered address used from 20 Jun 2016 to 17 Jul 2019
Address #2: 602/6 Heather St, Parnell, Auckland New Zealand
Registered & physical address used from 13 Aug 2004 to 20 Jun 2016
Address #3: 343 Church Street, Penrose, Auckland
Registered address used from 11 Sep 1997 to 13 Aug 2004
Address #4: 343 Church Street, Penrose, Auckland
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #5: 7 Burwood Crescent, Remuera, Auckland
Physical address used from 01 Jul 1997 to 13 Aug 2004
Address #6: 1 Mccoll St, Newmarket
Registered address used from 10 Jan 1996 to 11 Sep 1997
Basic Financial info
Total number of Shares: 800000
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Ellis, Dean Brian |
Rd 2 Warkworth 0982 New Zealand |
06 Aug 2004 - |
Shares Allocation #2 Number of Shares: 299998 | |||
Entity (NZ Limited Company) | Abrasive & Power Tool Specialists Limited Shareholder NZBN: 9429040718262 |
Mount Wellington Auckland 1060 New Zealand |
06 Aug 2004 - |
Shares Allocation #3 Number of Shares: 500000 | |||
Entity (NZ Limited Company) | Abrasive & Power Tool Specialists Limited Shareholder NZBN: 9429040718262 |
Mount Wellington Auckland 1060 New Zealand |
06 Aug 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ellis, Margaret Pamela Jean |
Parnell Auckland New Zealand |
06 Aug 2004 - 10 Jun 2016 |
Individual | Ellis, Margaret Pamela Jean |
Remuera Auckland |
20 Jul 1976 - 06 Aug 2004 |
Entity | Abrasive & Power Tool Specialists Limited Shareholder NZBN: 9429040718262 Company Number: 52070 |
20 Jul 1976 - 06 Aug 2004 | |
Individual | Ellis, Dean Brian |
Remuera Auckland |
20 Jul 1976 - 06 Aug 2004 |
Entity | Abrasive & Power Tool Specialists Limited Shareholder NZBN: 9429040718262 Company Number: 52070 |
20 Jul 1976 - 06 Aug 2004 |
Ultimate Holding Company
Dean Brian Ellis - Director
Appointment date: 27 Mar 1986
Address: Rd 2, Warkworth, 0982 New Zealand
Address used since 10 Jun 2016
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 09 Jul 2019
Margaret Pamela Jean Ellis - Director (Inactive)
Appointment date: 30 Nov 1995
Termination date: 31 Mar 2000
Address: Remuera,
Address used since 30 Nov 1995
Barrie Gordon Mitchell - Director (Inactive)
Appointment date: 27 Mar 1986
Termination date: 31 Jul 1996
Address: Remuera, Auckland,
Address used since 27 Mar 1986
Stanley Lancelot Ellis - Director (Inactive)
Appointment date: 27 Mar 1986
Termination date: 30 Nov 1995
Address: Remuera, Auckland,
Address used since 27 Mar 1986
Mein Consulting Limited
15 Young Street
Hg Trustee Services Limited
21 Young Street
Manutara Holdings Limited
21 Young Street
I R Ginns Limited
Williams St
Britzka Limited
71 Ridge Road
Malofy Trustee Limited
105 Ridge Road
Abrasive & Power Tool Specialists Limited
10 Young Street
Cotton By Nature Limited
44 Beach Street
Deduced Investments Limited
31 Merehai Place, Snells Beach,
Naturex International Limited
Po Box 116
Russell Global Trading Limited
1236 Sandspit Road
The Sawmill Brewing Company Limited
97 Alnwick Street