Gregory Limited, a registered company, was started on 13 Jul 1951. 9429040728728 is the number it was issued. The company has been supervised by 5 directors: Lauren Ormond - an active director whose contract began on 08 Oct 2021,
John Lambie Ormond - an inactive director whose contract began on 07 Oct 1996 and was terminated on 08 Oct 2021,
Gregory Alan Cook - an inactive director whose contract began on 17 Oct 1987 and was terminated on 22 Jul 2005,
John Lambie Ormond - an inactive director whose contract began on 01 Apr 1998 and was terminated on 30 Jun 2004,
Deborah Jane Cook - an inactive director whose contract began on 17 Oct 1987 and was terminated on 30 Apr 2004.
Last updated on 15 Apr 2024, BizDb's database contains detailed information about 1 address: 84 Newton Road, Newton, Auckland, 1010 (type: registered, physical).
Gregory Limited had been using 84 Newton Road, Newton, Auckland as their registered address until 04 Sep 2019.
Former names used by this company, as we identified at BizDb, included: from 13 Jul 1951 to 17 Mar 2004 they were named Suzanne Gregory Limited.
All company shares (1750 shares exactly) are owned by a single group consisting of 3 entities, namely:
Ormond, Jon Matthew (an individual) located at Remuera, Auckland postcode 1050,
Ormond, Lauren (an individual) located at Orakei, Auckland postcode 1071,
Ormond, Christine (an individual) located at Kohimarama, Auckland postcode 1071.
Previous addresses
Address #1: 84 Newton Road, Newton, Auckland New Zealand
Registered address used from 11 Aug 2002 to 04 Sep 2019
Address #2: 10-12 Central Road, Kingsland, Auckland
Physical address used from 15 Oct 2001 to 15 Oct 2001
Address #3: 10-12 Central Road, Kingsland, Auckland
Registered address used from 15 Oct 2001 to 11 Aug 2002
Address #4: 5/44 Bond St, Kingsland, Auckland
Physical address used from 15 Oct 2001 to 11 Aug 2002
Address #5: 3rd Floor, Textile Centre, 117-125 St, Georges Bay Rd, Parnell, Auckland
Physical address used from 09 Aug 2000 to 15 Oct 2001
Address #6: 3rd Floor, Textile Centre, 117-125 St Georges Bay Road, Parnell
Registered address used from 09 Aug 2000 to 15 Oct 2001
Basic Financial info
Total number of Shares: 3500
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1750 | |||
Individual | Ormond, Jon Matthew |
Remuera Auckland 1050 New Zealand |
14 Dec 2021 - |
Individual | Ormond, Lauren |
Orakei Auckland 1071 New Zealand |
14 Dec 2021 - |
Individual | Ormond, Christine |
Kohimarama Auckland 1071 New Zealand |
13 Jul 1951 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stevens, Graham |
St Heliers Auckland New Zealand |
13 Jul 1951 - 02 Oct 2013 |
Individual | Tenenbaum, Ron |
Orakei Auckland 1071 New Zealand |
02 Oct 2013 - 14 Dec 2021 |
Individual | Tenenbaum, Ron |
Orakei Auckland 1071 New Zealand |
02 Oct 2013 - 14 Dec 2021 |
Individual | Ormond, John |
Kohimarama Auckland 1071 New Zealand |
13 Jul 1951 - 14 Dec 2021 |
Individual | Cook, Deborah Jane |
Remuera Auckland |
13 Jul 1951 - 22 Jul 2005 |
Individual | Coe, Angela Rosemary |
Auckland |
13 Jul 1951 - 22 Jul 2005 |
Individual | Cook, Gregory Alan |
Remuera Auckland |
13 Jul 1951 - 22 Jul 2005 |
Individual | Stevens, Graham |
St Heliers Auckland New Zealand |
13 Jul 1951 - 02 Oct 2013 |
Lauren Ormond - Director
Appointment date: 08 Oct 2021
Address: Orakei, Auckland, 1071 New Zealand
Address used since 08 Oct 2021
John Lambie Ormond - Director (Inactive)
Appointment date: 07 Oct 1996
Termination date: 08 Oct 2021
Address: Orakei, Auckland, 1071 New Zealand
Address used since 01 Oct 2013
Gregory Alan Cook - Director (Inactive)
Appointment date: 17 Oct 1987
Termination date: 22 Jul 2005
Address: Remuera, Auckland,
Address used since 27 Aug 2003
John Lambie Ormond - Director (Inactive)
Appointment date: 01 Apr 1998
Termination date: 30 Jun 2004
Address: Orakei, Auckland,
Address used since 01 Apr 1998
Deborah Jane Cook - Director (Inactive)
Appointment date: 17 Oct 1987
Termination date: 30 Apr 2004
Address: Remuera, Auckland,
Address used since 27 Aug 2003
The Clinician Limited
84 Newton Road
Antares South Limited
84 Newton Road
1312 Apartments Limited
90 Newton Road
Tong Enterprise Limited
82 Newton Road
Howcroft Properties Limited
31 Randolph Street
Off The Ledge Limited
31 Randolph St