Shortcuts

Gregory Limited

Type: NZ Limited Company (Ltd)
9429040728728
NZBN
49018
Company Number
Registered
Company Status
010218780
GST Number
Current address
84 Newton Road
Newton
Auckland New Zealand
Service & physical address used since 11 Aug 2002
84 Newton Road
Newton
Auckland 1010
New Zealand
Registered address used since 04 Sep 2019

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.

Addresses

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

Contact info
ian@gregory.net.nz
10 Aug 2018 Email
www.gregory.net.nz
10 Aug 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 1750
Individual Ormond, Jon Matthew Remuera
Auckland
1050
New Zealand
Individual Ormond, Lauren Orakei
Auckland
1071
New Zealand
Individual Ormond, Christine Kohimarama
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stevens, Graham St Heliers
Auckland

New Zealand
Individual Tenenbaum, Ron Orakei
Auckland
1071
New Zealand
Individual Tenenbaum, Ron Orakei
Auckland
1071
New Zealand
Individual Ormond, John Kohimarama
Auckland
1071
New Zealand
Individual Cook, Deborah Jane Remuera
Auckland
Individual Coe, Angela Rosemary Auckland
Individual Cook, Gregory Alan Remuera
Auckland
Individual Stevens, Graham St Heliers
Auckland

New Zealand
Directors

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

Nearby companies

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