Grasten Investments Limited, a registered company, was started on 01 Jul 1976. 9429040826677 is the NZBN it was issued. The company has been run by 5 directors: Frances Wilmshurst - an active director whose contract began on 24 Sep 2018,
Graeme Peter Wilmshurst - an inactive director whose contract began on 01 Jul 1976 and was terminated on 26 Sep 2018,
Aaron Peter Wilmshurst - an inactive director whose contract began on 02 Jul 2010 and was terminated on 31 Aug 2017,
James Alan Sadler - an inactive director whose contract began on 26 Jun 1993 and was terminated on 02 Dec 1994,
George Brent Slater - an inactive director whose contract began on 01 Jul 1976 and was terminated on 26 Jun 1993.
Updated on 31 Mar 2024, BizDb's data contains detailed information about 1 address: 110 Dixon Street, Masterton, 5810 (type: physical, registered).
Grasten Investments Limited had been using 2Nd Floor, 124 Queen Street, Masterton as their registered address up to 07 Apr 2015.
More names for the company, as we identified at BizDb, included: from 13 Jun 1995 to 05 Oct 2020 they were called Wilmshurst Properties Limited, from 01 Jul 1976 to 13 Jun 1995 they were called Slater Wilmshurst Limited.
A single entity controls all company shares (exactly 5000 shares) - Wilmshurst Trustee Limited - located at 5810, Hutt Central, Lower Hutt.
Previous addresses
Address: 2nd Floor, 124 Queen Street, Masterton, 5810 New Zealand
Registered & physical address used from 02 Aug 2013 to 07 Apr 2015
Address: Sadler Oakly Newman, 2 Church Street, Masterton New Zealand
Registered address used from 09 Feb 2000 to 02 Aug 2013
Address: 1st Floor, 69 Rutherford Street, Lower Hutt
Registered address used from 09 Feb 2000 to 09 Feb 2000
Address: Sadler Oakley Newman, 2 Church Street, Masterton New Zealand
Physical address used from 30 Nov 1994 to 02 Aug 2013
Basic Financial info
Total number of Shares: 5000
Annual return filing month: February
Annual return last filed: 14 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Entity (NZ Limited Company) | Wilmshurst Trustee Limited Shareholder NZBN: 9429041211366 |
Hutt Central Lower Hutt 5010 New Zealand |
10 Oct 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilmshurst, Graeme Peter |
Oriental Bay Wellington New Zealand |
01 Jul 1976 - 24 Sep 2018 |
Individual | Moody, Nigel Munro |
Oriental Bay Wellington 6011 New Zealand |
24 Sep 2018 - 10 Oct 2020 |
Individual | Wilmshurst, Frances |
Oriental Bay Wellington 6011 New Zealand |
24 Sep 2018 - 10 Oct 2020 |
Frances Wilmshurst - Director
Appointment date: 24 Sep 2018
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 24 Sep 2018
Graeme Peter Wilmshurst - Director (Inactive)
Appointment date: 01 Jul 1976
Termination date: 26 Sep 2018
Address: Oriental Bay, Wellington, New Zealand
Address used since 22 Aug 2003
Aaron Peter Wilmshurst - Director (Inactive)
Appointment date: 02 Jul 2010
Termination date: 31 Aug 2017
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 02 Jul 2010
James Alan Sadler - Director (Inactive)
Appointment date: 26 Jun 1993
Termination date: 02 Dec 1994
Address: Masterton,
Address used since 26 Jun 1993
George Brent Slater - Director (Inactive)
Appointment date: 01 Jul 1976
Termination date: 26 Jun 1993
Address: Te Marua,
Address used since 01 Jul 1976
Henergy Cage-free Limited
110 Dixon Street
Firth Farming Limited
110 Dixon Street
Pahautea Gp Limited
110 Dixon Street
Ironhide Dairies Limited
110 Dixon Street
Dalarna Farming Limited
110 Dixon Street
Tararua Autos (2013) Limited
110 Dixon Street