R E Graham & Sons Limited was registered on 02 Apr 1974 and issued a number of 9429040849690. This registered LTD company has been managed by 7 directors: Neal John Goodall - an active director whose contract started on 18 Jun 2009,
Renze Bijker - an inactive director whose contract started on 01 Apr 2015 and was terminated on 31 Mar 2021,
Richard Allen Graham - an inactive director whose contract started on 15 Oct 1990 and was terminated on 10 Mar 2020,
Pierpaolo Frisone - an inactive director whose contract started on 13 May 2002 and was terminated on 30 Mar 2012,
Sheila Margaret Graham - an inactive director whose contract started on 11 Oct 1990 and was terminated on 05 May 2005.
According to our database (updated on 29 Apr 2024), this company registered 3 addresses: 48 Jellicoe Street, Martinborough, 5711 (registered address),
48 Jellicoe Street, Martinborough, 5711 (physical address),
48 Jellicoe Street, Martinborough, 5711 (service address),
48 Jellicoe Street, Martinborough, 5711 (other address) among others.
Up to 24 May 2022, R E Graham & Sons Limited had been using 48 Jellicoe Street, Martinborough, Martinborough as their registered address.
A total of 10000 shares are allotted to 1 group (1 sole shareholder). In the first group, 10000 shares are held by 1 entity, namely:
Goodall, Neal John (a director) located at Featherston, Featherston postcode 5710.
Previous addresses
Address #1: 48 Jellicoe Street, Martinborough, Martinborough, 5711 New Zealand
Registered & physical address used from 12 Sep 2018 to 24 May 2022
Address #2: 11 Jellicoe Street, Martinborough, 5711 New Zealand
Registered & physical address used from 19 Sep 2013 to 12 Sep 2018
Address #3: 11 Jellicoe St, Martinborough New Zealand
Physical address used from 31 Aug 1999 to 19 Sep 2013
Address #4: 5th Floor, 104 The Terrace, Wellington
Physical address used from 31 Aug 1999 to 31 Aug 1999
Address #5: 11 Jellicoe Street, Martinborough New Zealand
Registered address used from 09 May 1998 to 19 Sep 2013
Address #6: 5th Floor, 104 The Terrace, Wellington
Registered address used from 09 May 1998 to 09 May 1998
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 27 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Director | Goodall, Neal John |
Featherston Featherston 5710 New Zealand |
20 Sep 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Graham, Sheila Margaret |
Martinborough |
02 Apr 1974 - 29 Jul 2005 |
Individual | Bijker, Renze |
Rd 3 Featherston 5773 New Zealand |
04 Jun 2015 - 31 Mar 2021 |
Individual | Bijker, Renze |
Rd 3 Featherston 5773 New Zealand |
04 Jun 2015 - 31 Mar 2021 |
Individual | Bijker, Renze |
Rd 3 Featherston 5773 New Zealand |
04 Jun 2015 - 31 Mar 2021 |
Individual | Graham, Richard Allan |
Rd 8 Masterton 5888 New Zealand |
02 Apr 1974 - 10 Mar 2020 |
Individual | Frisone, Charlotte |
Martinborough Martinborough 5711 New Zealand |
29 Jul 2005 - 18 Apr 2012 |
Individual | Frisone, Pierpaolo |
Martinborough Martinborough 5711 New Zealand |
02 Apr 1974 - 18 Apr 2012 |
Individual | Graham, Richard Allan |
Rd 8 Masterton 5888 New Zealand |
02 Apr 1974 - 10 Mar 2020 |
Individual | Hutching, Angela |
Tauherenikau Featherston 5771 New Zealand |
18 Apr 2012 - 07 Jul 2016 |
Neal John Goodall - Director
Appointment date: 18 Jun 2009
Address: Featherston, Featherston, 5710 New Zealand
Address used since 18 Jun 2009
Renze Bijker - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 31 Mar 2021
Address: Rd 3, Featherston, 5773 New Zealand
Address used since 01 Apr 2015
Richard Allen Graham - Director (Inactive)
Appointment date: 15 Oct 1990
Termination date: 10 Mar 2020
Address: Rd 8, Masterton, 5888 New Zealand
Address used since 21 Sep 2015
Pierpaolo Frisone - Director (Inactive)
Appointment date: 13 May 2002
Termination date: 30 Mar 2012
Address: Martinborough,
Address used since 13 May 2002
Sheila Margaret Graham - Director (Inactive)
Appointment date: 11 Oct 1990
Termination date: 05 May 2005
Address: Martinborough,
Address used since 11 Oct 1990
Suzanne Leslie Graham - Director (Inactive)
Appointment date: 11 Oct 1990
Termination date: 29 Mar 1994
Address: Newlands,
Address used since 11 Oct 1990
Christopher David Graham - Director (Inactive)
Appointment date: 15 Oct 1990
Termination date: 29 Mar 1994
Address: Newlands,
Address used since 15 Oct 1990
Cowen Davis Limited
8 Kansas Street
Le Coiffeur Limited
29 Jellicoe Street
The Ministry Of Pants Limited
42 Naples Street
Micronz Limited
40 Naples Street
Martinborough Grocery Limited
43 Naples Street
Vra Limited
34 Jellicoe Street