Shortcuts

R E Graham & Sons Limited

Type: NZ Limited Company (Ltd)
9429040849690
NZBN
29247
Company Number
Registered
Company Status
Current address
11 Jellicoe St
Martinborough 5711
New Zealand
Other address (Address for Records) used since 11 Sep 2013
48 Jellicoe Street
Martinborough 5711
New Zealand
Other (Address for Records) & records address (Address for Records) used since 04 Sep 2018
48 Jellicoe Street
Martinborough 5711
New Zealand
Registered & physical & service address used since 24 May 2022

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 10000
Director Goodall, Neal John Featherston
Featherston
5710
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Graham, Sheila Margaret Martinborough
Individual Bijker, Renze Rd 3
Featherston
5773
New Zealand
Individual Bijker, Renze Rd 3
Featherston
5773
New Zealand
Individual Bijker, Renze Rd 3
Featherston
5773
New Zealand
Individual Graham, Richard Allan Rd 8
Masterton
5888
New Zealand
Individual Frisone, Charlotte Martinborough
Martinborough
5711
New Zealand
Individual Frisone, Pierpaolo Martinborough
Martinborough
5711
New Zealand
Individual Graham, Richard Allan Rd 8
Masterton
5888
New Zealand
Individual Hutching, Angela Tauherenikau
Featherston
5771
New Zealand
Directors

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

Nearby companies

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