Gremm Investments Limited, a registered company, was launched on 27 Feb 1968. 9429040893471 is the New Zealand Business Number it was issued. The company has been run by 4 directors: Keith Ross Lorimer - an active director whose contract started on 10 Sep 1990,
Sandra Lorimer - an active director whose contract started on 10 Sep 1990,
Thomas Joseph Bracken - an active director whose contract started on 31 Mar 1995,
Grant David Spence - an inactive director whose contract started on 31 Mar 1995 and was terminated on 06 Sep 2002.
Last updated on 03 Apr 2024, our data contains detailed information about 1 address: 71 Rosetta Road, Raumati South, Paraparaumu, 5032 (type: registered, service).
Gremm Investments Limited had been using 16 Willoughby Street, Lower Hutt as their physical address up to 05 Jul 2021.
A total of 2000 shares are allotted to 3 shareholders (3 groups). The first group consists of 200 shares (10 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 900 shares (45 per cent). Lastly the third share allocation (900 shares 45 per cent) made up of 1 entity.
Previous addresses
Address #1: 16 Willoughby Street, Lower Hutt New Zealand
Physical & registered address used from 13 Mar 2003 to 05 Jul 2021
Address #2: Paul Barnett Limited 803 High Street, Lower Hutt
Registered address used from 09 Oct 2000 to 13 Mar 2003
Address #3: Paul Barnett Limited, 803 High Street, Lower Hutt
Physical address used from 30 Nov 1999 to 13 Mar 2003
Address #4: Odlin Mcgrath, 3rd Floor, Queensgate Tower, 45 Knights Road, Lower Hutt
Physical address used from 30 Nov 1999 to 30 Nov 1999
Address #5: C/ Odlin Mcgrath, 3rd Floor, Queensgate Tower, 45 Knights Road, Lower Hutt
Registered address used from 30 Nov 1999 to 09 Oct 2000
Address #6: C/ Odlin Mcgrath, 3rd Floor, 45 Knights Road, Lower Hutt
Registered address used from 01 Oct 1998 to 30 Nov 1999
Address #7: Odlin Mcgrath, 3rd Floor, Knights Road, Lower Hutt
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #8: Co Messrs Odlin & Mcgrath, Public Accountants Queen Dve, Lower Hutt
Registered address used from 21 Jul 1992 to 01 Oct 1998
Basic Financial info
Total number of Shares: 2000
Annual return filing month: June
Annual return last filed: 11 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Bracken, Thomas Joseph |
Naenae Lower Hutt 5011 New Zealand |
27 Feb 1968 - |
Shares Allocation #2 Number of Shares: 900 | |||
Individual | Lorimer, Sandra |
Eastbourne Lower Hutt 5013 New Zealand |
27 Feb 1968 - |
Shares Allocation #3 Number of Shares: 900 | |||
Individual | Lorimer, Keith Ross |
Eastbourne Lower Hutt 5013 New Zealand |
27 Feb 1968 - |
Keith Ross Lorimer - Director
Appointment date: 10 Sep 1990
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 22 Jun 2022
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 23 Aug 2018
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 25 Sep 2014
Sandra Lorimer - Director
Appointment date: 10 Sep 1990
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 22 Jun 2022
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 23 Aug 2018
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 25 Sep 2014
Thomas Joseph Bracken - Director
Appointment date: 31 Mar 1995
Address: Naenae, Lower Hutt, 5011 New Zealand
Address used since 29 Sep 2015
Grant David Spence - Director (Inactive)
Appointment date: 31 Mar 1995
Termination date: 06 Sep 2002
Address: Lower Hutt,
Address used since 31 Mar 1995
Barry Meyrick Building Limited
16 Willoughby Street
Ggbl Limited
16 Willoughby Street
Orange Wholesale One Limited
16 Willoughby Street
The Terrace Pharmacy Limited
16 Willoughby Street
Forkparts Limited
16 Willoughby Street
Artoc Consulting Limited
16 Willoughby Street