Shortcuts

Gremm Investments Limited

Type: NZ Limited Company (Ltd)
9429040893471
NZBN
20709
Company Number
Registered
Company Status
Current address
16 Willoughby Street
Woburn
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 05 Jul 2021
71 Rosetta Road
Raumati South
Paraparaumu 5032
New Zealand
Registered & service address used since 04 Apr 2023

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 200
Individual Bracken, Thomas Joseph Naenae
Lower Hutt
5011
New Zealand
Shares Allocation #2 Number of Shares: 900
Individual Lorimer, Sandra Eastbourne
Lower Hutt
5013
New Zealand
Shares Allocation #3 Number of Shares: 900
Individual Lorimer, Keith Ross Eastbourne
Lower Hutt
5013
New Zealand
Directors

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

Nearby companies

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