Grange Transport Limited, a registered company, was registered on 09 Sep 1966. 9429040903750 is the NZ business number it was issued. This company has been supervised by 4 directors: Brendon Gordon Molan - an active director whose contract started on 15 May 2008,
Peter John Molan - an inactive director whose contract started on 28 Jun 1991 and was terminated on 25 Jan 2013,
Gael Annette Molan - an inactive director whose contract started on 28 Jun 1991 and was terminated on 25 Jan 2013,
Stafford Lithgow - an inactive director whose contract started on 14 Feb 1990 and was terminated on 12 May 1995.
Last updated on 27 Mar 2024, BizDb's data contains detailed information about 1 address: 10 Dublin Street, Whanganui, Whanganui, 4500 (category: registered, service).
Grange Transport Limited had been using 10 Dublin Street, Whanganui, Whanganui as their registered address until 03 Aug 2023.
A total of 100000 shares are issued to 3 shareholders (2 groups). The first group includes 99999 shares (100 per cent) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 1 share (0 per cent).
Previous addresses
Address #1: 10 Dublin Street, Whanganui, Whanganui, 4500 New Zealand
Registered & service address used from 10 Mar 2023 to 03 Aug 2023
Address #2: 284 St Hill Street, Wanganui
Physical address used from 01 Jul 1997 to 01 Oct 2004
Address #3: Quay Centre, 69 Taupo Quay, Wanganui
Registered address used from 02 Dec 1996 to 01 Oct 2004
Address #4: Brandon Barlow Roddick & Lendrum, 45 Ridgway St, Wanganui
Registered address used from 18 Dec 1992 to 02 Dec 1996
Basic Financial info
Total number of Shares: 100000
Annual return filing month: May
Annual return last filed: 21 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99999 | |||
Entity (NZ Limited Company) | Gtl Trustees Limited Shareholder NZBN: 9429042043041 |
Whanganui Whanganui 4500 New Zealand |
15 Sep 2017 - |
Individual | Molan, Brendon Gordon |
Brunswick Wanganui New Zealand |
16 May 2008 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Molan, Brendon Gordon |
Brunswick Wanganui New Zealand |
16 May 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Molan, Peter John |
Rd 1 Wanganui 4571 New Zealand |
09 Sep 1966 - 27 May 2013 |
Individual | Molan, Gael Annette |
Rd 1 Wanganui 4571 New Zealand |
09 Sep 1966 - 10 Jun 2014 |
Individual | Molan, Gael Annette |
Rd 1 Wanganui 4571 New Zealand |
09 Sep 1966 - 10 Jun 2014 |
Individual | Tripe, John Robert Lethbridge |
Fordell New Zealand |
09 Jun 2008 - 27 May 2013 |
Individual | Molan, Gael Annette |
Rd 1 Wanganui 4571 New Zealand |
09 Jun 2008 - 27 May 2013 |
Individual | Molan, Peter John |
Rd 1 Wanganui 4571 New Zealand |
09 Sep 1966 - 27 May 2013 |
Individual | Summerhays, John |
Rd 4 Wanganui 4574 New Zealand |
09 Sep 1966 - 27 May 2013 |
Individual | Molan, Rochelle Joanne |
Wanganui East Wanganui 4500 New Zealand |
10 Jun 2014 - 15 Sep 2017 |
Brendon Gordon Molan - Director
Appointment date: 15 May 2008
Address: Brunswick, Wanganui, 4542 New Zealand
Address used since 15 Jul 2015
Peter John Molan - Director (Inactive)
Appointment date: 28 Jun 1991
Termination date: 25 Jan 2013
Address: Rd 1, Wanganui, 4571 New Zealand
Address used since 26 May 2011
Gael Annette Molan - Director (Inactive)
Appointment date: 28 Jun 1991
Termination date: 25 Jan 2013
Address: Rd 1, Wanganui, 4571 New Zealand
Address used since 26 May 2011
Stafford Lithgow - Director (Inactive)
Appointment date: 14 Feb 1990
Termination date: 12 May 1995
Address: Wanganui,
Address used since 14 Feb 1990
Lochrin Holdings Limited
16 Bell Street
Bains Limited
16 Bell Street
Orlowski Kuhn Investments Limited
16 Bell Street
Guilford Consultancy Limited
16 Bell Street
Us N Them Limited
16 Bell Street
Physiotherapy Hand Clinic (wanganui) Limited
16 Bell Street