Grundoo Limited was launched on 04 Apr 2014 and issued an NZ business identifier of 9429041158111. The registered LTD company has been run by 3 directors: Thomas Edward Hunt - an active director whose contract started on 04 Apr 2014,
Hilary Anne Sandford - an active director whose contract started on 04 Apr 2014,
Hilary Anne Hunt - an active director whose contract started on 04 Apr 2014.
According to BizDb's data (last updated on 19 Apr 2024), this company uses 1 address: 4C Sefton Street East, Timaru, 7910 (types include: physical, registered).
Up until 20 Nov 2017, Grundoo Limited had been using 4C Sefton Street East, Timaru as their registered address.
A total of 1000 shares are allotted to 3 groups (5 shareholders in total). When considering the first group, 998 shares are held by 3 entities, namely:
Hunt Ft Trustees Limited (an entity) located at Timaru postcode 7910,
Hunt, Thomas Edward (a director) located at Rd 5C, Oamaru postcode 9491,
Hunt, Hilary Anne (an individual) located at Rd 5C, Oamaru postcode 9491.
Then there is a group that consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Hunt, Hilary Anne - located at Rd 5C, Oamaru.
The 3rd share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Hunt, Thomas Edward, located at Rd 5C, Oamaru (a director). Grundoo Limited has been classified as "Share milking (non-milking participant)" (business classification L662085).
Previous addresses
Address: 4c Sefton Street East, Timaru, 7910 New Zealand
Registered & physical address used from 23 Feb 2017 to 20 Nov 2017
Address: 269 Stafford Street, Timaru, 7910 New Zealand
Physical & registered address used from 04 Apr 2014 to 23 Feb 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 28 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Entity (NZ Limited Company) | Hunt Ft Trustees Limited Shareholder NZBN: 9429049884104 |
Timaru 7910 New Zealand |
01 Nov 2021 - |
Director | Hunt, Thomas Edward |
Rd 5c Oamaru 9491 New Zealand |
04 Apr 2014 - |
Individual | Hunt, Hilary Anne |
Rd 5c Oamaru 9491 New Zealand |
21 Nov 2017 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Hunt, Hilary Anne |
Rd 5c Oamaru 9491 New Zealand |
21 Nov 2017 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Hunt, Thomas Edward |
Rd 5c Oamaru 9491 New Zealand |
04 Apr 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Sandford, Hilary Anne |
Rd 3k Oamaru 9494 New Zealand |
04 Apr 2014 - 21 Nov 2017 |
Thomas Edward Hunt - Director
Appointment date: 04 Apr 2014
Address: Rd 5c, Oamaru, 9491 New Zealand
Address used since 28 Aug 2018
Address: Rd 3k, Oamaru, 9494 New Zealand
Address used since 01 Jun 2014
Hilary Anne Sandford - Director
Appointment date: 04 Apr 2014
Address: Rd 3k, Oamaru, 9494 New Zealand
Address used since 01 Jun 2014
Hilary Anne Hunt - Director
Appointment date: 04 Apr 2014
Address: Rd 5c, Oamaru, 9491 New Zealand
Address used since 28 Aug 2018
Address: Rd 3k, Oamaru, 9494 New Zealand
Address used since 01 Jun 2014
Makikihi Fries Limited
4c Sefton Street East
High Country Building Limited
4c Sefton Street East
High Country Construction Limited
4c Sefton Street East
Hunter Downs Water Limited
4e Sefton Street East
Tekapo Rise Limited
4c Sefton Street East
Symes Farming Limited
4c Sefton Street East
East Coast Dairies Limited
4c Sefton Street East
Eire Dairies Limited
4c Sefton Street
Hp Dairies Limited
4c Sefton Street East
Maclands Dairies Limited
54 Cass Street
Sjp Farming Limited
827 Steward Road
Symes Farming Limited
4c Sefton Street East