Grenfell Studios Limited was registered on 17 Jul 2014 and issued an NZBN of 9429041327876. The registered LTD company has been supervised by 2 directors: Edward Peter Grenfell - an active director whose contract began on 17 Jul 2014,
Catherine Margaret Grenfell - an inactive director whose contract began on 17 Jul 2014 and was terminated on 22 May 2018.
According to BizDb's information (last updated on 24 Mar 2024), this company filed 1 address: Po Box 6071, Dunedin North, Dunedin, 9059 (types include: postal, office).
Until 20 Jan 2020, Grenfell Studios Limited had been using 26 Hollywood Avenue, Titirangi, Auckland as their physical address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Grenfell, Edward Peter (a director) located at Maori Hill, Dunedin postcode 9010. Grenfell Studios Limited is categorised as "Electronic goods retailing nec" (business classification G422930).
Principal place of activity
201 North Road, North East Valley, Dunedin, 9010 New Zealand
Previous addresses
Address #1: 26 Hollywood Avenue, Titirangi, Auckland, 0604 New Zealand
Physical & registered address used from 16 Jan 2017 to 20 Jan 2020
Address #2: 56 Waima Crescent, Titirangi, Auckland, 0604 New Zealand
Physical & registered address used from 17 Jul 2014 to 16 Jan 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Grenfell, Edward Peter |
Maori Hill Dunedin 9010 New Zealand |
17 Jul 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Grenfell, Catherine Margaret |
Titirangi Auckland 0604 New Zealand |
17 Jul 2014 - 26 Nov 2019 |
Other | Estate Of Catherine Margaret Grenfell Company Number: 128-038-272 |
Titirangi Auckland 0604 New Zealand |
26 Nov 2019 - 08 Jan 2020 |
Edward Peter Grenfell - Director
Appointment date: 17 Jul 2014
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 18 May 2020
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 08 Jan 2017
Catherine Margaret Grenfell - Director (Inactive)
Appointment date: 17 Jul 2014
Termination date: 22 May 2018
Address: Strathmore, Victoria, 3041 Australia
Address used since 27 Nov 2017
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 08 Jan 2017
Hale Developments Limited
44 Hollywood Avenue
Bc Solly Limited
4 Grovelands Way
The Factory Limited
15 Valley View Road
Freeflow 2013 Limited
88 Woodlands Park Road
Orsbourn Limited
17-19 Ngaio Road
Van Scotia Limited
9 Ngaio Road
5sth Nz Limited
14 Parker Avenue
Cc Transportation Systems Limited
2 Lucinda Place
Eagleview Security Products Limited
36 Pleasant Road
Sinus Iridum Limited
10 Barron Drive
Sunisland Limited
152 Cliff View Drive
Transtech Pacific Limited
66 Warner Park Avenue