Graymont (Nz) Limited, a registered company, was launched on 27 Jan 2015. 9429041580806 is the NZBN it was issued. This company has been supervised by 13 directors: Jeremy Brendan Smith - an active director whose contract started on 22 Aug 2016,
Terrence Mark Silcock - an active director whose contract started on 11 Dec 2020,
Andrew Leighton Speed - an active director whose contract started on 02 Feb 2023,
Anika Margaret Mcmanus - an inactive director whose contract started on 21 Jun 2022 and was terminated on 02 Feb 2023,
John Alexander Mcbride - an inactive director whose contract started on 01 Aug 2019 and was terminated on 21 Jun 2022.
Updated on 14 Mar 2024, BizDb's data contains detailed information about 1 address: Level 4, 214 Collingwood Street, Hamilton, 3204 (type: registered, physical).
Graymont (Nz) Limited had been using 498 Old Te Kuiti Road, Rd 6, Otorohanga as their physical address until 17 May 2017.
A total of 8569287 shares are allocated to 2 shareholders (2 groups). The first group consists of 8568287 shares (99.99%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1000 shares (0.01%).
Previous addresses
Address: 498 Old Te Kuiti Road, Rd 6, Otorohanga, 3976 New Zealand
Physical & registered address used from 05 Nov 2015 to 17 May 2017
Address: 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 27 Jan 2015 to 05 Nov 2015
Basic Financial info
Total number of Shares: 8569287
Annual return filing month: October
Financial report filing month: December
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8568287 | |||
Other (Other) | Graymont (pacific) Inc |
Richmond British Columbia V6X 3C6 Canada |
27 Jan 2015 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Other (Other) | Graymont (pacific) Inc |
Richmond British Columbia V6X 3C6 Canada |
27 Jan 2015 - |
Ultimate Holding Company
Jeremy Brendan Smith - Director
Appointment date: 22 Aug 2016
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 24 Jan 2024
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 22 Aug 2016
Terrence Mark Silcock - Director
Appointment date: 11 Dec 2020
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 11 Dec 2020
Andrew Leighton Speed - Director
Appointment date: 02 Feb 2023
ASIC Name: Graymont Holdings (australia) Pty Ltd
Address: Canterbury, Victoria, 3126 Australia
Address used since 02 Feb 2023
Anika Margaret Mcmanus - Director (Inactive)
Appointment date: 21 Jun 2022
Termination date: 02 Feb 2023
Address: Greenwich, Nsw, 2065 Australia
Address used since 21 Jun 2022
John Alexander Mcbride - Director (Inactive)
Appointment date: 01 Aug 2019
Termination date: 21 Jun 2022
Address: North Avoca, Nsw, 2260 Australia
Address used since 23 Mar 2020
Address: Kincumber, Nsw, 2251 Australia
Address used since 01 Aug 2019
Stephane Godin - Director (Inactive)
Appointment date: 01 Aug 2019
Termination date: 11 Dec 2020
Address: West Vancouver, British Columbia, V7T 2L4 Canada
Address used since 01 Aug 2019
Gordon Chattan Ross - Director (Inactive)
Appointment date: 02 Dec 2015
Termination date: 01 Aug 2019
Address: Vancouver, Bc, V6G 2R2 Canada
Address used since 02 Dec 2015
Todd K. - Director (Inactive)
Appointment date: 02 Dec 2015
Termination date: 01 Aug 2019
Address: Chazy, New York, 12921 United States
Address used since 02 Dec 2015
Michael Bruce Pollard - Director (Inactive)
Appointment date: 29 Jun 2016
Termination date: 22 Aug 2016
Address: Orakei, Auckland, 1071 New Zealand
Address used since 29 Jun 2016
John Andrew Reeves - Director (Inactive)
Appointment date: 01 Jul 2015
Termination date: 29 Jun 2016
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 01 Jul 2015
Carl G. - Director (Inactive)
Appointment date: 27 Jan 2015
Termination date: 02 Dec 2015
Address: Allison Park, Pennsylvania, 15101 United States
Address used since 27 Jan 2015
Stephane Godin - Director (Inactive)
Appointment date: 27 Jan 2015
Termination date: 02 Dec 2015
Address: West Vancouver, British Columbia, V7T 2L4 Canada
Address used since 30 Sep 2015
Michael Bruce Pollard - Director (Inactive)
Appointment date: 27 Jan 2015
Termination date: 01 Jul 2015
Address: Orakei, Auckland, 1071 New Zealand
Address used since 27 Jan 2015
Poi Hao Taakaro Development Trust
Bogers Scott & Shortland, Lawyers
Fishhead Limited
221 Collingwood Street
Colorectal And Laparoscopic Limited
221 Collingwood Street
Juristic Trustees Limited
221 Collingwood Street
Concept 1 Trustees Limited
221 Collingwood Street
Tristram Clinic Limited
200 Collingwood Street