Shortcuts

Graymont (nz) Limited

Type: NZ Limited Company (Ltd)
9429041580806
NZBN
5573486
Company Number
Registered
Company Status
Current address
Level 4
214 Collingwood Street
Hamilton 3204
New Zealand
Registered & physical & service address used since 17 May 2017

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 8568287
Other (Other) Graymont (pacific) Inc Richmond
British Columbia
V6X 3C6
Canada
Shares Allocation #2 Number of Shares: 1000
Other (Other) Graymont (pacific) Inc Richmond
British Columbia
V6X 3C6
Canada

Ultimate Holding Company

21 Jul 1991
Effective Date
Graymont Limited
Name
Corporation
Type
91524515
Ultimate Holding Company Number
CA
Country of origin
200 - 10991 Shellbridge Way
Richmond, Bc V6X 3C6
Canada
Address
Directors

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

Nearby companies

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