Shortcuts

Grappler.io Limited

Type: NZ Limited Company (Ltd)
9429041684979
NZBN
5660607
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
J542010
Industry classification code
Computer Software Publishing
Industry classification description
Current address
Floor 2
4 Vulcan Lane
Auckland 1010
New Zealand
Office address used since 02 Jul 2019
12 Lemington Road
Westmere
Auckland 1022
New Zealand
Postal address used since 02 Jul 2019
12 Lemington Road
Westmere
Auckland 1022
New Zealand
Physical address used since 20 May 2022

Grappler.io Limited, a registered company, was registered on 31 Mar 2015. 9429041684979 is the NZ business number it was issued. "Computer software publishing" (ANZSIC J542010) is how the company is categorised. This company has been managed by 5 directors: Alistair Harold - an active director whose contract began on 31 Mar 2015,
John Nowak - an active director whose contract began on 17 Jan 2018,
Colleen Maccarthy - an active director whose contract began on 07 Nov 2019,
Kudzaishe Tagwireyi - an active director whose contract began on 24 Oct 2023,
Bayne Carpenter - an inactive director whose contract began on 03 Feb 2020 and was terminated on 05 Apr 2022.
Updated on 15 Mar 2024, our database contains detailed information about 6 addresses the company uses, namely: Level 10, 21 Queen Street, Auckland Cbd, Auckland, 1010 (registered address),
Level 10, 21 Queen Street, Auckland Cbd, Auckland, 1010 (service address),
470 Parnell Road, Parnell, Auckland, 1052 (registered address),
470 Parnell Road, Parnell, Auckland, 1052 (service address) among others.
Grappler.io Limited had been using 12 Lemington Road, Westmere, Auckland as their registered address up until 13 Jun 2023.
A total of 1320000 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 333333 shares (25.25 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 286667 shares (21.72 per cent). Finally there is the next share allotment (100000 shares 7.58 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 71 Te Hono Street, Maungatapu, Tauranga, 3112 New Zealand

Registered & service address used from 13 Jun 2023

Address #5: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered & service address used from 12 Jul 2023

Address #6: Level 10, 21 Queen Street, Auckland Cbd, Auckland, 1010 New Zealand

Registered & service address used from 07 Mar 2024

Principal place of activity

Floor 2, 4 Vulcan Lane, Auckland, 1010 New Zealand


Previous addresses

Address #1: 12 Lemington Road, Westmere, Auckland, 1022 New Zealand

Registered & service address used from 20 May 2022 to 13 Jun 2023

Address #2: Floor 2, 4 Vulcan Lane, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 11 Sep 2019 to 20 May 2022

Address #3: 12 Lemington Road, Westmere, Auckland, 1022 New Zealand

Registered & physical address used from 12 Jul 2018 to 11 Sep 2019

Address #4: 4/13 Coles Avenue, Mt Eden, Auckland, 1024 New Zealand

Physical & registered address used from 28 Sep 2015 to 12 Jul 2018

Address #5: 12 Lemington Road, Westmere, Auckland, 1022 New Zealand

Registered & physical address used from 31 Mar 2015 to 28 Sep 2015

Contact info
alistair@grappler.io
02 Jul 2019 nzbn-reserved-invoice-email-address-purpose
https://grappler.io
02 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1320000

Annual return filing month: July

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 333333
Other (Other) The Hollard Insurance Company Pty Limited Chatswood
Nsw
2067
Australia
Shares Allocation #2 Number of Shares: 286667
Individual Nowak, John Francis Te Atatu South
Auckland
0610
New Zealand
Shares Allocation #3 Number of Shares: 100000
Individual Maccarthy, Colleen Maungatapu
Tauranga
3112
New Zealand
Shares Allocation #4 Number of Shares: 600000
Director Harold, Alistair Maungatapu
Tauranga
3112
New Zealand
Directors

Alistair Harold - Director

Appointment date: 31 Mar 2015

Address: Maungatapu, Tauranga, 3112 New Zealand

Address used since 23 Jun 2023

Address: Westmere, Auckland, 1022 New Zealand

Address used since 31 Mar 2015


John Nowak - Director

Appointment date: 17 Jan 2018

Address: Te Atatu South, Auckland, 0610 New Zealand

Address used since 17 Jan 2018


Colleen Maccarthy - Director

Appointment date: 07 Nov 2019

Address: Maungatapu, Tauranga, 3112 New Zealand

Address used since 23 Jun 2023

Address: Westmere, Auckland, 1022 New Zealand

Address used since 07 Nov 2019


Kudzaishe Tagwireyi - Director

Appointment date: 24 Oct 2023

Address: Nsw, 2250 Australia

Address used since 24 Oct 2023


Bayne Carpenter - Director (Inactive)

Appointment date: 03 Feb 2020

Termination date: 05 Apr 2022

Address: West Pennant Hills, Nsw, 2125 Australia

Address used since 03 Feb 2020

Nearby companies

Black Circle Limited
Flat 8, 13 Coles Avenue

Masu Systems Limited
8/13 Coles Avenue

Origami Limited
8/13 Coles Ave

Bodyworx Healthcare Limited
Unit 17, 13 Coles Ave

Downing Strategic Limited
3/13 Coles Ave

Hayisam Limited
Unit 14/13 Coles Ave

Similar companies

Arraybracket Limited
70b Prospect Terrace

Khr Resources Limited
94 Owens Road

Pernosco Limited
3 Garry Road

Skagerrak Software Limited
Level 1, 371 Dominion Road

Tradify Limited
451 Mount Eden Road

Triplics Limited
The Old Mount Eden Fire Brigade Station