Growshop Limited was incorporated on 17 Jun 2015 and issued an NZBN of 9429041806241. The registered LTD company has been run by 3 directors: Janet Louise Love - an active director whose contract started on 17 Jun 2015,
Michael O'brien Biggs - an active director whose contract started on 17 Jun 2015,
Ricky Cochrane - an active director whose contract started on 17 Jun 2015.
According to BizDb's information (last updated on 20 Mar 2024), this company registered 4 addresses: 60 Grafton Road, Grafton, Auckland, 1010 (delivery address),
60 Grafton Road, Grafton, Auckland, 1010 (office address),
60 Grafton Road, Grafton, Auckland, 1010 (physical address),
60 Grafton Road, Grafton, Auckland, 1010 (service address) among others.
Up to 31 May 2021, Growshop Limited had been using 99 Great South Road, Epsom, Auckland as their physical address.
A total of 2050 shares are allocated to 5 groups (5 shareholders in total). As far as the first group is concerned, 600 shares are held by 1 entity, namely:
Karrimah Holdings Pty Ltd (an other) located at 26 Clive Street, West Perth postcode 6005.
Then there is a group that consists of 1 shareholder, holds 0.05% shares (exactly 1 share) and includes
Cochrane, Ricky - located at Utuhina, Rotorua.
The next share allotment (399 shares, 19.46%) belongs to 1 entity, namely:
The Cochrane Auckland Family Trust, located at Whangarei, Whangarei (an other). Growshop Limited is categorised as "Garden supply retailing nec" (ANZSIC G423230).
Other active addresses
Address #4: 60 Grafton Road, Grafton, Auckland, 1010 New Zealand
Delivery & office address used from 02 Jun 2021
Principal place of activity
60 Grafton Road, Grafton, Auckland, 1010 New Zealand
Previous addresses
Address #1: 99 Great South Road, Epsom, Auckland, 1051 New Zealand
Physical address used from 05 Jul 2017 to 31 May 2021
Address #2: 99 Great South Road, Epsom, Auckland, 1051 New Zealand
Registered address used from 05 Jul 2017 to 25 May 2021
Address #3: 6a Carlton Street, Hillsborough, Auckland, 1042 New Zealand
Physical & registered address used from 17 Jun 2015 to 05 Jul 2017
Basic Financial info
Total number of Shares: 2050
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 19 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Other (Other) | Karrimah Holdings Pty Ltd |
26 Clive Street West Perth 6005 Australia |
17 Jun 2015 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Cochrane, Ricky |
Utuhina Rotorua 3015 New Zealand |
17 Jun 2015 - |
Shares Allocation #3 Number of Shares: 399 | |||
Other (Other) | The Cochrane Auckland Family Trust |
Whangarei Whangarei 0110 New Zealand |
17 May 2021 - |
Shares Allocation #4 Number of Shares: 350 | |||
Individual | Barlow, Wayne Steven |
Henderson Auckland 0612 New Zealand |
17 Jun 2015 - |
Shares Allocation #5 Number of Shares: 700 | |||
Director | Love, Janet Louise |
Hillsborough Auckland 1042 New Zealand |
17 Jun 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barlow, Paul Kenneth |
Hei Hei Christchurch 8025 New Zealand |
17 Jun 2015 - 17 Oct 2019 |
Janet Louise Love - Director
Appointment date: 17 Jun 2015
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 17 Jun 2015
Michael O'brien Biggs - Director
Appointment date: 17 Jun 2015
ASIC Name: Karrimah Holdings Pty Ltd
Address: Karnup, Western Australia, 6176 Australia
Address used since 01 Jun 2022
Address: West Perth, Western Australia, 6005 Australia
Address: Wellard, Western Australia, 6170 Australia
Address used since 17 Jun 2015
Address: Wellard, Western Australia, 6170 Australia
Ricky Cochrane - Director
Appointment date: 17 Jun 2015
Address: Utuhina, Rotorua, 3015 New Zealand
Address used since 01 May 2018
Address: Henderson, Auckland, 0610 New Zealand
Address used since 01 May 2018
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 17 Jun 2015
Kiwicam.co.nz Limited
99 Great South Road
Enterprise Dodd Trustee Services Limited
99 Great South Road
Spy Valley Trustee Services Limited
99 Great South Road
Jay Sai Limited
99 Great South Road
Shop N Save Supermarket (nz) Limited
99 Great South Road
Clarence Marketing Limited
99 Great South Road
Envirozyme (2010) Limited
39 Landscape Road
Helipad Holdings Limited
L 1, 24 Manukau Rd
Hortinova Limited
15 Alpers Avenue
Rj International Limited
32 Peary Road
Sculptedgrass Limited
Level 2, 24 Augustus Terrace
United Sunshine Australasian Business Development Limited
51 Kenneth Small Place