Shortcuts

Growshop Limited

Type: NZ Limited Company (Ltd)
9429041806241
NZBN
5721748
Company Number
Registered
Company Status
117089681
GST Number
No Abn Number
Australian Business Number
G423230
Industry classification code
Garden Supply Retailing Nec
Industry classification description
Current address
Po Box 163096
Lynfield
Auckland 1443
New Zealand
Postal address used since 12 Jul 2019
60 Grafton Road
Grafton
Auckland 1010
New Zealand
Registered address used since 25 May 2021
60 Grafton Road
Grafton
Auckland 1010
New Zealand
Physical & service address used since 31 May 2021

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).

Addresses

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

Contact info
64 9 8377500
Phone
janet@growshop.co.nz
Email
growshop.co.nz
08 Feb 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 600
Other (Other) Karrimah Holdings Pty Ltd 26 Clive Street
West Perth
6005
Australia
Shares Allocation #2 Number of Shares: 1
Director Cochrane, Ricky Utuhina
Rotorua
3015
New Zealand
Shares Allocation #3 Number of Shares: 399
Other (Other) The Cochrane Auckland Family Trust Whangarei
Whangarei
0110
New Zealand
Shares Allocation #4 Number of Shares: 350
Individual Barlow, Wayne Steven Henderson
Auckland
0612
New Zealand
Shares Allocation #5 Number of Shares: 700
Director Love, Janet Louise Hillsborough
Auckland
1042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Barlow, Paul Kenneth Hei Hei
Christchurch
8025
New Zealand
Directors

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

Nearby companies

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

Similar companies

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