Gravel Lock Limited was registered on 07 Sep 2015 and issued a business number of 9429041938782. The registered LTD company has been supervised by 3 directors: Jeffrey John Clague - an active director whose contract began on 07 Sep 2015,
Grant John Lewis - an active director whose contract began on 07 Sep 2015,
Lance Gordon Aukett - an inactive director whose contract began on 07 Sep 2015 and was terminated on 05 Aug 2016.
As stated in BizDb's information (last updated on 08 Mar 2024), the company registered 1 address: Level 5, 32-34 Mahuta Crescent, Auckland Central, 1010 (type: registered, service).
Up to 22 Dec 2023, Gravel Lock Limited had been using 14A York Street, Parnell, Auckland as their registered address.
A total of 300 shares are allocated to 3 groups (4 shareholders in total). In the first group, 100 shares are held by 2 entities, namely:
Nh Trustees No.1 Limited (an entity) located at Takapuna, Auckland postcode 0622,
Clague, Janice Christine (an individual) located at Bluff Hill, Napier postcode 4110.
The 2nd group consists of 1 shareholder, holds 33.33 per cent shares (exactly 100 shares) and includes
Clague, Jeffrey John - located at Bluff Hill, Napier.
The 3rd share allotment (100 shares, 33.33%) belongs to 1 entity, namely:
Lewis, Grant John, located at Waipu (a director). Gravel Lock Limited has been classified as "Chemical product mfg nec" (business classification C189910).
Other active addresses
Address #4: Po Box 2296, Shortland Street, Auckland, 1140 New Zealand
Postal address used from 10 May 2021
Address #5: 44 Wairahi Road, Waipu, 0582 New Zealand
Other (Address For Share Register) & shareregister & records address (Address For Share Register) used from 10 May 2021
Address #6: Suite 3, 27 Bath Street, Parnell, Auckland, 1052 New Zealand
Service & registered address used from 24 Jan 2023
Address #7: 14a York Street, Parnell, Auckland, 1052 New Zealand
Delivery address used from 15 Mar 2023
Address #8: 14a York Street, Parnell, Auckland, 1052 New Zealand
Service address used from 23 Mar 2023
Address #9: 27 Bath Street, Parnell, Auckland, 1052 New Zealand
Registered address used from 22 Dec 2023
Address #10: Level 5, 32-34 Mahuta Crescent, Auckland Central, 1010 New Zealand
Shareregister & records address used from 30 Jan 2024
Address #11: Level 5, 32-34 Mahuta Crescent, Auckland Central, 1010 New Zealand
Service & registered address used from 08 Feb 2024
Principal place of activity
44 Wairahi Road, Langs Beach, Northland, 0582 New Zealand
Previous addresses
Address #1: 14a York Street, Parnell, Auckland, 1052 New Zealand
Registered address used from 23 Mar 2023 to 22 Dec 2023
Address #2: 1a Douglas Street, Kensington, Whangarei, 0112 New Zealand
Physical & registered address used from 07 Sep 2015 to 18 Aug 2016
Basic Financial info
Total number of Shares: 300
Annual return filing month: March
Annual return last filed: 15 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Nh Trustees No.1 Limited Shareholder NZBN: 9429031025379 |
Takapuna Auckland 0622 New Zealand |
10 Aug 2016 - |
Individual | Clague, Janice Christine |
Bluff Hill Napier 4110 New Zealand |
10 Aug 2016 - |
Shares Allocation #2 Number of Shares: 100 | |||
Director | Clague, Jeffrey John |
Bluff Hill Napier 4110 New Zealand |
07 Sep 2015 - |
Shares Allocation #3 Number of Shares: 100 | |||
Director | Lewis, Grant John |
Waipu 0582 New Zealand |
07 Sep 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Lance Gordon Aukett |
Brynderwyn Maungaturoto 0587 New Zealand |
07 Sep 2015 - 10 Aug 2016 |
Individual | Aukett, Lance Gordon |
Brynderwyn Maungaturoto 0587 New Zealand |
07 Sep 2015 - 10 Aug 2016 |
Jeffrey John Clague - Director
Appointment date: 07 Sep 2015
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 01 Jan 2022
Address: Rd 3, Albany, 0793 New Zealand
Address used since 10 Aug 2016
Grant John Lewis - Director
Appointment date: 07 Sep 2015
Address: Waipu, 0582 New Zealand
Address used since 23 Jan 2019
Address: Langs Beach, Waipu, 0582 New Zealand
Address used since 07 Sep 2015
Lance Gordon Aukett - Director (Inactive)
Appointment date: 07 Sep 2015
Termination date: 05 Aug 2016
Address: Brynderwyn, Maungaturoto, 0587 New Zealand
Address used since 07 Sep 2015
Incisive Limited
Level , Fidelity House
S.e Robinson Limited
Level 2, Fidelity House
Erobinson Limited
Level 2, Fidelity House
Parker Corp. Global Aspirations Limited
Level 2, Fidelity House
Bhimjiyanis Limited
Level 2, Fidelity House
Paradice Ice Skating (2013) Limited
Level 2, Fidelity House
Absolute Chemicals Limited
2 Bramwell Place
Dgl Manufacturing Limited
Level 12, 63 Albert Street
Nitrosol International Limited
Level 2, 5-7 Kingdon Street
Nitrosol Limited
Level 2, 5-7 Kingdon Street
Rural Research Limited
Level 2, 5-7 Kingdon Street
Whitehall Technical Services Limited
43 Gillies Avenue