Shortcuts

Gripple Limited

Type: NZ Limited Company (Ltd)
9429042046813
NZBN
5838916
Company Number
Registered
Company Status
C259907
Industry classification code
Manufacturing Nec
Industry classification description
Current address
3 Corporate Avenue
Rowville 3178
Australia
Other (Address for Records) & records address (Address for Records) used since 02 Nov 2015
64 Kitchener Road
Milford
Auckland 0620
New Zealand
Other address (Address For Share Register) used since 02 Nov 2015
642 Great South Road
Ellerslie
Auckland 1051
New Zealand
Physical & registered & service address used since 19 Aug 2019

Gripple Limited was started on 02 Nov 2015 and issued an NZ business identifier of 9429042046813. This registered LTD company has been supervised by 3 directors: Andrew Neil Braithwaite - an active director whose contract started on 02 Nov 2015,
Amelia Anna Braithwaite - an active director whose contract started on 02 Nov 2015,
Peter William Luscombe - an active director whose contract started on 12 Apr 2023.
According to our data (updated on 09 Apr 2024), this company registered 3 addresses: 642 Great South Road, Ellerslie, Auckland, 1051 (physical address),
642 Great South Road, Ellerslie, Auckland, 1051 (registered address),
642 Great South Road, Ellerslie, Auckland, 1051 (service address),
3 Corporate Avenue, Rowville, 3178 (other address) among others.
Up to 19 Aug 2019, Gripple Limited had been using Po 31685, Milford, Auckland as their registered address.
A total of 10000 shares are issued to 3 groups (3 shareholders in total). In the first group, 2 shares are held by 1 entity, namely:
Braithwaite, Andrew Neil (an individual) located at Kew, Vic postcode 3101.
Another group consists of 1 shareholder, holds 54.98 per cent shares (exactly 5498 shares) and includes
Anjap Pty Ltd - located at Rowville.
The 3rd share allotment (4500 shares, 45%) belongs to 1 entity, namely:
Sambucca Pty Ltd, located at Malvern, Vic (an other). Gripple Limited was categorised as "Manufacturing nec" (business classification C259907).

Addresses

Previous addresses

Address #1: Po 31685, Milford, Auckland, 0701 New Zealand

Registered & physical address used from 07 Jul 2017 to 19 Aug 2019

Address #2: 64 Kitchener Road, Milford, Auckland, 0620 New Zealand

Physical & registered address used from 02 Nov 2015 to 07 Jul 2017

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: June

Financial report filing month: March

Annual return last filed: 02 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Individual Braithwaite, Andrew Neil Kew
Vic
3101
Australia
Shares Allocation #2 Number of Shares: 5498
Other (Other) Anjap Pty Ltd Rowville
3178
Australia
Shares Allocation #3 Number of Shares: 4500
Other (Other) Sambucca Pty Ltd Malvern
Vic
3144
Australia

Ultimate Holding Company

27 Jun 2017
Effective Date
Polyplas International Pty Ltd
Name
Private Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Level 1
106 Auckland Street
Bega 2550
Australia
Address
Directors

Andrew Neil Braithwaite - Director

Appointment date: 02 Nov 2015

ASIC Name: Polyplas International Pty Limited

Address: 106 Auckland Street, Bega, 2550 Australia

Address: Kew, Vic, 3101 Australia

Address used since 12 Aug 2019

Address: 106 Auckland Street, Bega, 2550 Australia

Address: Kew, 3101 Australia

Address used since 02 Nov 2015


Amelia Anna Braithwaite - Director

Appointment date: 02 Nov 2015

ASIC Name: Polyplas International Pty Limited

Address: 106 Auckland Street, Bega, 2550 Australia

Address: 106 Auckland Street, Bega, 2550 Australia

Address: Kew, 3101 Australia

Address used since 02 Nov 2015

Address: Kew, Vic, 3101 Australia

Address used since 12 Aug 2019


Peter William Luscombe - Director

Appointment date: 12 Apr 2023

ASIC Name: Polyplas International Pty Limited

Address: Malvern, Vic, 3144 Australia

Address used since 12 Apr 2023

Similar companies