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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Braithwaite, Andrew Neil |
Kew Vic 3101 Australia |
02 Nov 2015 - |
Shares Allocation #2 Number of Shares: 5498 | |||
Other (Other) | Anjap Pty Ltd |
Rowville 3178 Australia |
02 Nov 2015 - |
Shares Allocation #3 Number of Shares: 4500 | |||
Other (Other) | Sambucca Pty Ltd |
Malvern Vic 3144 Australia |
02 Nov 2015 - |
Ultimate Holding Company
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
Muriel & Ernest Abraham Family Trust Company Limited
Flat 1, 70 Kitchener Road
A.g. Aitken Marketing Consultants Limited
47 Sylvan Park Avenue
Youthworks Christian Trust Board
58 Kitchener Road
Microbe Limited
53 Kitchener Road
North Shore Accordion Orchestra Incorporated
53 Kitchener Road
North Shore Consulting Limited
1a Muritai Road
Alba Industries Anz Limited
43b Corunna Road
Goodings Laboratory Limited
103 Beach Road
Jsm Manufacturing Limited
29 Northcroft Street
North Shore Canvas Limited
C/-alan Hall Ca Ltd
Servotech Instrumentation Limited
Level 1 North City Centre
The Wardrobe Company (north Harbour) Limited
12 Craig Road