Gramart Investments Limited was incorporated on 01 Nov 2016 and issued an NZBN of 9429043400928. The registered LTD company has been managed by 2 directors: Mark Albert Titheridge - an active director whose contract started on 01 Nov 2016,
Grant Henry Titheridge - an active director whose contract started on 10 Oct 2023.
As stated in the BizDb information (last updated on 16 Mar 2024), this company registered 4 addresses: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (registered address),
16 Southwark Street, Christchurch Central, Christchurch, 8011 (physical address),
16 Southwark Street, Christchurch Central, Christchurch, 8011 (service address),
P.o.box 563, Christchurch Mail Centre, Christchurch, 8140 (postal address) among others.
Up to 25 Jul 2022, Gramart Investments Limited had been using 100 Moorhouse Avenue, Addington, Christchurch as their registered address.
BizDb found old names for this company: from 13 Oct 2019 to 26 Oct 2021 they were called Gramart Securities Limited, from 28 Oct 2016 to 13 Oct 2019 they were called Mart Investments Limited.
A total of 5000 shares are allotted to 4 groups (4 shareholders in total). In the first group, 396 shares are held by 1 entity, namely:
Titheridge, Grant Henry (a director) located at Lincoln, Lincoln postcode 7608.
The 2nd group consists of 1 shareholder, holds 15.86 per cent shares (exactly 793 shares) and includes
Titheridge, Doris Merle - located at Wigram, Christchurch.
The next share allocation (2896 shares, 57.92%) belongs to 1 entity, namely:
Titheridge, Mark Albert, located at Burwood, Christchurch (an individual). Gramart Investments Limited was categorised as "Investment operation - own account" (ANZSIC K624060).
Other active addresses
Address #4: 16 Southwark Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical & service address used from 25 Jul 2022
Principal place of activity
46 Burwood Road, Burwood, Christchurch, 8083 New Zealand
Previous address
Address #1: 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 01 Nov 2016 to 25 Jul 2022
Basic Financial info
Total number of Shares: 5000
Annual return filing month: July
Annual return last filed: 15 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 396 | |||
Director | Titheridge, Grant Henry |
Lincoln Lincoln 7608 New Zealand |
18 Oct 2023 - |
Shares Allocation #2 Number of Shares: 793 | |||
Individual | Titheridge, Doris Merle |
Wigram Christchurch 8042 New Zealand |
18 Oct 2023 - |
Shares Allocation #3 Number of Shares: 2896 | |||
Individual | Titheridge, Mark Albert |
Burwood Christchurch 8083 New Zealand |
01 Nov 2016 - |
Shares Allocation #4 Number of Shares: 915 | |||
Individual | Titheridge, Amanda Jane |
Burwood Christchurch 8083 New Zealand |
01 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Titheridge, James Henry |
Burwood Christchurch 8083 New Zealand |
01 Nov 2016 - 02 Apr 2023 |
Mark Albert Titheridge - Director
Appointment date: 01 Nov 2016
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 01 Nov 2016
Grant Henry Titheridge - Director
Appointment date: 10 Oct 2023
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 10 Oct 2023
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1
Benadam Investments Limited
Same As Registered Office
C & S Robertson Properties Limited
335 Lincoln Road
Dalton & Leong Investments Limited
Flat 1, 454 Hagley Avenue
Gf Custodians Limited
Level 1
Libeau Limited
2/444 Hagley Ave
Taitapu Partners Limited
12 Hazeldean Road