The Grafted Project Limited, a registered company, was registered on 14 Jun 2017. 9429046188038 is the NZ business number it was issued. "Carpentry, joinery - furniture" (ANZSIC C251140) is how the company has been classified. The company has been managed by 3 directors: Gerd Constantin Graf - an active director whose contract started on 14 Jun 2017,
Aude Claire Monique Marie Rigaud - an active director whose contract started on 14 Jun 2017,
Aude Claire Monique Marie Graf - an active director whose contract started on 14 Jun 2017.
Updated on 30 Mar 2024, the BizDb data contains detailed information about 4 addresses this company registered, specifically: Abacus House, 102 Thames Street, Oamaru, 9400 (registered address),
Abacus House, 102 Thames Street, Oamaru, 9400 (physical address),
Abacus House, 102 Thames Street, Oamaru, 9400 (service address),
13 Wansbeck Street, South Hill, Oamaru, 9400 (other address) among others.
The Grafted Project Limited had been using 13 Wansbeck Street, South Hill, Oamaru as their registered address until 04 Jun 2021.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: Abacus House, 102 Thames Street, Oamaru, 9400 New Zealand
Registered & physical & service address used from 04 Jun 2021
Principal place of activity
13 Wansbeck Street, Shop 6, South Hill, Oamaru, 9400 New Zealand
Previous addresses
Address #1: 13 Wansbeck Street, South Hill, Oamaru, 9400 New Zealand
Registered & physical address used from 02 Jul 2020 to 04 Jun 2021
Address #2: 229a Kawai Street South, Nelson South, Nelson, 7010 New Zealand
Registered & physical address used from 14 Jun 2019 to 02 Jul 2020
Address #3: 229a Kawai Street South, Nelson South, Nelson, 7010 New Zealand
Physical & registered address used from 13 Jun 2019 to 14 Jun 2019
Address #4: 212 Nile Street East, Maitai, Nelson, 7010 New Zealand
Physical & registered address used from 14 Jun 2017 to 13 Jun 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Graf, Gerd Constantin |
South Hill Oamaru 9400 New Zealand |
14 Jun 2017 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Graf, Aude Claire Monique Marie |
South Hill Oamaru 9400 New Zealand |
05 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Rigaud, Aude Claire Monique Marie |
Nelson South Nelson 7010 New Zealand |
14 Jun 2017 - 05 Jun 2019 |
Gerd Constantin Graf - Director
Appointment date: 14 Jun 2017
Address: South Hill, Oamaru, 9400 New Zealand
Address used since 27 May 2021
Address: South Hill, Oamaru, 9400 New Zealand
Address used since 17 Jul 2020
Address: Maitai, Nelson, 7010 New Zealand
Address used since 14 Jun 2017
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 20 Jan 2019
Aude Claire Monique Marie Rigaud - Director
Appointment date: 14 Jun 2017
Address: Maitai, Nelson, 7010 New Zealand
Address used since 14 Jun 2017
Aude Claire Monique Marie Graf - Director
Appointment date: 14 Jun 2017
Address: South Hill, Oamaru, 9400 New Zealand
Address used since 27 May 2021
Address: South Hill, Oamaru, 9400 New Zealand
Address used since 14 Feb 2020
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 20 Jan 2019
Choice Funerals Limited
212 Nile Street East
Te Ara Oranga Whanau
194 Nile Street East
Solabode Limited
163 Cleveland Terrace
Investor Focus Limited
104 Cleveland Terrace
Te Kuranui Trust
250 Nile Street
Beer Lab Limited
6 Atmore Terrace
C.i. 2002 Limited
C/-offen Chartered Accountants Limited
Coastal Carpentry Limited
Level 1
Interstall Limited
1st Floor
Nz Transportables Limited
77 Tahunanui Drive
Timbr Tec Nz Limited
85 Alexander Road
Zenap Limited
4/13 Leeds St