Grip Limited, a registered company, was started on 14 Jul 2017. 9429046232144 is the business number it was issued. "Internet consultancy service" (ANZSIC M700030) is how the company was classified. The company has been run by 2 directors: Nicholas Stillwell - an active director whose contract began on 14 Jul 2017,
Daniel Chapman - an active director whose contract began on 14 Jul 2017.
Updated on 07 Apr 2024, BizDb's data contains detailed information about 1 address: 13A Brightside Road, Stanmore Bay, Whangaparaoa, 0932 (category: registered, physical).
Grip Limited had been using 13A Vipond Road, Stanmore Bay, Whangaparaoa as their registered address up to 03 Jul 2020.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: 13a Vipond Road, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Registered address used from 24 Jan 2020 to 03 Jul 2020
Address: 25 Centreway Road, Orewa, 0931 New Zealand
Physical address used from 05 Aug 2019 to 03 Jul 2020
Address: 25 Centreway Road, Orewa, 0931 New Zealand
Registered address used from 05 Aug 2019 to 24 Jan 2020
Address: 25 Thompson Road, Bluff Hill, Napier, 4110 New Zealand
Physical & registered address used from 11 Jan 2019 to 05 Aug 2019
Address: 3 Campaign Street, Napier South, Napier, 4110 New Zealand
Registered & physical address used from 14 Jul 2017 to 11 Jan 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Stillwell, Nicholas |
Kaiti Gisborne 4010 New Zealand |
14 Jul 2017 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Chapman, Daniel |
Stanmore Bay Whangaparaoa 0932 New Zealand |
14 Jul 2017 - |
Nicholas Stillwell - Director
Appointment date: 14 Jul 2017
Address: Kaiti, Gisborne, 4010 New Zealand
Address used since 02 Jul 2022
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 27 Jun 2021
Address: Windsor, Invercargill, 9032 New Zealand
Address used since 28 May 2021
Address: Napier South, Napier, 4110 New Zealand
Address used since 14 Jul 2017
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 03 Jan 2019
Daniel Chapman - Director
Appointment date: 14 Jul 2017
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 02 Jul 2022
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 16 Jan 2020
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 14 Jul 2017
Address: Orewa, 0931 New Zealand
Address used since 03 Jan 2019
Omega Builders Limited
9 Campaign Street
Taylor Communications Limited
175a Georges Drive
Quinta Essentia Limited
142 Vigor Brown Street
Napier Arts Club Incorporated
122 Vigor Brown Street
The Spirit Of Napier Lions
157a Georges Drive
Two Lippy Ladies Limited
185 Georges Drive
543 Web Ventures Limited
Flat C303, 14 West Quay
Bodza Limited
211 Georges Drive
Simergy Limited
91 Basil Road
Snowflake Investments Limited
9b Bowling Road
Webhaven Limited
123a Ascot Avenue
Woodham Consulting Limited
43 Carlyle Street