Groundscapes Waikato Limited was registered on 05 Aug 2011 and issued a New Zealand Business Number of 9429030994225. This removed LTD company has been run by 3 directors: Stephen Mark Hewitt - an active director whose contract began on 05 Aug 2011,
Willie Pienaar Piso - an inactive director whose contract began on 27 Mar 2013 and was terminated on 16 Nov 2021,
Rachel Elise Hogben - an inactive director whose contract began on 05 Aug 2011 and was terminated on 18 Dec 2012.
As stated in BizDb's data (updated on 28 Apr 2024), this company registered 1 address: 242 Bank Street, Te Awamutu, Te Awamutu, 3800 (category: registered, physical).
Until 16 Dec 2021, Groundscapes Waikato Limited had been using 42 Moorhouse Street, Morrinsville, Morrinsville as their physical address.
A total of 300 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 300 shares are held by 1 entity, namely:
Hewitt, Stephen Mark (a director) located at Rd 3, Ohaupo postcode 3495. Groundscapes Waikato Limited is categorised as "Landscaping and property maintenance service" (ANZSIC E329150).
Previous addresses
Address: 42 Moorhouse Street, Morrinsville, Morrinsville, 3300 New Zealand
Physical & registered address used from 13 Apr 2018 to 16 Dec 2021
Address: 411 Greenhill Drive, Te Awamutu, 3800 New Zealand
Physical & registered address used from 26 Jan 2016 to 13 Apr 2018
Address: 411 Greenhill Drive, Te Awamutu, 3800 New Zealand
Physical & registered address used from 08 Apr 2013 to 26 Jan 2016
Address: 486 Alexandra Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Physical & registered address used from 05 Aug 2011 to 08 Apr 2013
Basic Financial info
Total number of Shares: 300
Annual return filing month: November
Annual return last filed: 02 Nov 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Director | Hewitt, Stephen Mark |
Rd 3 Ohaupo 3495 New Zealand |
05 Aug 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Piso, Willie Pienaar |
Huntington Hamilton 3210 New Zealand |
01 Nov 2013 - 13 Dec 2021 |
Individual | Hogben, Rachel Elise |
Te Awamutu Te Awamutu 3800 New Zealand |
05 Aug 2011 - 18 Dec 2012 |
Director | Rachel Elise Hogben |
Te Awamutu Te Awamutu 3800 New Zealand |
05 Aug 2011 - 18 Dec 2012 |
Stephen Mark Hewitt - Director
Appointment date: 05 Aug 2011
Address: Rd 1, Te Awamutu, 3879 New Zealand
Address used since 07 Nov 2012
Address: Rd 3, Ohaupo, 3495 New Zealand
Address used since 13 Oct 2017
Willie Pienaar Piso - Director (Inactive)
Appointment date: 27 Mar 2013
Termination date: 16 Nov 2021
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 27 Mar 2013
Rachel Elise Hogben - Director (Inactive)
Appointment date: 05 Aug 2011
Termination date: 18 Dec 2012
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 05 Aug 2011
Miranda Dairy Limited
42 Moorhouse Street
Action Developments (2013) Limited
42 Moorhouse Street
Cms Auto & Marine Upholstery Limited
42 Moorhouse Street
Timesmart Limited
42 Moorhouse Street
Solar Partners Nz Limited
42 Moorhouse Street
Solar Quote Comparison Limited
42 Moorhouse Street
Capital Gain Landscaping Limited
42 Moorhouse Street
Guardian Property Services Limited
42 Moorhouse Street
Jacs Total Maintenance Limited
1032 Tauwhare Road
P & P Topcut Services Limited
53-61 Whitaker Street
P & R Sharma Limited
1 Meadowview Drive
Ultimate Property Maintenance Limited
161 Tainui Road