Shortcuts

The Grey Dove Limited

Type: NZ Limited Company (Ltd)
9429032643015
NZBN
2155459
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
G427940
Industry classification code
Gift Shop Nec
Industry classification description
Current address
924 Poihipi Road
Rd 1
Taupo 3377
New Zealand
Registered & physical & service address used since 18 Mar 2022
699 River Road
Chartwell
Hamilton 3210
New Zealand
Registered & service address used since 09 Mar 2023

The Grey Dove Limited, a registered company, was registered on 21 Jul 2008. 9429032643015 is the New Zealand Business Number it was issued. "Gift shop nec" (business classification G427940) is how the company has been categorised. This company has been supervised by 3 directors: Andrew Peckham - an active director whose contract started on 21 Jul 2008,
Angela Peckham - an active director whose contract started on 30 Mar 2010,
Angela Garland - an inactive director whose contract started on 21 Jul 2008 and was terminated on 29 Mar 2010.
Last updated on 14 Mar 2024, the BizDb database contains detailed information about 1 address: 699 River Road, Chartwell, Hamilton, 3210 (type: registered, service).
The Grey Dove Limited had been using 699 River Road, Chartwell, Hamilton as their physical address until 18 Mar 2022.
Previous aliases used by this company, as we found at BizDb, included: from 21 Jul 2008 to 09 Mar 2015 they were called Roundel Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Principal place of activity

699 River Road, Chartwell, Hamilton, 3210 New Zealand


Previous addresses

Address #1: 699 River Road, Chartwell, Hamilton, 3210 New Zealand

Physical & registered address used from 16 Apr 2019 to 18 Mar 2022

Address #2: 26 Bungard Road, Papakura, 2580 New Zealand

Physical & registered address used from 12 Jun 2017 to 16 Apr 2019

Address #3: 26 Carlton Road, Pukekohe, Pukekohe, 2120 New Zealand

Registered & physical address used from 17 Mar 2015 to 12 Jun 2017

Address #4: 140 Geraghty Road, Rd 1, Tuakau, 2696 New Zealand

Physical & registered address used from 19 Apr 2012 to 17 Mar 2015

Address #5: 2 Station Road, Pukekohe, South Auckland, 2120 New Zealand

Physical & registered address used from 05 Apr 2011 to 19 Apr 2012

Address #6: 2 Station Road, Pukekohe New Zealand

Registered & physical address used from 08 Apr 2010 to 05 Apr 2011

Address #7: 111 St Patricks Row, Whangamata, New Zealand

Registered & physical address used from 21 Jul 2008 to 08 Apr 2010

Contact info
64 021 0782034
Phone
ange.peckham@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 01 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Peckham, Angela Marie Rd 1
Taupo
3377
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Peckham, Andrew Mark Rd 1
Taupo
3377
New Zealand
Directors

Andrew Peckham - Director

Appointment date: 21 Jul 2008

Address: Chartwell, Hamilton, 3210 New Zealand

Address used since 01 Mar 2023

Address: Rd 1, Taupo, 3377 New Zealand

Address used since 10 Mar 2022

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 09 Mar 2015

Address: Rd 1, Papakura, 2580 New Zealand

Address used since 07 Mar 2018

Address: Chartwell, Hamilton, 3210 New Zealand

Address used since 01 Apr 2019


Angela Peckham - Director

Appointment date: 30 Mar 2010

Address: Chartwell, Hamilton, 3210 New Zealand

Address used since 01 Mar 2023

Address: Rd 1, Taupo, 3377 New Zealand

Address used since 10 Mar 2022

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 09 Mar 2015

Address: Rd 1, Papakura, 2580 New Zealand

Address used since 07 Mar 2018

Address: Chartwell, Hamilton, 3210 New Zealand

Address used since 01 Apr 2019


Angela Garland - Director (Inactive)

Appointment date: 21 Jul 2008

Termination date: 29 Mar 2010

Address: Richmond, Surrey Tw91ua, United Kingdom,

Address used since 12 Aug 2008

Nearby companies
Similar companies

Artisan Boutique Limited
45 Westmuir Crescent

Brierley Group Limited
1a/33 Edinburgh Street

Jf & Ca Walker Limited
81a East Street

Scent Nz Limited
251 Beaver Road West

Serenity Trading Limited
10 William Andrew Road

Souvenirs And Gifts Limited
131 King Street