Grabaj Limited was started on 16 Apr 2007 and issued a New Zealand Business Number of 9429033537979. The registered LTD company has been run by 2 directors: Graeme James Wight - an active director whose contract started on 16 Apr 2007,
Albyn Leslie - an inactive director whose contract started on 16 Apr 2007 and was terminated on 01 Apr 2009.
As stated in BizDb's data (last updated on 17 Mar 2024), the company registered 4 addresses: 1 Addenbrooke Terrace, Springvale, Whanganui, 4501 (registered address),
1 Addenbrooke Terrace, Springvale, Whanganui, 4501 (service address),
1 Addenbrooke Terrace, Springvale, Whanganui, 4501 (shareregister address),
1 Edmonds Drive, Otamatea, Whanganui, 4500 (other address) among others.
Up to 21 Nov 2023, Grabaj Limited had been using 1 Edmonds Drive, Otamatea, Wanganui as their service address.
A total of 100 shares are allocated to 2 groups (4 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Wight, Graeme James (an individual) located at Otamatea, Whanganui postcode 4500.
The 2nd group consists of 3 shareholders, holds 99 per cent shares (exactly 99 shares) and includes
Wight, Graeme James - located at Otamatea, Whanganui,
Jago, Jacqueline Ann - located at Karori, Wellington,
Wight, Craig - located at Otamatea, Whanganui. Grabaj Limited was categorised as "Financing nec" (ANZSIC K623020).
Other active addresses
Address #4: 1 Addenbrooke Terrace, Springvale, Whanganui, 4501 New Zealand
Registered & service address used from 21 Nov 2023
Principal place of activity
1 Edmonds Drive, Otamatea, Whanganui, 4500 New Zealand
Previous addresses
Address #1: 1 Edmonds Drive, Otamatea, Wanganui, 4500 New Zealand
Service & registered address used from 04 Jun 2015 to 21 Nov 2023
Address #2: Barlow Lendrum Fitzgerald Ltd, 69 Taupo Quay, Wanganui New Zealand
Physical & registered address used from 09 Apr 2009 to 04 Jun 2015
Address #3: Horwath Barlow Lendrum Ltd, 69 Taupo Quay, Wanganui
Registered & physical address used from 26 Feb 2008 to 09 Apr 2009
Address #4: 48 Holdaway St, Blenheim
Physical & registered address used from 16 Apr 2007 to 26 Feb 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 02 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Wight, Graeme James |
Otamatea Whanganui 4500 New Zealand |
16 Apr 2007 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Wight, Graeme James |
Otamatea Whanganui 4500 New Zealand |
16 Apr 2007 - |
Individual | Jago, Jacqueline Ann |
Karori Wellington 6012 New Zealand |
03 Sep 2012 - |
Individual | Wight, Craig |
Otamatea Whanganui 4500 New Zealand |
16 Apr 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barlow, Garth |
Wanganui New Zealand |
16 Apr 2007 - 03 Sep 2012 |
Individual | Leslie, Albyn |
Christchurch |
16 Apr 2007 - 24 Sep 2008 |
Individual | Leslie, Barbara |
Christchuch |
16 Apr 2007 - 24 Sep 2008 |
Graeme James Wight - Director
Appointment date: 16 Apr 2007
Address: Otamatea, Wanganui, 4500 New Zealand
Address used since 02 Sep 2010
Albyn Leslie - Director (Inactive)
Appointment date: 16 Apr 2007
Termination date: 01 Apr 2009
Address: Christchurch,
Address used since 24 Sep 2008
Creatif Design Limited
69 Taupo Quay
B. Bullock (2009) Limited
219 Taupo Quay
Bullocks Concrete & Gravel Limited
219 Taupo Quay
Whanganui River Maori Trust Board
61 Taupo Quay
Awa Sport Trust
61 Taupo Quay
Bullocks Readymix Limited
219 Taupo Quay
Cpc Finance Limited
93 Fergusson Street
Nautilus Finance (2012) Limited
31 Filiis Street
Rosewood Developments Limited
-
Scottish Pacific Business Finance Limited
-
Wanganui Finance Limited
Markhams Wanganui