Grn Developments Limited, a registered company, was registered on 14 Jul 2006. 9429033990125 is the NZ business identifier it was issued. The company has been managed by 2 directors: Rachel Norton - an active director whose contract started on 14 Jul 2006,
Gary Michael Norton - an active director whose contract started on 14 Jul 2006.
Last updated on 18 Mar 2024, the BizDb database contains detailed information about 1 address: First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 (category: physical, service).
Grn Developments Limited had been using First Floor, Spencer House, 31 Dunmore Street, Wanaka as their registered address up until 13 Sep 2021.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 New Zealand
Registered & physical address used from 28 Nov 2018 to 13 Sep 2021
Address: First Floor Spencer Mall, 31 Dunmore Street, Wanaka, 9305 New Zealand
Registered & physical address used from 09 Jun 2014 to 28 Nov 2018
Address: Offices Of Findlay & Co, 9 Cliff Wilson Street, Wanaka New Zealand
Registered & physical address used from 07 Jan 2008 to 09 Jun 2014
Address: Offices Of Findlay & Co, 3 Cliff Wilson Street, Wanaka
Registered & physical address used from 27 Jul 2007 to 07 Jan 2008
Address: C/-findlay & Co, 3 Cliff Wilson Street, Wanaka
Physical & registered address used from 12 Oct 2006 to 27 Jul 2007
Address: O'connell's Shopping Centre, Cnr Beach And Camp Streets, Queenstown
Registered address used from 14 Jul 2006 to 12 Oct 2006
Address: C/-mactodd, O'connell's Shopping Centre, Cnr Beach And Camp Streets, Queenstown
Physical address used from 14 Jul 2006 to 12 Oct 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 10 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Norton, Gary Michael |
Jacksons Bay Rd Hannahs Clearing, Haast 7886 New Zealand |
14 Jul 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Norton, Rachel |
Jacksons Bay Rd Hannahs Clearing, Haast 7886 New Zealand |
14 Jul 2006 - |
Rachel Norton - Director
Appointment date: 14 Jul 2006
Address: Hannahs Clearing, Haast, 7886 New Zealand
Address used since 22 Oct 2021
Address: Jacksons Bay Rd, Hannahs Clearing, Haast, 7844 New Zealand
Address used since 01 Apr 2015
Gary Michael Norton - Director
Appointment date: 14 Jul 2006
Address: Jacksons Bay Rd, Hannahs Clearing, Haast, 7886 New Zealand
Address used since 22 Oct 2021
Address: Jacksons Bay Road, Hannahs Clearing, Haast, 7844 New Zealand
Address used since 01 Apr 2015
Willowridge Lodge Limited
First Floor, Spencer House
Friends Of Tarras School Society Incorporated
Offices Of Findlay & Co Chartered Accoun
Hot Yoga Fusion Limited
31 Dunmore Street
Lj International Limited
31 Dunmore Street
Sassy Pants Limited
Office 14, 31 Dunmore Street
Cognitive Cycle Works Limited
31 Dunmore Street