Robinson Grellet Building Limited, a registered company, was launched on 11 Jan 2005. 9429035022688 is the NZBN it was issued. ""House construction, alteration, renovation or general repair"" (business classification E301130) is how the company is classified. The company has been run by 4 directors: Katie Elizabeth Grellet - an active director whose contract started on 11 Jan 2005,
Paul William Grellet - an active director whose contract started on 11 Jan 2005,
Peter Colin Robinson - an inactive director whose contract started on 11 Jan 2005 and was terminated on 30 Sep 2018,
Natasha Mary Stewart Robinson - an inactive director whose contract started on 11 Jan 2005 and was terminated on 30 Sep 2018.
Last updated on 25 Mar 2024, our data contains detailed information about 1 address: 41 Sunninghurst Drive, Fairfield, Dunedin, 9018 (category: office, delivery).
Robinson Grellet Building Limited had been using 248 Cumberland Street, Dunedin Central, Dunedin as their registered address up to 02 Mar 2018.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address #1: 248 Cumberland Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 03 Sep 2014 to 02 Mar 2018
Address #2: Keogh Mccormack Ltd, Radio Otago House, 7/248 Cumberland Street, Dunedin New Zealand
Registered address used from 06 Aug 2009 to 03 Sep 2014
Address #3: Keogh Mccormack Ltd, Radio Otago House, Level 7, 248 Cumberland Street, Dunedin New Zealand
Physical address used from 06 Aug 2009 to 03 Sep 2014
Address #4: Grant Thornton Otago Ltd, Radio Otago House, Level 7, 248 Cumberland Street, Dunedin
Registered & physical address used from 06 Sep 2006 to 06 Aug 2009
Address #5: Keogh Mccormack, Chartered Accountants, 7th Floor, Radio Otago Bldg, 248, Cumberland Str, Dunedin
Registered & physical address used from 11 Jan 2005 to 06 Sep 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Grellet, Katie Elizabeth |
Fairfield Dunedin 9018 New Zealand |
11 Jan 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Grellet, Paul William |
Fairfield Dunedin 9018 New Zealand |
11 Jan 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Robinson, Peter Colin |
Dunedin |
11 Jan 2005 - 04 Feb 2019 |
Individual | Robinson, Natasha Mary Stewart |
Dunedin |
11 Jan 2005 - 04 Feb 2019 |
Katie Elizabeth Grellet - Director
Appointment date: 11 Jan 2005
Address: Fairfield, Dunedin, 9018 New Zealand
Address used since 31 Aug 2015
Paul William Grellet - Director
Appointment date: 11 Jan 2005
Address: Fairfield, Dunedin, 9018 New Zealand
Address used since 31 Aug 2015
Peter Colin Robinson - Director (Inactive)
Appointment date: 11 Jan 2005
Termination date: 30 Sep 2018
Address: Belleknowes, Dunedin, 9011 New Zealand
Address used since 31 Aug 2015
Natasha Mary Stewart Robinson - Director (Inactive)
Appointment date: 11 Jan 2005
Termination date: 30 Sep 2018
Address: Belleknowes, Dunedin, 9011 New Zealand
Address used since 31 Aug 2015
Dave Wootton Builder Limited
43 Sunninghurst Drive
Heating And Air Conditioning Services Limited
52 Holyport Close
Hillside 225 Limited
52 Holyport Close
Ps Nz Limited
33a Duxford Crescent
Ross Rickard Plumbing Limited
46 Holyport Close
Chisholm Plumbing Limited
13 Holyport Close
B & W Fibrous Plasterers Limited
5 Coronga Lane
Bill Proctor Building Limited
17 Wavy Knowes Drive
Glen Summers Building And Construction Limited
235 Chain Hills Road
K J Russell Builder Limited
9 Friendship Drive
M & J Balchin Limited
35 Irwin Logan Drive
S Cross Building Limited
5 Vampire Road