Grubb and Till Holdings Limited was registered on 06 Aug 2002 and issued an NZBN of 9429036382613. This registered LTD company has been run by 3 directors: Charles William Ronald Grubb - an active director whose contract started on 06 Aug 2002,
Robert Till - an active director whose contract started on 06 Aug 2002,
James Robert Alexander Grubb - an inactive director whose contract started on 06 Aug 2002 and was terminated on 31 Mar 2013.
According to BizDb's information (updated on 15 Mar 2024), this company filed 1 address: 27 Glenharrow Avenue, Avonhead, Christchurch, 8042 (types include: registered, physical).
Up to 16 Mar 2021, Grubb and Till Holdings Limited had been using 27 Four Peaks Drive, Wigram, Christchurch as their registered address.
A total of 300 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 150 shares are held by 1 entity, namely:
Till, Robert (an individual) located at Kensington, Timaru postcode 7910.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 150 shares) and includes
Grubb, Charles William Ronald - located at Avonhead, Christchurch.
Previous addresses
Address: 27 Four Peaks Drive, Wigram, Christchurch, 8025 New Zealand
Registered & physical address used from 15 Mar 2017 to 16 Mar 2021
Address: 8 Camberwell Place, Avonhead, Christchurch, 8042 New Zealand
Physical & registered address used from 14 Mar 2016 to 15 Mar 2017
Address: 7 Kinnaird Place, Hillmorton, Christchurch, 8025 New Zealand
Physical & registered address used from 10 Apr 2014 to 14 Mar 2016
Address: 15 Lakshmi Place, Khandallah, Wellington, 6035 New Zealand
Physical & registered address used from 11 Mar 2013 to 10 Apr 2014
Address: 34 Mandalay Terrace, Khandallah, Wellington, 6035 New Zealand
Physical & registered address used from 06 Mar 2012 to 11 Mar 2013
Address: 39 Thatcher Crescent, Crofton Downs, Wellington, 6035 New Zealand
Physical & registered address used from 08 Mar 2011 to 06 Mar 2012
Address: 67 Lucerne Rd, Remuera, Auckland New Zealand
Registered & physical address used from 19 Jan 2007 to 08 Mar 2011
Address: Esk Valley Road, Grays Crossing, R D 24, St Andrews 8790
Registered & physical address used from 13 Apr 2004 to 19 Jan 2007
Address: 67 Lucerne Road, Remuera, Auckland
Physical & registered address used from 27 Feb 2003 to 13 Apr 2004
Address: Esk Valley Road, Grays Crossing, R D 24, St Andrews
Registered & physical address used from 06 Aug 2002 to 27 Feb 2003
Basic Financial info
Total number of Shares: 300
Annual return filing month: February
Annual return last filed: 11 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Individual | Till, Robert |
Kensington Timaru 7910 New Zealand |
06 Aug 2002 - |
Shares Allocation #2 Number of Shares: 150 | |||
Individual | Grubb, Charles William Ronald |
Avonhead Christchurch 8042 New Zealand |
06 Aug 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Grubb, James Robert Alexander |
Grays Crossing R D 24, St Andrews |
06 Aug 2002 - 12 Apr 2013 |
Charles William Ronald Grubb - Director
Appointment date: 06 Aug 2002
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 08 Mar 2021
Address: Wigram, Christchurch, 8025 New Zealand
Address used since 07 Mar 2017
Robert Till - Director
Appointment date: 06 Aug 2002
Address: Kensington, Timaru, 7910 New Zealand
Address used since 25 Feb 2018
Address: Seaview, Timaru, 7910 New Zealand
Address used since 06 Mar 2016
James Robert Alexander Grubb - Director (Inactive)
Appointment date: 06 Aug 2002
Termination date: 31 Mar 2013
Address: Grays Crossing, R D 24, St Andrews,
Address used since 06 Aug 2002
Lrw Holdings Limited
3 Four Peaks Drive
Uptime Limited
3 Four Peaks Drive
Snipit Investments Limited
16 Four Peaks Drive
Winux Limited
3 Four Peaks Drive
Golden Coatings 2015 Limited
2 Four Peaks Drive
Dzion Chartered Accountants & Advisors Limited
35 Platinum Drive