Graythorn Investments Limited was incorporated on 09 Jul 2001 and issued a number of 9429036851263. This registered LTD company has been managed by 4 directors: Bruce James Hunter - an active director whose contract began on 23 Sep 2014,
Nadine Hunter - an active director whose contract began on 23 Sep 2014,
Robin Whalley - an inactive director whose contract began on 09 Jul 2001 and was terminated on 13 Nov 2014,
David Gordon Phillips - an inactive director whose contract began on 09 Jul 2001 and was terminated on 26 May 2012.
According to the BizDb database (updated on 23 Mar 2024), this company uses 5 addresess: 233 Haven, Nelson, 7010 (office address),
134 Bridge Street, Nelson, Nelson, 7010 (registered address),
134 Bridge Street, Nelson, Nelson, 7010 (service address),
Buxton Advisory & Accounting Ltd, 134 Bridge Street, Nelson, 7010 (office address) among others.
Up to 11 Nov 2014, Graythorn Investments Limited had been using Robin Whalley, 233 Haven Road, Nelson as their registered address.
BizDb identified old names used by this company: from 14 Nov 2013 to 23 Sep 2014 they were called Spryte Mobile International Limited, from 09 Jul 2001 to 14 Nov 2013 they were called 135 Hardy Street Limited.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Hunter, Bruce James (a director) located at Tahunanui, Nelson postcode 7011.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Hunter, Nadine - located at Tahunanui, Nelson. Graythorn Investments Limited is categorised as "Motel operation" (business classification H440045).
Other active addresses
Address #4: 134 Bridge Street, Nelson, Nelson, 7010 New Zealand
Registered & service address used from 12 Sep 2023
Principal place of activity
233 Haven, Nelson, 7010 New Zealand
Previous addresses
Address #1: Robin Whalley, 233 Haven Road, Nelson, 7010 New Zealand
Registered & physical address used from 11 Sep 2013 to 11 Nov 2014
Address #2: Robin Whalley, 63 Trafalgar Street, Nelson, 7010 New Zealand
Physical & registered address used from 24 Sep 2010 to 11 Sep 2013
Address #3: Richards Woodhouse, 105 Trafalgar Street, Nelson New Zealand
Physical & registered address used from 18 Apr 2004 to 24 Sep 2010
Address #4: 187 Bridge St, Nelson
Physical address used from 14 Mar 2002 to 18 Apr 2004
Address #5: 135 Hardy Street Limited, C/- Richards Woodhouse, 9 Buxton Square, Nelson
Registered address used from 09 Jul 2001 to 18 Apr 2004
Address #6: 135 Hardy Street Limited, C/- Mcfadden Mcmeeken Phillips, 1st Floor, 14 New Street, Nelson
Physical address used from 09 Jul 2001 to 14 Mar 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Hunter, Bruce James |
Tahunanui Nelson 7011 New Zealand |
03 Nov 2014 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Hunter, Nadine |
Tahunanui Nelson 7011 New Zealand |
03 Nov 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Whalley, Robin |
Nelson South Nelson 7010 New Zealand |
09 Jul 2001 - 03 Nov 2014 |
Individual | Phillips, David Gordon |
Nelson |
09 Jul 2001 - 16 Jul 2012 |
Bruce James Hunter - Director
Appointment date: 23 Sep 2014
Address: Tahunanui, Nelson, 7011 New Zealand
Address used since 04 Sep 2023
Address: Nelson, 7011 New Zealand
Address used since 23 Sep 2014
Nadine Hunter - Director
Appointment date: 23 Sep 2014
Address: Tahunanui, Nelson, 7011 New Zealand
Address used since 04 Sep 2023
Address: Nelson, 7011 New Zealand
Address used since 23 Sep 2014
Robin Whalley - Director (Inactive)
Appointment date: 09 Jul 2001
Termination date: 13 Nov 2014
Address: Nelson, 7010 New Zealand
Address used since 02 Sep 2013
David Gordon Phillips - Director (Inactive)
Appointment date: 09 Jul 2001
Termination date: 26 May 2012
Address: The Brook, Nelson, 7010 New Zealand
Address used since 22 Sep 2009
Fairfield Finance Limited
285hardy Street
Crazygal Limited
285 Hardy Street
Applebyfield Limited
285 Hardy Street
Two Bad Mice Limited
285 Hardy Street
Judge General Contracting Services Limited
285 Hardy Street
The Harakeke Centre Limited
285 Hardy Street
Golden Bay Motels Limited
7 Alma Street
Greenacres Properties (2016) Limited
266 Hardy Street
Hoteleros Limited
1st Floor
K & R Haddy Limited
54 Montgomery Square
Patons Rock Beach Villas Limited
266 Hardy Street
Riccart Limited
7 Alma Street