Shortcuts

Grounded Collaboration Limited

Type: NZ Limited Company (Ltd)
9429037173289
NZBN
1056294
Company Number
Registered
Company Status
76744211
GST Number
N729930
Industry classification code
Event, Recreational Or Promotional, Management
Industry classification description
Current address
28 Kenwyn Avenue
St Albans
Christchurch 8052
New Zealand
Registered address used since 01 Aug 2002
351 Gardiners Road
Harewood
Christchurch 8051
New Zealand
Physical & service address used since 19 Mar 2009


Grounded Collaboration Limited, a registered company, was registered on 16 Aug 2000. 9429037173289 is the NZ business number it was issued. "Event, recreational or promotional, management" (business classification N729930) is how the company has been categorised. This company has been run by 4 directors: Paula Kim Cameron - an active director whose contract started on 16 Aug 2000,
Brent James Cameron - an active director whose contract started on 16 Aug 2000,
Brent Cameron - an active director whose contract started on 16 Aug 2000,
Paula Cameron - an active director whose contract started on 16 Aug 2000.
Last updated on 27 Mar 2024, the BizDb database contains detailed information about 2 addresses the company uses, specifically: 351 Gardiners Road, Harewood, Christchurch, 8051 (physical address),
351 Gardiners Road, Harewood, Christchurch, 8051 (service address),
28 Kenwyn Avenue, St Albans, Christchurch, 8052 (registered address).
Grounded Collaboration Limited had been using 43 Crombie Green, Belfast, Christchurch as their physical address up until 19 Mar 2009.
Other names for the company, as we found at BizDb, included: from 16 Aug 2000 to 22 Jun 2021 they were named Performance Tackle Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address #1: 43 Crombie Green, Belfast, Christchurch

Physical address used from 01 Aug 2002 to 19 Mar 2009

Address #2: 21a Main North Road, Papanui, Christchurch

Registered address used from 16 Aug 2000 to 01 Aug 2002

Address #3: 6 Autumn Place, Redwood, Christchurch

Physical address used from 16 Aug 2000 to 01 Aug 2002

Contact info
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 04 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Cameron, Brent Harewood
Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Cameron, Paula Harewood
Christchurch

New Zealand
Directors

Paula Kim Cameron - Director

Appointment date: 16 Aug 2000

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 12 Mar 2009


Brent James Cameron - Director

Appointment date: 16 Aug 2000

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 12 Mar 2009


Brent Cameron - Director

Appointment date: 16 Aug 2000

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 12 Mar 2009


Paula Cameron - Director

Appointment date: 16 Aug 2000

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 12 Mar 2009

Nearby companies

Rewardmenow Limited
351 Gardiners Road

Tradietech Limited
351 Gardiners Road

The Cross Trust
349 Gardiners Road

Affordable Concrete Cutting Limited
355 Gardiners Rd

Can09 Limited
367a Gardiners Road

Davison Trustees Limited
302a Gardiners Road

Similar companies