C & K Grant Limited was registered on 04 Sep 1995 and issued an NZBN of 9429038436062. This registered LTD company has been run by 2 directors: Christopher Michael Grant - an active director whose contract started on 05 Sep 1995,
Kerry Margaret Grant - an active director whose contract started on 05 Sep 1995.
As stated in BizDb's information (updated on 09 Apr 2024), the company filed 1 address: 237 Point Wells Road, Warkworth, Auckland, 0986 (category: physical, service).
Until 29 May 2020, C & K Grant Limited had been using 42A Gold Street, Albany Heights, Auckland as their registered address.
A total of 2 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Grant, Christopher Michael (an individual) located at Warkworth, Auckland postcode 0986.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 1 share) and includes
Grant, Kerry Margaret - located at Warkworth, Auckland. C & K Grant Limited was categorised as "Food wholesaling nec" (ANZSIC F360915).
Principal place of activity
5 James Evans Drive, Northcote, Auckland, 0627 New Zealand
Previous addresses
Address #1: 42a Gold Street, Albany Heights, Auckland, 0632 New Zealand
Registered address used from 11 Jun 2018 to 29 May 2020
Address #2: 42a Gold Street, Albany Heights, Auckland, 0632 New Zealand
Physical address used from 11 Jun 2018 to 17 May 2021
Address #3: 5 Obelin Close, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 02 Jun 2017 to 11 Jun 2018
Address #4: 5 James Evans Drive, Northcote, Auckland, 0627 New Zealand
Registered & physical address used from 03 Feb 2012 to 02 Jun 2017
Address #5: 61 Edinburgh Street, Pukekohe New Zealand
Physical & registered address used from 08 Jun 2004 to 03 Feb 2012
Address #6: 10b Maurice Road, Penrose, Auckland
Registered address used from 22 Nov 2002 to 08 Jun 2004
Address #7: 5 James Evans Drive, Northcote, Auckland
Physical address used from 04 Sep 1995 to 08 Jun 2004
Address #8: C/- P J Mccormick, Accountant, 19 Beasley Avenue, Penrose, Auckland
Registered address used from 04 Sep 1995 to 22 Nov 2002
Basic Financial info
Total number of Shares: 2
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Grant, Christopher Michael |
Warkworth Auckland 0986 New Zealand |
04 Sep 1995 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Grant, Kerry Margaret |
Warkworth Auckland 0986 New Zealand |
04 Sep 1995 - |
Christopher Michael Grant - Director
Appointment date: 05 Sep 1995
Address: Warkworth, Auckland, 0986 New Zealand
Address used since 21 May 2020
Address: Northcote, Auckland, 0627 New Zealand
Address used since 01 May 2016
Address: Albany, Auckland, 0632 New Zealand
Address used since 29 May 2017
Address: Albany Heights, Auckland, 0632 New Zealand
Address used since 26 May 2018
Kerry Margaret Grant - Director
Appointment date: 05 Sep 1995
Address: Warkworth, Auckland, 0986 New Zealand
Address used since 21 May 2020
Address: Northcote, Auckland, 0627 New Zealand
Address used since 01 May 2016
Address: Albany, Auckland, 0632 New Zealand
Address used since 29 May 2017
Address: Albany Heights, Auckland, 0632 New Zealand
Address used since 26 May 2018
Electronics Manufacturing Support Services Limited
1/79 Raleigh Road
Ace Bakehouse Limited
15 James Evans Drive
Shopper Insights Limited
28 James Evans Drive
Runcolor Limited
2/2 Raleigh Road
Prog Limited
19 Fowler Street
Flotrust Limited
19 Fowler Street
Centreway West Limited
19 Tarahanga Street
Ceres Limited
98 Alton Avenue
Ckj Trading Limited
41 Evelyn Place
Cly Nz Group Limited
Level 1, Building A
Kingyo Foods Limited
6 Stafford Road
Sunco Limited
12 Howard Road