W H Grove & Sons Limited, a registered company, was started on 27 Sep 1988. 9429039523778 is the business number it was issued. The company has been supervised by 12 directors: William John Heise - an active director whose contract started on 27 Sep 1988,
Christian John Heise - an active director whose contract started on 01 Apr 2016,
Anne Elizabeth Heise - an inactive director whose contract started on 04 Dec 1995 and was terminated on 30 Jun 2022,
Robert John O'halloran - an inactive director whose contract started on 01 Apr 2016 and was terminated on 21 Nov 2019,
Richard James Hamilton - an inactive director whose contract started on 01 Apr 2016 and was terminated on 08 Apr 2019.
Last updated on 30 Mar 2024, BizDb's database contains detailed information about 2 addresses this company registered, specifically: Level 2, 5-7 Kingdon St, Newmarket 1023, Auckland, 1023 (physical address),
Level 2, 5-7 Kingdon St, Newmarket 1023, Auckland, 1023 (registered address),
Level 2, 5-7 Kingdon St, Newmarket 1023, Auckland, 1023 (service address),
112 Gladstone Road, Parnell, Auckland, 1052 (other address) among others.
W H Grove & Sons Limited had been using Level 7, 53 Fort Street, Auckland as their physical address up to 04 May 2021.
Former names used by this company, as we found at BizDb, included: from 07 Oct 1993 to 27 Mar 2014 they were named W H Grove & Sons Limited, from 27 Sep 1988 to 07 Oct 1993 they were named Meridien Trade (N.z.) Limited.
A total of 1400000 shares are issued to 18 shareholders (8 groups). The first group includes 1056800 shares (75.49 per cent) held by 3 entities. Next there is the second group which includes 4 shareholders in control of 174900 shares (12.49 per cent). Lastly we have the third share allocation (100 shares 0.01 per cent) made up of 1 entity.
Previous addresses
Address #1: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Physical & registered address used from 04 Oct 2018 to 04 May 2021
Address #2: Level 2, Fidelity House, 81 Carlton Gore Road, Auckland, 1023 New Zealand
Registered & physical address used from 22 Apr 2014 to 04 Oct 2018
Address #3: 112 Gladstone Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 30 Nov 2010 to 22 Apr 2014
Address #4: 3 Ayr Street, Parnell, Auckland New Zealand
Physical & registered address used from 12 May 2008 to 30 Nov 2010
Address #5: 17th Flr, 44-48 Emily Place, Auckland
Registered address used from 14 Oct 2001 to 12 May 2008
Address #6: 11 Mayoral Drive, Auckland, Graound Floor
Physical address used from 14 Oct 2001 to 14 Oct 2001
Address #7: 17th Floor, 44-48 Emily Place, Auckland
Physical address used from 10 Nov 1999 to 14 Oct 2001
Basic Financial info
Total number of Shares: 1400000
Annual return filing month: April
Annual return last filed: 25 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1056800 | |||
Director | Heise, Christian John |
Ponsonby Auckland 1011 New Zealand |
20 May 2016 - |
Individual | Heise, William John |
Glendowie Auckland 1071 New Zealand |
25 Nov 2003 - |
Individual | Heise, Anne Elizabeth |
Glendowie Auckland 1071 New Zealand |
25 Nov 2003 - |
Shares Allocation #2 Number of Shares: 174900 | |||
Entity (NZ Limited Company) | Lovegroves Trustee Company Limited Shareholder NZBN: 9429036888764 |
St Heliers Auckland 1071 New Zealand |
20 May 2016 - |
Individual | O'halloran, Robert John |
Howick Auckland 2014 New Zealand |
20 May 2016 - |
Director | Robert John O'halloran |
Howick Auckland 2014 New Zealand |
20 May 2016 - |
Individual | O'halloran, Lisa Katherine |
Howick Auckland 2014 New Zealand |
20 May 2016 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Heise, Anne Elizabeth |
Glendowie Auckland 1071 New Zealand |
25 Nov 2003 - |
Shares Allocation #4 Number of Shares: 63000 | |||
Individual | Hamilton, Richard James |
Manukau Auckland 2104 New Zealand |
20 May 2016 - |
Director | Richard James Hamilton |
Manukau Auckland 2104 New Zealand |
20 May 2016 - |
Shares Allocation #5 Number of Shares: 100 | |||
Individual | Heise, William John |
Glendowie Auckland 1071 New Zealand |
25 Nov 2003 - |
Shares Allocation #6 Number of Shares: 100 | |||
Individual | O'halloran, Robert John |
Howick Auckland 2014 New Zealand |
20 May 2016 - |
Director | Robert John O'halloran |
Howick Auckland 2014 New Zealand |
20 May 2016 - |
Shares Allocation #7 Number of Shares: 100 | |||
Director | Heise, Christian John |
Ponsonby Auckland 1011 New Zealand |
20 May 2016 - |
Shares Allocation #8 Number of Shares: 104900 | |||
Individual | De Villiers, Nicola Jane |
Remuera Auckland 1050 New Zealand |
20 May 2016 - |
Individual | De Villiers, Sarah Jane |
Ponsonby Auckland 1011 New Zealand |
20 May 2016 - |
Individual | Heise, William John |
Glendowie Auckland 1071 New Zealand |
25 Nov 2003 - |
Director | Heise, Christian John |
Ponsonby Auckland 1011 New Zealand |
20 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | John Miles, Bull |
Glendowie New Zealand |
23 Oct 2008 - 13 Oct 2010 |
Individual | Heise, Nicole Sophie |
Glendowie Auckland 1071 New Zealand |
05 May 2014 - 27 Oct 2020 |
Other | Null - The Heise Family Trust | 25 Nov 2003 - 03 Dec 2007 | |
Other | Null - The Mahoney Company Trust | 25 Nov 2003 - 25 Nov 2003 | |
Other | The Heise Family Trust | 25 Nov 2003 - 03 Dec 2007 | |
Other | The Mahoney Company Trust | 25 Nov 2003 - 25 Nov 2003 |
William John Heise - Director
Appointment date: 27 Sep 1988
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 30 Sep 2013
Christian John Heise - Director
Appointment date: 01 Apr 2016
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 30 Mar 2023
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Apr 2016
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 09 May 2019
Anne Elizabeth Heise - Director (Inactive)
Appointment date: 04 Dec 1995
Termination date: 30 Jun 2022
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 30 Sep 2013
Robert John O'halloran - Director (Inactive)
Appointment date: 01 Apr 2016
Termination date: 21 Nov 2019
Address: Howick, Auckland, 2014 New Zealand
Address used since 01 Apr 2016
Richard James Hamilton - Director (Inactive)
Appointment date: 01 Apr 2016
Termination date: 08 Apr 2019
Address: Manukau, Auckland, 2104 New Zealand
Address used since 01 Apr 2016
Bede Richard Mahoney - Director (Inactive)
Appointment date: 31 Oct 2003
Termination date: 08 Sep 2006
Address: Ellerslie,
Address used since 31 Oct 2003
Michael Paul Wrigley - Director (Inactive)
Appointment date: 27 Sep 1988
Termination date: 04 Dec 1995
Address: Wahroonga, New South Wales, Australia,
Address used since 27 Sep 1988
Rashmi Shah - Director (Inactive)
Appointment date: 28 Jan 1991
Termination date: 04 Dec 1995
Address: Wahroonga, Nsw Australia,
Address used since 28 Jan 1991
Praful Davda - Director (Inactive)
Appointment date: 31 Oct 1988
Termination date: 12 Sep 1994
Address: Surrey England, Kt 10 9lz,
Address used since 31 Oct 1988
Harry Stylianou - Director (Inactive)
Appointment date: 03 Sep 1992
Termination date: 30 May 1994
Address: Grove End Road, London Nw 8 9ld, United Kingdom,
Address used since 03 Sep 1992
Christopher Emerson - Director (Inactive)
Appointment date: 22 Sep 1988
Termination date: 31 May 1991
Address: Glendowie, Auckland,
Address used since 22 Sep 1988
Spiro Harold Petrou - Director (Inactive)
Appointment date: 22 Sep 1988
Termination date: 01 Apr 1991
Address: Hornby Heights, New South Wales, Australia,
Address used since 22 Sep 1988
Incisive Limited
Level , Fidelity House
S.e Robinson Limited
Level 2, Fidelity House
Erobinson Limited
Level 2, Fidelity House
Parker Corp. Global Aspirations Limited
Level 2, Fidelity House
Bhimjiyanis Limited
Level 2, Fidelity House
Paradice Ice Skating (2013) Limited
Level 2, Fidelity House