Shortcuts

W H Grove & Sons Limited

Type: NZ Limited Company (Ltd)
9429039523778
NZBN
369820
Company Number
Registered
Company Status
Current address
112 Gladstone Road
Parnell
Auckland 1052
New Zealand
Other address (Address For Share Register) used since 22 Nov 2010
Level 2, 5-7 Kingdon St
Newmarket 1023
Auckland 1023
New Zealand
Physical & registered & service address used since 04 May 2021

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1056800
Director Heise, Christian John Ponsonby
Auckland
1011
New Zealand
Individual Heise, William John Glendowie
Auckland
1071
New Zealand
Individual Heise, Anne Elizabeth Glendowie
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 174900
Entity (NZ Limited Company) Lovegroves Trustee Company Limited
Shareholder NZBN: 9429036888764
St Heliers
Auckland
1071
New Zealand
Individual O'halloran, Robert John Howick
Auckland
2014
New Zealand
Director Robert John O'halloran Howick
Auckland
2014
New Zealand
Individual O'halloran, Lisa Katherine Howick
Auckland
2014
New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Heise, Anne Elizabeth Glendowie
Auckland
1071
New Zealand
Shares Allocation #4 Number of Shares: 63000
Individual Hamilton, Richard James Manukau
Auckland
2104
New Zealand
Director Richard James Hamilton Manukau
Auckland
2104
New Zealand
Shares Allocation #5 Number of Shares: 100
Individual Heise, William John Glendowie
Auckland
1071
New Zealand
Shares Allocation #6 Number of Shares: 100
Individual O'halloran, Robert John Howick
Auckland
2014
New Zealand
Director Robert John O'halloran Howick
Auckland
2014
New Zealand
Shares Allocation #7 Number of Shares: 100
Director Heise, Christian John Ponsonby
Auckland
1011
New Zealand
Shares Allocation #8 Number of Shares: 104900
Individual De Villiers, Nicola Jane Remuera
Auckland
1050
New Zealand
Individual De Villiers, Sarah Jane Ponsonby
Auckland
1011
New Zealand
Individual Heise, William John Glendowie
Auckland
1071
New Zealand
Director Heise, Christian John Ponsonby
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual John Miles, Bull Glendowie

New Zealand
Individual Heise, Nicole Sophie Glendowie
Auckland
1071
New Zealand
Other Null - The Heise Family Trust
Other Null - The Mahoney Company Trust
Other The Heise Family Trust
Other The Mahoney Company Trust
Directors

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

Nearby companies

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