Lazy Dynamite Property Holdings Limited, a registered company, was registered on 08 Jul 1974. 9429040508672 is the NZ business number it was issued. "Rental of commercial property" (business classification L671250) is how the company is categorised. The company has been supervised by 4 directors: Peter Thomas Grace - an active director whose contract began on 02 Sep 1976,
Peter Thomas Patrick Grace - an active director whose contract began on 02 Sep 1976,
Andrew James Grace - an active director whose contract began on 18 Mar 2022,
Mary Catherine Grace - an inactive director whose contract began on 15 Aug 1995 and was terminated on 28 Jul 2012.
Last updated on 20 Mar 2024, our database contains detailed information about 3 addresses this company uses, namely: 60 Matemuri Drive, Tauranga, 3118 (registered address),
60 Matemuri Drive, Tauranga, 3118 (physical address),
60 Matemuri Drive, Tauranga, 3118 (service address),
60 Matemuri Drive, Auckland, 3118 (other address) among others.
Lazy Dynamite Property Holdings Limited had been using 132 Tihi Street, Stonefields, Auckland as their registered address until 14 May 2021.
Former names for this company, as we found at BizDb, included: from 08 Jul 1974 to 19 May 2008 they were named Peter Grace Pharmacy Limited.
A total of 210000 shares are issued to 5 shareholders (3 groups). The first group includes 1 share (0 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (0 per cent). Lastly there is the next share allocation (209998 shares 100 per cent) made up of 3 entities.
Principal place of activity
60 Matemuri Drive, Papamoa, Tauranga, 3118 New Zealand
Previous addresses
Address #1: 132 Tihi Street, Stonefields, Auckland, 1072 New Zealand
Registered & physical address used from 16 Jul 2013 to 14 May 2021
Address #2: 99 Grand Drive, Remuera 1050 New Zealand
Physical & registered address used from 23 Jul 2007 to 16 Jul 2013
Address #3: 99 Grand Drive, Remuera, Auckland 1005
Registered & physical address used from 07 Sep 2002 to 23 Jul 2007
Address #4: C/- Alliott Thompson Francis Ltd, Ground, Floor, Merck Sharp Dohme Bldg, 109, Carlton Gore Rd, Newmarket
Registered & physical address used from 05 Apr 2002 to 05 Apr 2002
Address #5: 186 Onehunga Mall Rd, Onehunga, Auckland
Registered & physical address used from 05 Apr 2002 to 07 Sep 2002
Address #6: 186 Onehunga Mall, Onehunga, Auckland
Physical address used from 13 Jul 1998 to 05 Apr 2002
Address #7: C/o Slight Mazur & Co, 157 Great South Rd, Manurewa
Registered address used from 19 Sep 1991 to 05 Apr 2002
Basic Financial info
Total number of Shares: 210000
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Grace, Mary Catherine |
Papamoa Beach Papamoa 3118 New Zealand |
19 Sep 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Grace, Peter Thomas |
Papamoa Beach Papamoa 3118 New Zealand |
08 Jul 1974 - |
Shares Allocation #3 Number of Shares: 209998 | |||
Individual | Grace, Peter Thomas |
Papamoa Beach Papamoa 3118 New Zealand |
08 Jul 1974 - |
Individual | Grace, Matthew Thomas |
Auckland 1071 New Zealand |
17 Oct 2008 - |
Individual | Grace, Andrew James |
Strowan Christchurch 8052 New Zealand |
17 Oct 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Grace, Mary Catherine |
Remuera Auckland |
08 Jul 1974 - 19 Sep 2005 |
Other | Grace Family Trust | 19 Sep 2005 - 26 Aug 2008 | |
Individual | Goulding, Tim |
Rd 7 Rangiora 7477 New Zealand |
17 Oct 2008 - 08 Jul 2013 |
Other | Null - Grace Family Trust | 19 Sep 2005 - 26 Aug 2008 |
Peter Thomas Grace - Director
Appointment date: 02 Sep 1976
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 08 Jul 2013
Peter Thomas Patrick Grace - Director
Appointment date: 02 Sep 1976
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 04 Jul 2023
Address: Papamoa, Tauranga, 3118 New Zealand
Address used since 02 Jul 2021
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 08 Jul 2013
Andrew James Grace - Director
Appointment date: 18 Mar 2022
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 18 Mar 2022
Mary Catherine Grace - Director (Inactive)
Appointment date: 15 Aug 1995
Termination date: 28 Jul 2012
Address: Remuera, 1050 New Zealand
Address used since 15 Aug 1995
Kajj Limited
130 Tihi Street
Auckland Gentle Root Canal Care Limited
126 Tihi Street
Vipra Group Limited
1 Burden Lane
Mec Holdings Limited
51 Searle Street
Mec Services Limited
51 Searle Street
Walking Lion Limited
53 Magma Crescent
Field Day Investments Limited
197a Marua Road
S & L Investment Limited
36 Briody Terrace
Sam Investment Limited
105 Tephra Boulevard
Smart Business Limited
188 Marua Road
Sue Investments Limited
185 Marua Road
Tantar Holdings Limited
244 Marua Road