Shortcuts

Greig & Esterman (2015) Limited

Type: NZ Limited Company (Ltd)
9429041972175
NZBN
5802307
Company Number
Registered
Company Status
G421220
Industry classification code
Floor Covering Retailing
Industry classification description
Current address
93 Beach Road
Waihi Beach
Waihi Beach 3611
New Zealand
Physical & service address used since 26 Nov 2021
109 Main Road
Katikati
Katikati 3129
New Zealand
Registered address used since 17 Oct 2022
109 Main Road
Katikati
Katikati 3129
New Zealand
Registered address used since 20 Nov 2023

Greig & Esterman (2015) Limited was started on 11 Sep 2015 and issued a New Zealand Business Number of 9429041972175. The registered LTD company has been managed by 1 director, named Peter William Mcgregor - an active director whose contract started on 11 Sep 2015.
According to our data (last updated on 05 Apr 2024), the company uses 1 address: 109 Main Road, Katikati, Katikati, 3129 (types include: registered, registered).
Up to 17 Oct 2022, Greig & Esterman (2015) Limited had been using 34 Rosemont Road, Waihi, Waihi as their registered address.
A total of 100 shares are allotted to 3 groups (5 shareholders in total). When considering the first group, 98 shares are held by 3 entities, namely:
G & L Trustee 2015 Limited (an entity) located at Waihi, Waihi postcode 3610,
Mcgregor, Peter William (a director) located at Waihi Beach, Waihi Beach postcode 3611,
Mcgregor, Sandra Maree (an individual) located at Waihi Beach, Waihi Beach postcode 3611.
Another group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Mcgregor, Peter William - located at Waihi Beach, Waihi Beach.
The 3rd share allocation (1 share, 1%) belongs to 1 entity, namely:
Mcgregor, Sandra Maree, located at Waihi Beach, Waihi Beach (an individual). Greig & Esterman (2015) Limited is categorised as "Floor covering retailing" (business classification G421220).

Addresses

Previous addresses

Address #1: 34 Rosemont Road, Waihi, Waihi, 3610 New Zealand

Registered address used from 26 Nov 2021 to 17 Oct 2022

Address #2: 9 Prince Avenue, Mount Maunganui, Mount Maunganui, 3116 New Zealand

Registered & physical address used from 21 Apr 2017 to 26 Nov 2021

Address #3: 9 Prince Avenue, Mount Maunganui, Mount Maunganui, 3116 New Zealand

Registered & physical address used from 10 Nov 2016 to 21 Apr 2017

Address #4: 97 Edgecumbe Road, Tauranga, Tauranga, 3110 New Zealand

Registered address used from 22 Jun 2016 to 10 Nov 2016

Address #5: 93 Beach Road, Waihi Beach, Waihi Beach, 3611 New Zealand

Physical address used from 11 Sep 2015 to 10 Nov 2016

Address #6: 34 Rosemont Road, Waihi, Waihi, 3610 New Zealand

Registered address used from 11 Sep 2015 to 22 Jun 2016

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 30 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Entity (NZ Limited Company) G & L Trustee 2015 Limited
Shareholder NZBN: 9429030744974
Waihi
Waihi
3610
New Zealand
Director Mcgregor, Peter William Waihi Beach
Waihi Beach
3611
New Zealand
Individual Mcgregor, Sandra Maree Waihi Beach
Waihi Beach
3611
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Mcgregor, Peter William Waihi Beach
Waihi Beach
3611
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Mcgregor, Sandra Maree Waihi Beach
Waihi Beach
3611
New Zealand
Directors

Peter William Mcgregor - Director

Appointment date: 11 Sep 2015

Address: Waihi Beach, Waihi Beach, 3611 New Zealand

Address used since 11 Sep 2015

Nearby companies

Capital Projects Limited
9 Prince Avenue

Sigimon Trustees Limited
9 Prince Avenue

Thomas Marks Limited
9 Prince Avenue

Whiti Limited
9 Prince Avenue

Doctor Williams And Associates Limited
9 Prince Avenue

St Remy Limited
9 Prince Avenue

Similar companies

Carpet Barn (mt Maunganui) Limited
60 Newton Street

Carpet Kingdom Limited
31 Lydbrook Place

Carpets Rotorua Limited
13 Mclean Street

Choices Flooring Tauranga Limited
33 Burrows Street

Ferris Flooring Limited
55 Eighth Avenue

Gerrand Floorings Limited
247 Cameron Road