In Griggs We Trust Limited was started on 01 Sep 2016 and issued a number of 9429042542858. This registered LTD company has been supervised by 5 directors: Simon Edward John Griggs - an active director whose contract began on 01 Sep 2016,
Daryl Louise Felicien - an active director whose contract began on 01 Sep 2022,
Thomas Latham - an inactive director whose contract began on 01 Sep 2016 and was terminated on 01 Oct 2016,
Scott James Mccormick - an inactive director whose contract began on 01 Sep 2016 and was terminated on 21 Sep 2016,
Maria Anna Helena Kooloos - an inactive director whose contract began on 01 Sep 2016 and was terminated on 21 Sep 2016.
According to BizDb's database (updated on 04 Apr 2024), the company uses 3 addresses: 17 Pippen Court, Henderson, Auckland, 0612 (registered address),
17 Pippen Court, Henderson, Auckland, 0612 (physical address),
17 Pippen Court, Henderson, Auckland, 0612 (service address),
Po Box 1125, Napier, Napier, 4140 (postal address) among others.
Until 09 Nov 2021, In Griggs We Trust Limited had been using Level One, 9 Dickens Street, Napier as their physical address.
BizDb identified previous names for the company: from 30 Aug 2016 to 13 Oct 2016 they were called After 4 Limited.
A total of 60 shares are issued to 2 groups (3 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Griggs, Simon Edward John (a director) located at Napier postcode 4110.
Another group consists of 2 shareholders, holds 98.33% shares (exactly 59 shares) and includes
Felicien, Daryl Louise - located at Henderson, Auckland,
Griggs, Simon Edward John - located at Napier. In Griggs We Trust Limited is categorised as "Accounting service" (business classification M693220).
Principal place of activity
21a Hastings Street, Napier South, Napier, 4110 New Zealand
Previous addresses
Address #1: Level One, 9 Dickens Street, Napier, 4110 New Zealand
Physical & registered address used from 27 Apr 2018 to 09 Nov 2021
Address #2: 74 Tennyson Street, Napier South, Napier, 4110 New Zealand
Registered & physical address used from 02 Aug 2017 to 27 Apr 2018
Address #3: 21a Hastings Street, Napier South, Napier, 4110 New Zealand
Physical & registered address used from 01 Sep 2016 to 02 Aug 2017
Basic Financial info
Total number of Shares: 60
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Griggs, Simon Edward John |
Napier 4110 New Zealand |
01 Sep 2016 - |
Shares Allocation #2 Number of Shares: 59 | |||
Individual | Felicien, Daryl Louise |
Henderson Auckland 0612 New Zealand |
08 Jul 2021 - |
Director | Griggs, Simon Edward John |
Napier 4110 New Zealand |
01 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mccormick, Scott James |
Merivale Christchurch 8014 New Zealand |
01 Sep 2016 - 21 Sep 2016 |
Individual | Latham, Thomas |
Rd 2 Kaiapoi 7692 New Zealand |
01 Sep 2016 - 13 Oct 2016 |
Individual | Kooloos, Maria Anna Helena |
Riccarton Christchurch 8011 New Zealand |
01 Sep 2016 - 21 Sep 2016 |
Individual | Griggs, Daryl Louise |
Napier 4110 New Zealand |
01 Sep 2016 - 08 Jul 2021 |
Director | Maria Anna Helena Kooloos |
Riccarton Christchurch 8011 New Zealand |
01 Sep 2016 - 21 Sep 2016 |
Director | Scott James Mccormick |
Merivale Christchurch 8014 New Zealand |
01 Sep 2016 - 21 Sep 2016 |
Director | Thomas Latham |
Rd 2 Kaiapoi 7692 New Zealand |
01 Sep 2016 - 13 Oct 2016 |
Simon Edward John Griggs - Director
Appointment date: 01 Sep 2016
Address: Henderson, Auckland, 0612 New Zealand
Address used since 01 Sep 2022
Address: Napier, 4110 New Zealand
Address used since 01 Jul 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Jul 2017
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 08 May 2017
Daryl Louise Felicien - Director
Appointment date: 01 Sep 2022
Address: Henderson, Auckland, 0612 New Zealand
Address used since 01 Sep 2022
Thomas Latham - Director (Inactive)
Appointment date: 01 Sep 2016
Termination date: 01 Oct 2016
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 01 Sep 2016
Scott James Mccormick - Director (Inactive)
Appointment date: 01 Sep 2016
Termination date: 21 Sep 2016
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Sep 2016
Maria Anna Helena Kooloos - Director (Inactive)
Appointment date: 01 Sep 2016
Termination date: 21 Sep 2016
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 01 Sep 2016
The Music Machine Limited
35 Hastings Street
The Hawkes Bay Seafarers Welfare Society Incorporated
St Johns Cathedral
Waiapu Bishopric Endowment Trust
Diocese Of Waiapu
Hawke's Bay Anglican Community Youth Ministries Trust
Anglican Diocese Of Waiapu
Napier Youth Trust
12 Cathedral Lane
Hawke's Bay Chess Incorporated
C/o Sainsbury Logan & Williams
Business Results (hb) Limited
20-22 Munroe Street
Flightys Limited
Bdo Hawkes Bay Limited
Growth Advisory Limited
21a Hastings Street
Hadwin Trustee Services Limited
86 Station Street
Lighthouse Accounting Limited
15a Cameron Road
Momentum Property Limited
21a Hastings Street