Shortcuts

Grandpa Figs Limited

Type: NZ Limited Company (Ltd)
9429043400553
NZBN
6145198
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
N729930
Industry classification code
"event, Recreational Or Promotional, Management"
Industry classification description
Current address
116 Pages Road
Wainoni
Christchurch 8061
New Zealand
Registered & physical & service address used since 08 Sep 2021

Grandpa Figs Limited, a registered company, was registered on 16 Nov 2016. 9429043400553 is the NZ business identifier it was issued. ""Event, recreational or promotional, management"" (business classification N729930) is how the company was categorised. This company has been supervised by 3 directors: Snap Of Otautahi - an active director whose contract began on 16 Nov 2016,
Snap Presented By Rusewebsites - an active director whose contract began on 16 Nov 2016,
Hannah Katherine Mckenzie - an inactive director whose contract began on 16 Nov 2016 and was terminated on 17 Jan 2018.
Last updated on 27 Apr 2024, BizDb's database contains detailed information about 1 address: 116 Pages Road, Wainoni, Christchurch, 8061 (types include: registered, physical).
Grandpa Figs Limited had been using 81A Rutherford Street, Woolston, Christchurch as their registered address until 08 Sep 2021.
One entity owns all company shares (exactly 1000000 shares) - Rusewebsites, Snap Presented By - located at 8061, Wainoni, Christchurch.

Addresses

Principal place of activity

81a Rutherford Street, Woolston, Christchurch, 8023 New Zealand


Previous addresses

Address: 81a Rutherford Street, Woolston, Christchurch, 8023 New Zealand

Registered & physical address used from 23 Jul 2020 to 08 Sep 2021

Address: 27b Marlene Street, Casebrook, Christchurch, 8051 New Zealand

Registered & physical address used from 23 May 2019 to 23 Jul 2020

Address: Unit 4 / 73 Tancred St, Linwood, Christchurch, 8042 New Zealand

Physical & registered address used from 31 May 2018 to 23 May 2019

Address: 24 Carbine Place, Sockburn, Christchurch, 8042 New Zealand

Physical & registered address used from 14 May 2018 to 31 May 2018

Address: 120c Elizabeth Street, Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 20 Jun 2017 to 14 May 2018

Address: 24 Carbine Place, Sockburn, Christchurch, 8042 New Zealand

Registered & physical address used from 16 Nov 2016 to 20 Jun 2017

Contact info
64 22 1203982
08 Jun 2023
64 22 3750048
15 May 2019 Phone
PHUCKotautahi@gmail.com
17 May 2022 nzbn-reserved-invoice-email-address-purpose
grandpafigs@gmail.com
15 May 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: March

Annual return last filed: 04 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000000
Director Rusewebsites, Snap Presented By Wainoni
Christchurch
8061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mckenzie, Hannah Katherine Riccarton
Christchurch
8041
New Zealand
Directors

Snap Of Otautahi - Director

Appointment date: 16 Nov 2016

Address: Wainoni, Christchurch, 8061 New Zealand

Address used since 08 Jun 2023


Snap Presented By Rusewebsites - Director

Appointment date: 16 Nov 2016

Address: Woolston, Christchurch, 8023 New Zealand

Address used since 01 Sep 2020

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 15 May 2019

Address: Sockburn, Christchurch, 8042 New Zealand

Address used since 16 Nov 2016


Hannah Katherine Mckenzie - Director (Inactive)

Appointment date: 16 Nov 2016

Termination date: 17 Jan 2018

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 09 Jun 2017

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 29 Mar 2017

Nearby companies

Pharmacare Limited
47a Wainui Street

Blackstar Limited
47a Wainui Street

O & J Roberts Investments Limited
49 Wainui Street

Longhair Cat Breeders Association South Island Incorporated
4/1 Kawaka Street

Khodiyarr Limited
Flat 4, 18 George Street

Combined Cleaning Services Limited
Flat 4, 18 George Street

Similar companies

Evolocity Limited
45 Acheron Drive

Mike Godinet Enterprises Limited
46 Acheron Drive

Rcg Group (2010) Limited
46 Acheron Drive

St James Mountain Sports Limited
Unit 3, 21 Birmingham Drive

T P Productions Limited
119 Blenheim Road

Wiki Tu Limited
Unit 3, 21 Birmingham Drive