Grow Good Limited was launched on 11 Aug 2009 and issued an NZ business identifier of 9429032062489. This registered LTD company has been supervised by 4 directors: Leigh Joan Gray - an active director whose contract began on 10 Feb 2010,
Timothy Robert Jones - an active director whose contract began on 01 Aug 2010,
Michael Chris Elliot - an inactive director whose contract began on 11 Aug 2009 and was terminated on 24 May 2010,
Gregory Brian Clarke - an inactive director whose contract began on 11 Aug 2009 and was terminated on 10 Feb 2010.
According to the BizDb data (updated on 31 Mar 2024), the company uses 2 addresses: 11 Whincops Road, Halswell, Christchurch, 8025 (physical address),
11 Whincops Road, Halswell, Christchurch, 8025 (service address),
11 Whincops Road, Halswell, Christchurch, 8025 (registered address),
Po Box 37366, Halswell, Christchurch, 8245 (postal address) among others.
Up to 01 Sep 2020, Grow Good Limited had been using 5 Colin Laloli Place, Wigram, Christchurch as their registered address.
BizDb identified other names used by the company: from 07 Jun 2016 to 25 Jan 2017 they were named Sales Operative Limited, from 10 Apr 2015 to 07 Jun 2016 they were named Bigthink Limited and from 11 Aug 2009 to 10 Apr 2015 they were named Eclu Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Gray, Leigh Joan (an individual) located at Halswell, Christchurch postcode 8025.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Jones, Tim - located at Halswell, Christchurch. Grow Good Limited was classified as "Management consultancy service" (business classification M696245).
Principal place of activity
73 Caulfield Ave, Halswell, Christchurch, 8025 New Zealand
Previous addresses
Address #1: 5 Colin Laloli Place, Wigram, Christchurch, 8042 New Zealand
Registered & physical address used from 29 Mar 2019 to 01 Sep 2020
Address #2: 73 Caulfield Ave, Halswell, Christchurch, 8025 New Zealand
Physical & registered address used from 10 Jul 2015 to 29 Mar 2019
Address #3: 27 Country Palms Drive, Halswell, Christchurch, 8025 New Zealand
Physical & registered address used from 05 Nov 2013 to 10 Jul 2015
Address #4: 51a Ngatiawa Street, One Tree Hill, Auckland, 1061 New Zealand
Registered & physical address used from 01 May 2012 to 05 Nov 2013
Address #5: 13 Ludlow Place, Pukekohe, Auckland, 2120 New Zealand
Registered & physical address used from 17 Aug 2011 to 01 May 2012
Address #6: 1/194 Hastings St East, Waltham, Christchurch, 8023 New Zealand
Registered address used from 12 Aug 2010 to 17 Aug 2011
Address #7: 1/194 Hastings St East, Waltham, Christchurch 8023 New Zealand
Physical address used from 01 Jun 2010 to 17 Aug 2011
Address #8: 1/194 Hastings St East, Waltham, Christchurch 8023 New Zealand
Registered address used from 01 Jun 2010 to 12 Aug 2010
Address #9: 3 Wedmore Close, Burwood, Christchurch 8083
Registered address used from 09 Mar 2010 to 01 Jun 2010
Address #10: 3 Wedmore Close, Burwood, Christchurch 8141
Physical address used from 09 Mar 2010 to 09 Mar 2010
Address #11: 59 Park Rise, Campbells Bay, Auckland 0630
Registered & physical address used from 01 Feb 2010 to 09 Mar 2010
Address #12: 1/467 Beach Road, Murrays Bay, Auckland 0630
Registered & physical address used from 11 Aug 2009 to 01 Feb 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Gray, Leigh Joan |
Halswell Christchurch 8025 New Zealand |
11 Feb 2010 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Jones, Tim |
Halswell Christchurch 8025 New Zealand |
25 May 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clarke, Gregory Brian |
Owhiro Bay Wellington 6023 |
11 Aug 2009 - 25 Jan 2010 |
Individual | Elliot, Michael Chris |
Campbells Bay Auckland 0630 |
11 Aug 2009 - 11 Feb 2010 |
Leigh Joan Gray - Director
Appointment date: 10 Feb 2010
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 24 Aug 2020
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 Sep 2015
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 05 Mar 2019
Timothy Robert Jones - Director
Appointment date: 01 Aug 2010
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 24 Aug 2020
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 Sep 2015
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 05 Mar 2019
Michael Chris Elliot - Director (Inactive)
Appointment date: 11 Aug 2009
Termination date: 24 May 2010
Address: Campbells Bay, North Shore City, 0630 New Zealand
Address used since 02 Mar 2010
Gregory Brian Clarke - Director (Inactive)
Appointment date: 11 Aug 2009
Termination date: 10 Feb 2010
Address: Owhiro Bay, Wellington 6023, New Zealand
Address used since 25 Jan 2010
J & J Adams Nominees Limited
16 Country Palms Drive
J & J Adams Limited
16 Country Palms Drive
Triple R Racing Limited
3 Kilbride Gardens
Red Rackhams Treasure Co. Limited
3 Kilbride Gardens
Colestone Limited
45 Country Palms Drive
In Step Holdings Limited
10 Country Palms Drive
Heath Lake Limited
9 Marguerite Place
Lts Group Limited
48 Quaifes Road
Sapientia Consulting Limited
18 Elmslie Grove
Terotek (nz) Limited
86 Bibiana Street
True North Business Services Limited
12 Felicitas Grove
Zenith Accounting Limited
9 Felicitas Grove