Granny Green (Nz) Production Limited was registered on 31 May 1999 and issued an NZ business identifier of 9429037568924. The in liquidation LTD company has been managed by 1 director, named Stephen Franklin Gould - an active director whose contract started on 31 May 1999.
According to BizDb's data (last updated on 24 Nov 2023), this company registered 1 address: C/- Khov Jones, 59 Apollo Drive, Albany, Auckland, 0632 (type: registered, service).
Until 24 Nov 2021, Granny Green (Nz) Production Limited had been using 64 Flanagan Road, Drury, Drury as their physical address.
BizDb identified past names for this company: from 31 May 1999 to 24 Feb 2021 they were named Steve G Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Gould, Stephen Franklin (an individual) located at Rd 1, Glenbrook postcode 2681. Granny Green (Nz) Production Limited was classified as "Building contractor - all construction sub-contracted" (business classification L671205).
Principal place of activity
203 Glenbrook Station Road, Rd 1, Glenbrook, 2681 New Zealand
Previous addresses
Address #1: 64 Flanagan Road, Drury, Drury, 2113 New Zealand
Physical & registered address used from 13 Sep 2019 to 24 Nov 2021
Address #2: 33 Coles Crescent, Papakura, 2110 New Zealand
Physical address used from 18 Sep 2008 to 13 Sep 2019
Address #3: 33 Coles Crescent, Papakura, 2110 New Zealand
Registered address used from 29 Aug 2008 to 13 Sep 2019
Address #4: Robertson Bixley Ltd, Cnr East & Wood Streets, Papakura 2110
Physical address used from 06 Sep 2007 to 18 Sep 2008
Address #5: Robertson Bixley Ltd, Cnr East & Wood Streets, Papakura 2110
Registered address used from 06 Sep 2007 to 29 Aug 2008
Address #6: Robertson Bixley & Assoc, Chartered Accountants, Cnr East & Wood Streets, Papakura
Physical address used from 12 Sep 2001 to 06 Sep 2007
Address #7: Robertson Humphreys & Co, Chartered Accountants, Cnr East & Wood Streets, Papakura
Physical address used from 12 Sep 2001 to 12 Sep 2001
Address #8: Robertson Humphreys & Co, Chartered Accountants, Cnr East & Wood Streets, Papakura
Registered address used from 12 Sep 2001 to 06 Sep 2007
Address #9: Robertson Humphreys & Co, Chartered Accountants, Cnr East & Wood Streets, Papakura
Registered address used from 12 Apr 2000 to 12 Sep 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Gould, Stephen Franklin |
Rd 1 Glenbrook 2681 New Zealand |
31 May 1999 - |
Stephen Franklin Gould - Director
Appointment date: 31 May 1999
Address: Rd 1, Glenbrook, 2681 New Zealand
Address used since 25 Jan 2022
Address: Drury, Drury, 2113 New Zealand
Address used since 01 Oct 2014
Gellerts Limited
33 Coles Crescent
N P Baker Limited
33 Coles Crescent
Gft Trustee Limited
33 Coles Crescent
Cowen Trading Limited
33 Coles Crescent
Nz Homes Limited
33 Coles Crescent
Cougar Engineering Limited
33 Coles Crescent
Arrowsmith Builders Limited
19 Nakhle Place
Breezy Homes Limited
27 Capriana Drive
Coromandel Developments Limited
16 Clevedon Road
Jirah's Construction Limited
110 Lawrence Crescent
Lorry Nz Limited
37 George Street
Soundhomes Nz Limited
18 Phoenicia Court