Grace and Favour Limited was started on 23 Jun 1998 and issued a business number of 9429037820640. This registered LTD company has been managed by 1 director, named Peter Cox - an active director whose contract began on 23 Jun 1998.
According to our information (updated on 27 Apr 2024), this company uses 3 addresses: 150F Gowing Drive, Meadowbank, Auckland, 1072 (registered address),
150F Gowing Drive, Meadowbank, Auckland, 1072 (physical address),
150F Gowing Drive, Meadowbank, Auckland, 1072 (service address),
150F Gowing Drive, Meadowbank, Auckland, 1072 (other address) among others.
Up until 04 May 2022, Grace and Favour Limited had been using 108 Esperance Road, Glendowie, Auckland as their physical address.
BizDb identified previous aliases used by this company: from 06 Nov 2006 to 23 Oct 2012 they were called Purl Limited, from 24 Feb 2005 to 06 Nov 2006 they were called Sofa Workshop Limited and from 23 Jun 1998 to 24 Feb 2005 they were called Sofa Workshop Direct Limited.
A total of 1000 shares are allotted to 4 groups (4 shareholders in total). In the first group, 5 shares are held by 1 entity, namely:
Cox, Felicity Louise (an individual) located at Epsom, Auckland postcode 1023.
The second group consists of 1 shareholder, holds 49.5% shares (exactly 495 shares) and includes
Cox, Peter - located at Meadowbank, Auckland.
The 3rd share allotment (495 shares, 49.5%) belongs to 1 entity, namely:
Cox, Marian, located at Meadowbank, Auckland (an individual). Grace and Favour Limited was categorised as "Infant clothing mfg (except from fabric knitted at the same unit)" (business classification C135147).
Principal place of activity
150f Gowing Drive, Meadowbank, Auckland, 1072 New Zealand
Previous addresses
Address #1: 108 Esperance Road, Glendowie, Auckland, 1071 New Zealand
Physical address used from 17 Oct 2006 to 04 May 2022
Address #2: 108 Esperance Road, Glendowie, Auckland, 1071 New Zealand
Registered address used from 02 Mar 2006 to 04 May 2022
Address #3: 10 Brigade Road, Airport Oaks, Auckland
Physical address used from 23 Mar 2005 to 17 Oct 2006
Address #4: 10 Brigade Road, Airport Oaks, Auckland
Registered address used from 06 Nov 2002 to 02 Mar 2006
Address #5: Po Box 10 70 90, Airport Oaks, Auckland
Physical address used from 06 Nov 2002 to 23 Mar 2005
Address #6: 58e Empire Road, Epsom, Auckland
Registered address used from 12 Apr 2000 to 06 Nov 2002
Address #7: 58e Empire Road, Epsom, Auckland
Physical address used from 23 Jun 1998 to 06 Nov 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 15 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Cox, Felicity Louise |
Epsom Auckland 1023 New Zealand |
23 Jun 1998 - |
Shares Allocation #2 Number of Shares: 495 | |||
Individual | Cox, Peter |
Meadowbank Auckland 1072 New Zealand |
23 Jun 1998 - |
Shares Allocation #3 Number of Shares: 495 | |||
Individual | Cox, Marian |
Meadowbank Auckland 1072 New Zealand |
23 Jun 1998 - |
Shares Allocation #4 Number of Shares: 5 | |||
Individual | Cox, James Alexander |
12e Torbreck Highgate Hill 4101 Australia |
23 Jun 1998 - |
Peter Cox - Director
Appointment date: 23 Jun 1998
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 29 Apr 2022
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 12 Dec 2002
American Chamber Of Commerce In New Zealand Incorporated
95 Esperance Road
Jk Sisters Limited
96 Esperance Road
Ok 55 Limited
87 Esperance Road
Y J & H Hospitality Limited
75 Mount Taylor Drive
Y J & H Investments Limited
75 Mount Taylor Drive
Kcp Co. Limited
92 Esperance Road
Baker Technologies Limited
73 Kanpur Road
Fine Nz Garments Limited
12 Main North Road
Little Poppet Clothing Limited
73a Queens Grove
Spilt Milk 2017 Limited
68 Main Street
Tiny Tree Limited
14a Henry Street