General information

Giani Granite Paints (nz) Limited

Type: NZ Limited Company (Ltd)
9429031538176
New Zealand Business Number
2485408
Company Number
Registered
Company Status
G431050 - Internet Retailing
Industry classification codes with description

Giani Granite Paints (Nz) Limited (issued an NZBN of 9429031538176) was started on 12 May 2010. 5 addresess are currently in use by the company: 56 Elizabeth Knox Place, Saint Johns, Auckland, 1072 (type: service, registered). Unit 3, 179 Lake Road, Mangakakahi, Rotorua had been their registered address, until 12 Jan 2023. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50% of shares), namely:
Golding, Joy Carol (an individual) located at Mount Wellington, Auckland postcode 1060. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Needham, Simon Richard (an individual) - located at Mount Wellington, Auckland. "Internet retailing" (ANZSIC G431050) is the classification the ABS issued to Giani Granite Paints (Nz) Limited. The Businesscheck data was last updated on 27 Mar 2024.

Current address Type Used since
Unit 3, 179 Lake Road, Mangakakahi, Rotorua, 3015 Physical 30 Oct 2020
Unit 3, 179 Lake Road, Mangakakahi, Rotorua, 3015 Postal & delivery 08 Jun 2021
C/- Laserworx, 3/179 Lake Road, Mangakakahi, Rotorua, 3015 Office 08 Jun 2021
56 Elizabeth Knox Place, Saint Johns, Auckland, 1072 Service & registered 12 Jan 2023
Contact info
64 274 837288
Phone (Phone)
joygolding@hotmail.co.nz
Email
gianigranitepaint.co.nz
Website
Directors
Name and Address Role Period
Joy Carol Golding
Mount Wellington, Auckland, 1060
Address used since 15 Aug 2023
Mount Eden, Auckland, 1024
Address used since 04 Jan 2023
Glenholme, Rotorua, 3010
Address used since 09 Jun 2022
Mangakakahi, Rotorua, 3015
Address used since 01 Oct 2020
Mount Eden, Auckland, 1024
Address used since 10 Apr 2017
Director 12 May 2010 - current
Simon Richard Needham
Mount Wellington, Auckland, 1060
Address used since 15 Aug 2023
Mount Eden, Auckland, 1024
Address used since 04 Jan 2023
Glenholme, Rotorua, 3010
Address used since 09 Jun 2022
Mangakakahi, Rotorua, 3015
Address used since 01 Oct 2020
Mount Eden, Auckland, 1024
Address used since 10 Apr 2017
Director 12 May 2010 - current
Addresses
Other active addresses
Type Used since
56 Elizabeth Knox Place, Saint Johns, Auckland, 1072 Service & registered 12 Jan 2023
Principal place of activity
C/- Laserworx , 3/179 Lake Road, Mangakakahi , Rotorua , 3015
Previous address Type Period
Unit 3, 179 Lake Road, Mangakakahi, Rotorua, 3015 Registered & service 30 Oct 2020 - 12 Jan 2023
72b Morrin Road, Saint Johns, Auckland, 1072 Physical & registered 19 Feb 2018 - 30 Oct 2020
Unit G14, Zone 23, 23 Edwin Street, Mt Eden, Auckland, 1024 Registered & physical 19 Nov 2010 - 19 Feb 2018
2 Keryn Place, Opaheke, Papakura 2113 Physical & registered 12 May 2010 - 19 Nov 2010
Financial Data
Financial info
100
Total number of Shares
May
Annual return filing month
10 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Golding, Joy Carol
Individual
Mount Wellington
Auckland
1060
12 May 2010 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Needham, Simon Richard
Individual
Mount Wellington
Auckland
1060
12 May 2010 - current

Ultimate Holding Company
Effective Date 31 Mar 2019
Name Refreshed Limited
Type Ltd
Ultimate Holding Company Number 1427746
Country of origin NZ
Address 72b Morrin Road
St Johns
Auckland 1072
Location
Companies nearby
Graphics On Shirts Limited
74 Morrin Road
Hadski Limited
74 Morrin Road
City Car Parts 2014 Limited
74c Morrin Road
Dass Mckenna Industries Limited
Flat 5, 65 Morrin Road
4 Better Cars Limited
66d Morrin Road
Double Glazing Auckland Limited
71 Morrin Road
Similar companies
Lissy Clothing Limited
53 Scoria Crescent
7lab Limited
53 Scoria Crescent
Icraft NZ Limited
10 Tidey Road
Cottontail Limited
6 Singleton Avenue
Ham Fitness Limited
49 Harding Avenue
Ihome Gifts Limited
1/75 College Road