Grump On Stafford Limited (NZBN 9429031578554) was started on 10 May 2010. 9 addresess are currently in use by the company: 7 Alma Street, Nelson, Nelson, 7010 (type: postal, office). 105 Trafalgar Street, Nelson, Nelson had been their physical address, up to 09 Aug 2012. 1000 shares are allotted to 2 shareholders who belong to 1 shareholder group. The first group contains 2 entities and holds 1000 shares (100 per cent of shares), namely:
Mcintyre, Penelope Jane (an individual) located at Cape Foulwind postcode 7892,
Mcintyre, Mark Anthony (an individual) located at Cape Foulwind postcode 7892. "Building, non-residential - renting or leasing" (business classification L671210) is the category the ABS issued Grump On Stafford Limited. The Businesscheck data was updated on 12 Mar 2024.
Current address | Type | Used since |
---|---|---|
7 Alma Street, Nelson, Nelson, 7010 | Other (Address For Share Register) & shareregister (Address For Share Register) | 18 Jul 2013 |
Whitby House, 7 Alma Street, Buxton Square, Nelson, 7010 | Other (Address for Records) & records (Address for Records) | 18 Jul 2013 |
Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 | Physical & registered & service | 26 Jul 2013 |
7 Alma Street, Nelson, Nelson, 7010 | Postal & office & delivery | 15 Aug 2019 |
Name and Address | Role | Period |
---|---|---|
Mark Anthony Mcintyre
Rd 2, Westport, 7892
Address used since 01 Aug 2012
Cape Foulwind, 7892
Address used since 01 Aug 2017 |
Director | 10 May 2010 - current |
Penelope Jane Mcintyre
Cape Foulwind, 7892
Address used since 01 Aug 2017
Rd 2, Westport, 7892
Address used since 01 Aug 2012 |
Director | 10 May 2010 - current |
Raymond Glenn Pearson
Rd 2, Westport,
Address used since 10 May 2010 |
Director | 10 May 2010 - 11 Jul 2012 |
Robert James Stoddart
Rd 2, Westport,
Address used since 10 May 2010 |
Director | 10 May 2010 - 11 Jul 2012 |
Type | Used since | |
---|---|---|
7 Alma Street, Nelson, Nelson, 7010 | Postal & office & delivery | 15 Aug 2019 |
7 Alma Street , Nelson , Nelson , 7010 |
Previous address | Type | Period |
---|---|---|
105 Trafalgar Street, Nelson, Nelson, 7010 | Physical & registered | 09 Aug 2012 - 09 Aug 2012 |
32 Lighthouse Road, Rd 2, Westport, 7892 | Physical & registered | 30 Sep 2010 - 09 Aug 2012 |
102 Romilly Street, Westport | Physical & registered | 10 May 2010 - 30 Sep 2010 |
Shareholder Name | Address | Period |
---|---|---|
Mcintyre, Penelope Jane Individual |
Cape Foulwind 7892 |
10 May 2010 - current |
Mcintyre, Mark Anthony Individual |
Cape Foulwind 7892 |
10 May 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Stoddart, Robert James Individual |
Rd 2, Westport |
10 May 2010 - 27 Jul 2012 |
Pearson, Raymond Glenn Individual |
Rd 2, Westport |
10 May 2010 - 27 Jul 2012 |
The Smokehouse Limited Whitby House, Level 3 |
|
Linchpin Holdings Limited 7 Alma Street |
|
Glenduan Holdings Limited 7 Alma Street |
|
Buxton Nominees 2013 Limited Whitby House, Level 3, 7 Alma Street |
|
Nelson Eye Specialists Limited Whitby House, Level 3, 7 Alma Street |
|
The Oblong Space Limited Whitby House, Level 3, 7 Alma Street |
Buxton Nominees 2015 Limited Whitby House, Level 3, 7 Alma Street |
2l&v Limited 15 Alma Street |
The Bridge Street Collective Limited 111 Bridge Street |
Ac Enterprises 2002 Limited 118 Hardy Street |
Moetapu Bay Commercial Limited 2 Cambria Street |
Jimm (nelson) Limited 20 Oxford Street |