Grange View Limited (New Zealand Business Number 9429032078749) was started on 10 Aug 2009. 3 addresses are currently in use by the company: 331 Rosedale Road, Albany, Auckland, 0632 (type: registered, service). 331 Rosedale Road, Albany, Auckland had been their registered address, up to 01 Jun 2023. Grange View Limited used other names, namely: Jdc Cabinets Limited from 26 Jan 2012 to 18 Apr 2018, Jon David Design Limited (14 Jul 2011 to 26 Jan 2012) and Cabinets 2009 Limited (15 Sep 2010 - 14 Jul 2011). 100 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group is composed of 2 entities and holds 98 shares (98 per cent of shares), namely:
Jdc Group Trustees Limited (an entity) located at Albany, Auckland postcode 0632,
Coombs, Jonathan David (an individual) located at Northcote, Auckland postcode 0627. When considering the second group, a total of 1 shareholder holds 2 per cent of all shares (2 shares); it includes
Coombs, Jonathan David (an individual) - located at Northcote, Auckland. Our database was last updated on 03 Mar 2024.
Current address | Type | Used since |
---|---|---|
Suite 1, 14 Alfred Street, Onehunga, Auckland, 1061 | Other (Address For Share Register) | 28 Oct 2016 |
331 Rosedale Road, Albany, Auckland, 0632 | Physical | 20 Aug 2018 |
331 Rosedale Road, Albany, Auckland, 0632 | Registered & service | 01 Jun 2023 |
Name and Address | Role | Period |
---|---|---|
Jonathan David Coombs
Northcote, Auckland, 0627
Address used since 28 Jun 2022
Richmond, Christchurch, 8013
Address used since 10 Aug 2018
Onehunga, Auckland, 1061
Address used since 31 Oct 2016 |
Director | 10 Aug 2009 - current |
Michael Robert Green
Surfdale, Waiheke Island, 1081
Address used since 10 Aug 2009 |
Director | 10 Aug 2009 - 06 Oct 2009 |
Previous address | Type | Period |
---|---|---|
331 Rosedale Road, Albany, Auckland, 0632 | Registered & service | 20 Aug 2018 - 01 Jun 2023 |
14 Alfred Street, Onehunga, Auckland, 1061 | Physical & registered | 14 Nov 2016 - 20 Aug 2018 |
9c Angle Street, Onehunga, Auckland, 1061 | Registered & physical | 04 Sep 2014 - 14 Nov 2016 |
23 Cantina Avenue, Bayview, Auckland, 0629 | Registered & physical | 30 Aug 2013 - 04 Sep 2014 |
11 Laroche Place, Northcote, North Shore City | Registered & physical | 10 Aug 2009 - 30 Aug 2013 |
Shareholder Name | Address | Period |
---|---|---|
Jdc Group Trustees Limited Shareholder NZBN: 9429041140857 Entity (NZ Limited Company) |
Albany Auckland 0632 |
06 Aug 2015 - current |
Coombs, Jonathan David Individual |
Northcote Auckland 0627 |
10 Aug 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Coombs, Jonathan David Individual |
Northcote Auckland 0627 |
10 Aug 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Coombs, Shirley Jeanette Individual |
Northcote Auckland 0627 |
10 Aug 2009 - 08 Apr 2014 |
Green, Michael Robert Individual |
Surfdale Waiheke Island |
10 Aug 2009 - 27 Jun 2010 |
D Lyon Trustee Limited Shareholder NZBN: 9429037779139 Company Number: 921603 Entity |
10 Aug 2009 - 27 Jun 2010 | |
Gaze Burt Trustees Limited Shareholder NZBN: 9429037985110 Company Number: 878352 Entity |
10 Aug 2009 - 06 Aug 2015 | |
D Lyon Trustee Limited Shareholder NZBN: 9429037779139 Company Number: 921603 Entity |
10 Aug 2009 - 27 Jun 2010 | |
Green, Nicola Marie Individual |
Surfdale Waiheke Island |
10 Aug 2009 - 27 Jun 2010 |
Gaze Burt Trustees Limited Shareholder NZBN: 9429037985110 Company Number: 878352 Entity |
10 Aug 2009 - 06 Aug 2015 |
Active 4x4 Limited 12 Alfred Street |
|
Plants Direct Limited 16 Alfred Street |
|
Golf New Zealand Limited 16 Alfred Street |
|
Auckland Vehicle Aircon Limited 35 Victoria Street |
|
Maxipart Vincent (nz) Limited 26 Alfred St |
|
The Auckland Stock & Saloon Car Club Incorporated 175 Neilson Street |