General information

Grafton Downs Limited

Type: NZ Limited Company (Ltd)
9429032297805
New Zealand Business Number
2230970
Company Number
Registered
Company Status

Grafton Downs Limited (issued an NZ business identifier of 9429032297805) was launched on 30 Apr 2009. 5 addresess are in use by the company: 801 Paerata Road, Paerata (type: registered, physical). Ground Floor, Shell House, Cnr Albert, and Wyndham Streets, Auckland 1 had been their registered address, up to 30 Apr 2009. 13576350 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 1576350 shares (11.61% of shares), namely:
Te Taha Maori Property Trust (an other) located at Ellerslie, Auckland postcode 1051. In the second group, a total of 1 shareholder holds 44.19% of all shares (exactly 6000000 shares); it includes
Pact 2086 Trust (an other) - located at 25 Latimer Square, Christchurch 8015. Moving on to the third group of shareholders, share allocation (6000000 shares, 44.19%) belongs to 1 entity, namely:
Wesley College Trust Board, located at Paerata (an other). Businesscheck's database was updated on 31 Mar 2024.

Current address Type Used since
801 Paerata Road, Paerata Registered & physical & service 30 Apr 2009
801 Paerata Road, Paerata Other (Address For Share Register) & records & shareregister (Address For Share Register) 30 Apr 2009
Contact info
www.paeratarise.co.nz
Website
Directors
Name and Address Role Period
Christopher Johnston
Birkenhead, Auckland, 0626
Address used since 02 Nov 2016
Director 30 Apr 2009 - current
Barry Arthur Shuker
Rd 2, Waiuku, 2682
Address used since 14 Oct 2015
Director 30 Apr 2009 - current
David John Bush
Burwood, Christchurch, 8061
Address used since 22 Jun 2020
Director 22 Jun 2020 - current
Daniel George Ogle
Campbells Bay, Auckland, 0630
Address used since 10 Aug 2020
Director 10 Aug 2020 - current
David Morris Mcgeorge
Botany Downs, Auckland, 2010
Address used since 20 Oct 2020
Director 20 Oct 2020 - current
Tara Tautari
Northwood, Christchurch, 8051
Address used since 15 Feb 2021
Director 15 Feb 2021 - current
Arapera Ngaha
Mangere East, Auckland, 2024
Address used since 15 Nov 2022
Director 15 Nov 2022 - current
Gregory David Wright
Rd 7, Rangiora, 7477
Address used since 13 May 2020
Director 13 May 2020 - 01 Feb 2023
Christopher Herbert Gregory
Hauraki, Auckland, 0622
Address used since 14 Oct 2015
Director 30 Apr 2009 - 17 Dec 2020
Harvey Brett Oloughlin
Parnell, Auckland, 1052
Address used since 04 Mar 2011
Director 04 Mar 2011 - 20 Oct 2020
Stephen Brent Walker
Hauraki, Auckland, 0622
Address used since 13 Apr 2017
Director 13 Apr 2017 - 03 Jun 2020
Jane Catherine Davel
St Heliers, Auckland, 1071
Address used since 17 Jan 2018
Director 17 Jan 2018 - 22 Jul 2019
Hugh Tonson Garlick
Kohimarama, Auckland, 1071
Address used since 30 Aug 2011
Director 30 Apr 2009 - 04 Dec 2017
Gregory David Wright
Rd 7, Rangiora, 7477
Address used since 14 Oct 2015
Director 30 Apr 2009 - 17 Feb 2017
John Stanley Murray
Waimauku, West Auckland,
Address used since 30 Apr 2009
Director 30 Apr 2009 - 04 Mar 2011
Addresses
Previous address Type Period
Ground Floor, Shell House, Cnr Albert, And Wyndham Streets, Auckland 1 Registered & physical 30 Apr 2009 - 30 Apr 2009
Financial Data
Financial info
13576350
Total number of Shares
October
Annual return filing month
02 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1576350
Shareholder Name Address Period
Te Taha Maori Property Trust
Other (Other)
Ellerslie
Auckland
1051
02 May 2016 - current
Shares Allocation #2 Number of Shares: 6000000
Shareholder Name Address Period
Pact 2086 Trust
Other (Other)
25 Latimer Square
Christchurch 8015
30 Apr 2009 - current
Shares Allocation #3 Number of Shares: 6000000
Shareholder Name Address Period
Wesley College Trust Board
Other (Other)
Paerata
30 Apr 2009 - current
Location
Companies nearby