General information

Grassroots Trust Central Limited

Type: NZ Limited Company (Ltd)
9429033981475
New Zealand Business Number
1843557
Company Number
Registered
Company Status

Grassroots Trust Central Limited (issued an NZ business number of 9429033981475) was incorporated on 20 Jul 2006. 9 addresess are in use by the company: P O Box 9380, Hamilton, 3240 (type: postal, office). 15 King Street, Frankton, Hamilton had been their physical address, until 16 Sep 2021. Grassroots Trust Central Limited used other names, namely: Infinity Foundation Limited from 20 Jul 2006 to 28 Jul 2020. 120 shares are allocated to 5 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 60 shares (50 per cent of shares), namely:
Grassroots Trust Limited (an entity) located at Te Rapa, Hamilton postcode 3200. As far as the second group is concerned, a total of 1 shareholder holds 12.5 per cent of all shares (exactly 15 shares); it includes
Lockyer, Andrew John (a director) - located at Ahuriri, Napier. The 3rd group of shareholders, share allotment (15 shares, 12.5%) belongs to 1 entity, namely:
Knobloch, Michael Anthony, located at Havelock North, Havelock North (a director). The Businesscheck data was updated on 11 Apr 2024.

Current address Type Used since
Infinity Foundation Limited, 1023 Heretaunga Street, Hastings, 4120 Other (Address For Share Register) 01 Sep 2014
15 King Street, Frankton, Hamilton, 3204 Other (Address For Share Register) 05 Jun 2020
19 Vickery Street, Te Rapa, Hamilton, 3200 Other (Address For Share Register) & shareregister (Address For Share Register) 08 Sep 2021
19 Vickery Street, Te Rapa, Hamilton, 3200 Registered & physical & service 16 Sep 2021
Contact info
grassrootstrustcentral.co.nz
Website
Directors
Name and Address Role Period
Sean Andrew Hannan
Woburn, Lower Hutt, 5010
Address used since 27 May 2014
Director 27 May 2014 - current
Katherine Joyce Grieve
Raukawa, 4174
Address used since 05 Jun 2020
Greenlane, Auckland, 1051
Address used since 27 May 2014
Director 27 May 2014 - current
Michael Anthony Knobloch
Havelock North, Havelock North, 4130
Address used since 13 Jul 2015
Director 13 Jul 2015 - current
Andrew John Lockyer
Ahuriri, Napier, 4110
Address used since 01 Oct 2016
Rd 12, Havelock North, 4294
Address used since 13 Jul 2015
Director 13 Jul 2015 - current
Martin John Bradley
Hamilton Central, Hamilton, 3204
Address used since 03 Jun 2021
Rd 3, Hamilton, 3283
Address used since 28 Jul 2020
Director 28 Jul 2020 - current
Hilton Meech
Maraekakaho, Hastings,
Address used since 18 Sep 2009
Director 20 Jul 2006 - 31 Dec 2015
Neil Thimbleby
Taradale, Napier 4112,
Address used since 18 Sep 2009
Director 20 Jul 2006 - 31 Jul 2015
Blair Furlong
Greenmeadows, Napier, 4112
Address used since 20 Jul 2006
Director 20 Jul 2006 - 27 Mar 2015
Bruce Jans
Napier, 4110
Address used since 20 Jul 2006
Director 20 Jul 2006 - 01 Oct 2014
Peter John Dennehy
Havelock North 4130,
Address used since 18 Sep 2009
Director 20 Jul 2006 - 16 Oct 2012
Addresses
Other active addresses
Type Used since
19 Vickery Street, Te Rapa, Hamilton, 3200 Registered & physical & service 16 Sep 2021
P O Box 9380, Hamilton, 3240 Postal 03 Jun 2022
19 Vickery Street, Te Rapa, Hamilton, 3200 Office & delivery 03 Jun 2022
Principal place of activity
19 Vickery Street , Te Rapa , Hamilton , 3200
Previous address Type Period
15 King Street, Frankton, Hamilton, 3204 Physical & registered 15 Jun 2020 - 16 Sep 2021
1023 Heretaunga Street, Saint Leonards, Hastings, 4120 Physical & registered 09 Sep 2014 - 15 Jun 2020
405a King Street North, Hastings, 4122 Registered & physical 04 Jul 2013 - 09 Sep 2014
405n King Street, Hastings, 4122 Registered & physical 30 May 2013 - 04 Jul 2013
Markhams Hawkes Bay Ltd, 405n King Street, Hastings, 4122 Physical & registered 07 Jul 2010 - 30 May 2013
Markhams Hawkes Bay, 405n King Street, Hastings Physical & registered 02 Jul 2008 - 07 Jul 2010
C/-markhams Mri Hawkes Bay Ltd, 405 King Street North, Hastings Registered & physical 20 Jul 2006 - 02 Jul 2008
Financial Data
Financial info
120
Total number of Shares
June
Annual return filing month
08 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 60
Shareholder Name Address Period
Grassroots Trust Limited
Shareholder NZBN: 9429030914698
Entity (NZ Limited Company)
Te Rapa
Hamilton
3200
28 Jul 2020 - current
Shares Allocation #2 Number of Shares: 15
Shareholder Name Address Period
Lockyer, Andrew John
Director
Ahuriri
Napier
4110
30 Sep 2015 - current
Shares Allocation #3 Number of Shares: 15
Shareholder Name Address Period
Knobloch, Michael Anthony
Director
Havelock North
Havelock North
4130
30 Sep 2015 - current
Shares Allocation #4 Number of Shares: 15
Shareholder Name Address Period
Grieve, Katherine Joyce
Director
Raukawa
4174
23 Jul 2014 - current
Shares Allocation #5 Number of Shares: 15
Shareholder Name Address Period
Hannan, Sean Andrew
Director
Woburn
Lower Hutt
5010
23 Jul 2014 - current

Historic shareholders

Shareholder Name Address Period
Meech, Hilton
Individual
Maraekakaho
Hastings
20 Jul 2006 - 29 Mar 2016
Jans, Bruce
Individual
Napier
20 Jul 2006 - 23 Jul 2014
Thimbleby, Neil
Individual
Taradale 4112
20 Jul 2006 - 30 Sep 2015
Dennehy, Peter John
Individual
Havelock North 4130
20 Jul 2006 - 21 May 2013
Furlong, Blair
Individual
Greenmeadows
Napier
4112
20 Jul 2006 - 30 Apr 2015
Location
Companies nearby
At Fuse 2015 Limited
1028 Heretaunga Street
Ts & Jk Punglia Limited
1030 Heretaunga Street
Pak-line Limited
960 Omahu Road
Stortford Lodge Social Club Incorporated
103 Stortford Street
Stortford Auto Sales Limited
919 Heretaunga Street
Mahi-nga-rangi Trust
109 A Davis Street