General information

Gramax Holdings Limited

Type: NZ Limited Company (Ltd)
9429036481743
New Zealand Business Number
1213089
Company Number
Registered
Company Status

Gramax Holdings Limited (issued a New Zealand Business Number of 9429036481743) was launched on 21 May 2002. 1 address is currently in use by the company: 12 Leslie Hills Drive, Riccarton, Christchurch, 8011 (type: registered, physical). 44 Dakota Crescent, Wigram, Christchurch had been their registered address, up until 25 May 2017. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
John Whelan (a director) located at Bradford, Dunedin postcode 9011. Our information was updated on 03 Jan 2022.

Current address Type Used since
12 Leslie Hills Drive, Riccarton, Christchurch, 8011 Registered & physical 25 May 2017
Directors
Name and Address Role Period
John Clifford Whelan
Rd 1, Milton, 9073
Address used since 01 Oct 2018
Dunedin Central, Dunedin, 9016
Address used since 01 Apr 2011
Bradford, Dunedin, 9011
Address used since 27 Sep 2017
Director 01 Apr 2011 - current
Maxine May Cochrane
Kinmont Park, Mosgiel, 9024
Address used since 02 May 2014
Director 21 May 2002 - 04 May 2018
Graeme Douglas Cochrane
Kinmont Park, Mosgiel, 9024
Address used since 02 May 2014
Director 21 May 2002 - 04 May 2018
Tanya Suzanne Drummond
Rolleston, Christchurch,
Address used since 21 May 2002
Director 21 May 2002 - 21 May 2002
Addresses
Previous address Type Period
44 Dakota Crescent, Wigram, Christchurch, 8042 Registered & physical 11 Oct 2011 - 25 May 2017
C/- Heather Trent, Chartered Accountant, Unit 6, 165 Chester Str East, Christchurch Registered & physical 21 May 2002 - 11 Oct 2011
Financial Data
Financial info
100
Total number of Shares
September
Annual return filing month
24 Sep 2021
Annual return last filed
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
John Clifford Whelan
Director
Bradford
Dunedin
9011
27 May 2011 - current

Historic shareholders

Shareholder Name Address Period
Graeme D Cochrane
Individual
Kinmont Park
Mosgiel
9024
21 May 2002 - 19 Jun 2018
Maxine Cochrane
Individual
Kinmont Park
Mosgiel
9024
21 May 2002 - 19 Jun 2018
Location
Companies nearby
Contemporary Construction Limited
12 Leslie Hills Drive
Oil Changers Botany Limited
12 Leslie Hills Drive
North Canterbury Skin Cancer Clinic Limited
12 Leslie Hills Drive
Woodleigh Investments Limited
12 Leslie Hills Drive
Marco Electronics Limited
12 Leslie Hills Drive
Sequoia Backpackers Lodge 2012 Limited
12 Leslie Hills Drive