General information

Granite Investments Limited

Type: NZ Limited Company (Ltd)
9429036649471
New Zealand Business Number
1184492
Company Number
Registered
Company Status

Granite Investments Limited (issued an NZ business number of 9429036649471) was registered on 08 Feb 2002. 7 addresess are in use by the company: 120 Karamu Road North, Parkvale, Hastings, 4122 (type: registered, service). 200 Market Street, North, Hastings, Hastings had been their registered address, up to 04 Oct 2022. 1000000 shares are allocated to 6 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 80000 shares (8 per cent of shares), namely:
Koru Investments Limited (an entity) located at Parkvale, Hastings postcode 4122. As far as the second group is concerned, a total of 2 shareholders hold 5 per cent of all shares (50000 shares); it includes
Webb, Jon (an individual) - located at Cam An Ward, Hoi An City, Quan Nom Province,
Independent Trustees (Canterbury) Limited (an entity) - located at Christchurch. Next there is the next group of shareholders, share allocation (50000 shares, 5%) belongs to 1 entity, namely:
Kiweagle Investments Limited, located at Hastings, Hastings (an entity). The Businesscheck database was last updated on 22 Mar 2024.

Current address Type Used since
604 Whitehead Road, St Leonards, Hastings, 4122 Office & delivery 28 Feb 2020
Po Box 923, Hastings, Hastings, 4156 Postal 28 Feb 2020
617 Heretaunga Street East, Parkvale, Hastings, 4122 Registered & physical & service 04 Oct 2022
120 Karamu Road North, Parkvale, Hastings, 4122 Registered & service 19 Sep 2023
Contact info
64 21085 10771
Phone (Phone)
stephen@taxowl.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
Directors
Name and Address Role Period
Stephen Shaun Diedericks
Saint Leonards, Hastings, 4120
Address used since 22 Mar 2019
Director 22 Mar 2019 - current
Jade Webb
Waiheke Island, 1971
Address used since 03 Mar 2020
Director 03 Mar 2020 - current
Jon Webb
Cam An Ward, Hoi An City, Quang Nam Province, 0000
Address used since 28 Feb 2020
Rd 1, Waiheke Island, 1971
Address used since 01 Feb 2015
Director 18 Jul 2003 - 04 Mar 2020
Michael Jude Lopitz
Rd 2, Takaka, 7182
Address used since 18 Jul 2017
Unit 302, San Diego, California, 92131
Address used since 01 Mar 2015
Director 08 Feb 2002 - 20 May 2019
Zvone Vodnik
Rd 1, Takaua 7172,
Address used since 08 Feb 2002
Director 08 Feb 2002 - 02 Apr 2004
Stuart Neil Mccorkindale
Warkworth,
Address used since 08 Feb 2002
Director 08 Feb 2002 - 18 Jul 2003
Addresses
Other active addresses
Type Used since
120 Karamu Road North, Parkvale, Hastings, 4122 Registered & service 19 Sep 2023
Principal place of activity
604 Whitehead Road , St Leonards , Hastings , 4122
Previous address Type Period
200 Market Street, North, Hastings, Hastings, 4120 Registered & physical 24 Aug 2020 - 04 Oct 2022
604 Whitehead Road, Saint Leonards, Hastings, 4120 Registered & physical 09 Mar 2020 - 24 Aug 2020
52 Cashel Street, Christchurch Central, Christchurch, 8013 Registered & physical 08 May 2014 - 09 Mar 2020
Unit 6a, 6 Sir William Pickering Drive, Christchurch, 8053 Registered & physical 23 Apr 2012 - 08 May 2014
Level 7, 159 Manchester Street, Christchurch Physical & registered 01 May 2009 - 23 Apr 2012
Albion Suites, 132 Lichfield Street, Christchurch Physical & registered 03 Aug 2005 - 01 May 2009
140a Lichfield Street, Christchurch Physical 23 Apr 2004 - 03 Aug 2005
140a Lichfield Street, Christchurch Registered 04 Aug 2003 - 03 Aug 2005
10b Southgate Road, Warkworth Registered 11 Apr 2003 - 04 Aug 2003
45 Gladstone Road, Parnell, Auckland Registered 08 Feb 2002 - 11 Apr 2003
45 Gladstone Road, Parnell, Auckland Physical 08 Feb 2002 - 08 Feb 2002
10b Southgate Road, Warkworth Physical 08 Feb 2002 - 23 Apr 2004
Financial Data
Financial info
1000000
Total number of Shares
February
Annual return filing month
29 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 80000
Shareholder Name Address Period
Koru Investments Limited
Shareholder NZBN: 9429035176787
Entity (NZ Limited Company)
Parkvale
Hastings
4122
22 Nov 2004 - current
Shares Allocation #2 Number of Shares: 50000
Shareholder Name Address Period
Webb, Jon
Individual
Cam An Ward, Hoi An City
Quan Nom Province
27 Sep 2021 - current
Independent Trustees (canterbury) Limited
Shareholder NZBN: 9429035959298
Entity (NZ Limited Company)
Christchurch
8011
27 Sep 2021 - current
Shares Allocation #3 Number of Shares: 50000
Shareholder Name Address Period
Kiweagle Investments Limited
Shareholder NZBN: 9429035502265
Entity (NZ Limited Company)
Hastings
Hastings
4122
22 Nov 2004 - current
Shares Allocation #4 Number of Shares: 200000
Shareholder Name Address Period
Star Performance Limited
Shareholder NZBN: 9429037695842
Entity (NZ Limited Company)
Parkvale
Hastings
4122
17 Apr 2004 - current
Shares Allocation #6 Number of Shares: 500000
Shareholder Name Address Period
Lopitz, Michael Jude
Individual
Rd 2
Takaka
7182
08 Feb 2002 - current

Historic shareholders

Shareholder Name Address Period
New Zealand Eagle Investments Limited
Shareholder NZBN: 9429036230266
Company Number: 1258799
Entity
Parkvale
Hastings
4122
17 Apr 2004 - 17 Apr 2004
Business Building Systems Limited
Shareholder NZBN: 9429037708474
Company Number: 936895
Entity
Christchurch Central
Christchurch
8013
22 Nov 2004 - 27 Sep 2021
Ourway Investments Limited
Shareholder NZBN: 9429035413837
Company Number: 1509875
Entity
22 Nov 2004 - 21 Jun 2016
Ourway Investments Limited
Shareholder NZBN: 9429035413837
Company Number: 1509875
Entity
22 Nov 2004 - 21 Jun 2016
New Zealand Eagle Investments Limited
Shareholder NZBN: 9429036230266
Company Number: 1258799
Entity
Parkvale
Hastings
4122
17 Apr 2004 - 17 Apr 2004
Business Building Systems Limited
Shareholder NZBN: 9429037708474
Company Number: 936895
Entity
Hastings
Hastings
4122
22 Nov 2004 - 27 Sep 2021
Vodnik, Zvone
Individual
Warkworth
08 Feb 2002 - 22 Nov 2004
New Zealand Eagle Investments Limited
Shareholder NZBN: 9429036230266
Company Number: 1258799
Entity
17 Apr 2004 - 17 Apr 2004
Mccorkindale, Stuart Neil
Individual
Warkworth
17 Apr 2004 - 17 Apr 2004
Location
Companies nearby
Impact M G Limited
52 Cashel Street
Lawn Limited
52 Cashel Street
Old Oxford Limited
52 Cashel Street
White Peak Construction Limited
52 Cashel Street
Oxford Women's Health Limited
52 Cashel Street
Queenstown I-site Limited
52 Cashel Street