Grand Slam Limited (NZBN 9429038935039) was launched on 03 Dec 1992. 10 addresess are in use by the company: 2 Cook Street, Palmerston North, West End, Palmerston North, 4410 (type: postal, office). 27A Redwood Grove, Hokowhitu, Palmerston North had been their registered address, up to 03 Mar 2022. 10 shares are allocated to 5 shareholders who belong to 5 shareholder groups. The first group contains 1 entity and holds 2 shares (20 per cent of shares), namely:
Thomas, Karen (an individual) located at Rd 1, Aokautere postcode 4471. As far as the second group is concerned, a total of 1 shareholder holds 20 per cent of all shares (exactly 2 shares); it includes
Brown, Pauline Louisa (a director) - located at Hokowhitu, Palmerston North. Next there is the 3rd group of shareholders, share allotment (2 shares, 20%) belongs to 1 entity, namely:
Keen, Jeanette Anne, located at Hokowhitu, Palmerston North (a director). "Sporting club or association - community sport nec" (business classification R911258) is the classification the ABS issued Grand Slam Limited. The Businesscheck information was updated on 27 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 8 Moerangi Street, West End, Palmerston North, 4410 | Registered & physical & service | 03 Mar 2022 |
| 8 Moerangi Street, West End, Palmerston North, 4410 | Office & postal & delivery | 08 Jun 2022 |
| 2 Cook Street, Palmerston North, West End, Palmerston North, 4410 | Registered & service | 28 Feb 2024 |
| 2 Cook Street, Palmerston North, West End, Palmerston North, 4410 | Postal & office & delivery | 19 Jun 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Julie Kay Bunnell
Roslyn, Palmerston North, 4414
Address used since 02 Dec 2020 |
Director | 02 Dec 2020 - current |
|
Allan Mudford
Palmerston North, Palmerston North, 4414
Address used since 30 Nov 2022 |
Director | 30 Nov 2022 - current |
|
Karen Patricia Thomas
Rd 1, Aokautere, 4471
Address used since 06 Dec 2023 |
Director | 06 Dec 2023 - current |
|
Anura Rohan Wewala
Hokowhitu, Palmerston North, 4410
Address used since 06 Dec 2023 |
Director | 06 Dec 2023 - current |
|
Pauline Louisa Brown
Hokowhitu, Palmerston North, 4410
Address used since 04 Dec 2024 |
Director | 04 Dec 2024 - current |
|
Jeanette Anne Keen
Hokowhitu, Palmerston North, 4410
Address used since 04 Dec 2024 |
Director | 04 Dec 2024 - current |
|
Jannette Gourlay Whyte
Milson, Palmerston North, 4414
Address used since 04 Dec 2019 |
Director | 04 Dec 2019 - 04 Dec 2024 |
|
Kevin Conley
Awapuni, Palmerston North, 4412
Address used since 06 Dec 2023 |
Director | 06 Dec 2023 - 01 Oct 2024 |
|
Laura Jayne Griffin
Highbury, Palmerston North, 4412
Address used since 04 Dec 2019 |
Director | 04 Dec 2019 - 16 Jan 2024 |
|
Alastair Kenneth Hugh Macgibbon
West End, Palmerston North, 4410
Address used since 19 Dec 2017 |
Director | 19 Dec 2017 - 16 Dec 2023 |
|
Alan Doddridge
Hokowhitu, Palmerston North, 4410
Address used since 01 Dec 2021 |
Director | 01 Dec 2021 - 16 Dec 2023 |
|
Kate Cliff
Palmerston North, Palmerston North, 4410
Address used since 01 Dec 2021 |
Director | 01 Dec 2021 - 16 Dec 2023 |
|
Graeme Donaldson
Hokowhitu, Palmerston North, 4410
Address used since 19 Feb 2012 |
Director | 19 Feb 2012 - 02 Dec 2021 |
|
Terry Young
Palmerston North, Palmerston North, 4414
Address used since 02 Dec 2020 |
Director | 02 Dec 2020 - 01 Dec 2021 |
|
David George Gibb
Hokowhitu, Palmerston North, 4410
Address used since 04 Dec 2019 |
Director | 04 Dec 2019 - 18 Jun 2021 |
|
Andrew Grant Irvine
Rd 10, Palmerston North, 4470
Address used since 06 Dec 2018 |
Director | 06 Dec 2018 - 01 Jan 2021 |
|
Caroline Margaret Mccartin
West End, Palmerston North, 4410
Address used since 12 Jun 2016 |
Director | 12 Jun 2016 - 02 Dec 2020 |
|
Mary Elizabeth Lock
Palmerston North, Palmerston North, 4414
Address used since 23 Jan 2018 |
Director | 23 Jan 2018 - 02 Dec 2020 |
|
Julie Bunnell
Roslyn, Palmerston North, 4414
Address used since 23 Feb 2013 |
Director | 23 Feb 2013 - 01 Feb 2019 |
|
Timothy Coolbear
Rd 2, Palmerston North, 4472
Address used since 23 Jan 2018 |
Director | 23 Jan 2018 - 06 Dec 2018 |
|
Judith Andrea Bennett
West End, Palmerston North, 4412
Address used since 01 May 2015 |
Director | 01 May 2015 - 17 Jun 2016 |
|
Shirley Barnett
Hokowhitu, Palmerston North, 4410
Address used since 04 Dec 2013 |
Director | 04 Dec 2013 - 01 Sep 2015 |
|
Peter Wiles
Palmerston North, 4410
Address used since 15 Jun 2006 |
Director | 15 Jun 2006 - 13 Jun 2014 |
|
Kevin Edward Lawrence
Hokowhitu, Palmerston North, 4410
Address used since 25 Jul 2011 |
Director | 25 Jul 2011 - 23 Feb 2013 |
|
Shirley Jean Barnett
Palmerston North, 4410
Address used since 03 Dec 2008 |
Director | 03 Dec 2008 - 19 Feb 2012 |
|
Julie Kay Bunnell
Palmerston North, 4410
Address used since 03 Dec 2008 |
Director | 03 Dec 2008 - 25 Jul 2011 |
|
Pauline Brown
Palmerston North,
Address used since 02 Dec 1998 |
Director | 02 Dec 1998 - 03 Dec 2008 |
|
Helena Jacoba Benard
Rd 9, Palmerston North,
Address used since 03 Dec 2003 |
Director | 03 Dec 2003 - 03 Dec 2008 |
|
Christopher Roger Abbey
Palmerston North,
Address used since 30 Jun 2005 |
Director | 30 Jun 2005 - 05 Dec 2007 |
|
Gordon Smith
Palmerston North,
Address used since 02 Dec 1998 |
Director | 02 Dec 1998 - 07 Dec 2005 |
|
Philippa Claire Cole
Palmerston North,
Address used since 03 Dec 1992 |
Director | 03 Dec 1992 - 30 Jun 2005 |
|
Florence Bacon
Palmerston North,
Address used since 02 Dec 1998 |
Director | 02 Dec 1998 - 30 Jun 2005 |
|
Mary Primrose Scott
Palmerston North,
Address used since 03 Dec 1992 |
Director | 03 Dec 1992 - 02 Dec 1998 |
|
Christopher Roger Abbey
Havelock North,
Address used since 03 Dec 1992 |
Director | 03 Dec 1992 - 02 Dec 1998 |
|
John Nicholas Lenart
Palmerston North,
Address used since 26 Sep 1994 |
Director | 26 Sep 1994 - 02 Dec 1998 |
|
Charles Richard Verry
Pahiatua,
Address used since 03 Dec 1992 |
Director | 03 Dec 1992 - 01 Dec 1997 |
|
Robyn Lynnette Anderson
Palmerston North,
Address used since 03 Dec 1992 |
Director | 03 Dec 1992 - 01 Dec 1997 |
|
Grant Edward Wright
Palmerston North,
Address used since 03 Dec 1992 |
Director | 03 Dec 1992 - 01 Dec 1997 |
|
Helen Claire Taylor
Palmerston North,
Address used since 03 Dec 1992 |
Director | 03 Dec 1992 - 01 Dec 1997 |
|
Helen Stuart Cuming
Palmerston North,
Address used since 26 Sep 1994 |
Director | 26 Sep 1994 - 01 Dec 1997 |
| Type | Used since | |
|---|---|---|
| 2 Cook Street, Palmerston North, West End, Palmerston North, 4410 | Postal & office & delivery | 19 Jun 2024 |
| 8 Moerangi Street , West End , Palmerston North , 4410 |
| Previous address | Type | Period |
|---|---|---|
| 27a Redwood Grove, Hokowhitu, Palmerston North, 4410 | Registered & physical | 05 Nov 2013 - 03 Mar 2022 |
| 372 Ruahine St, Palmerston North | Physical & registered | 04 Aug 2000 - 05 Nov 2013 |
| 15 Antrim Place, Palmerston North | Registered & physical | 04 Aug 2000 - 04 Aug 2000 |
| 97 Russell Street,, Palmerston North. | Registered | 17 Feb 1995 - 04 Aug 2000 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Thomas, Karen Individual |
Rd 1 Aokautere 4471 |
10 Jan 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Brown, Pauline Louisa Director |
Hokowhitu Palmerston North 4410 |
20 Feb 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Keen, Jeanette Anne Director |
Hokowhitu Palmerston North 4410 |
20 Feb 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wewala, Rohan Individual |
Hokowhitu Palmerston North 4410 |
10 Jan 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mudford, Allan Individual |
Palmerston North Palmerston North 4414 |
17 Dec 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Conley, Kevin Individual |
Awapuni Palmerston North 4412 |
10 Jan 2024 - 20 Feb 2025 |
|
Bunnell, Julie Kay Individual |
Roslyn Palmerston North 4414 |
12 Jan 2021 - 20 Feb 2025 |
|
Whyte, Jannette Gourlay Individual |
Milson Palmerston North 4414 |
25 Aug 2020 - 20 Feb 2025 |
|
Griffin, Laura Jayne Individual |
Highbury Palmerston North 4412 |
25 Aug 2020 - 11 Jan 2024 |
|
Macgibbon, Alastair Kenneth Hugh Individual |
West End Palmerston North 4410 |
28 Dec 2017 - 11 Jan 2024 |
|
Irvine, Andrew Grant Individual |
Rd 10 Palmerston North 4470 |
18 Jan 2019 - 12 Jan 2021 |
|
Doddridge, Alan Individual |
Hokowhitu Palmerston North 4410 |
04 Jan 2022 - 11 Jan 2024 |
|
Bennett, Judith Andrea Individual |
West End Palmerston North 4412 |
05 Jan 2014 - 15 Jan 2016 |
|
Abbey, Christopher Roger Individual |
Palmerston North |
03 Dec 1992 - 01 Nov 2013 |
|
Griffin, Laura Jayne Director |
Highbury Palmerston North 4412 |
25 Aug 2020 - 11 Jan 2024 |
|
Griffin, Laura Jayne Director |
Highbury Palmerston North 4412 |
25 Aug 2020 - 11 Jan 2024 |
|
Griffin, Laura Jayne Director |
Highbury Palmerston North 4412 |
25 Aug 2020 - 11 Jan 2024 |
|
Griffin, Laura Jayne Director |
Highbury Palmerston North 4412 |
25 Aug 2020 - 11 Jan 2024 |
|
Cliff, Kate Individual |
Palmerston North Palmerston North 4410 |
04 Jan 2022 - 11 Jan 2024 |
|
Macgibbon, Alastair Kenneth Hugh Individual |
West End Palmerston North 4410 |
28 Dec 2017 - 11 Jan 2024 |
|
Macgibbon, Alastair Kenneth Hugh Individual |
West End Palmerston North 4410 |
28 Dec 2017 - 11 Jan 2024 |
|
Donaldson, Graeme Individual |
Hokowhitu Palmerston North 4410 |
26 Oct 2013 - 04 Jan 2022 |
|
Mccartin, Caroline Individual |
West End Palmerston North 4410 |
08 Jan 2016 - 25 Aug 2020 |
|
Bunnell, Julie Individual |
Roslyn Palmerston North 4414 |
26 Oct 2013 - 18 Jan 2019 |
|
Mccartin, John Paul Individual |
West End Palmerston North 4410 |
26 Oct 2013 - 08 Jan 2016 |
|
Irvine, Andrew Grant Individual |
Palmerston North |
03 Dec 1992 - 01 Nov 2013 |
|
Stubbs, Myra Daphne Individual |
Palmerston North |
03 Dec 1992 - 25 Jul 2005 |
|
Lock, Mary Individual |
Palmerston North Palmerston North 4414 |
28 Dec 2017 - 12 Jan 2021 |
|
Lock, Mary Individual |
Palmerston North Palmerston North 4414 |
28 Dec 2017 - 12 Jan 2021 |
|
Knighton, Derek Individual |
Hokowhitu Palmerston North 4410 |
08 Jan 2016 - 28 Dec 2017 |
|
Bennett, Judith Andrea Individual |
West End Palmerston North 4412 |
15 Jan 2016 - 05 Feb 2017 |
|
Young, Terry Individual |
Palmerston North Palmerston North 4414 |
12 Jan 2021 - 04 Jan 2022 |
|
Lenart, John Nicholas Individual |
Palmerston North |
03 Dec 1992 - 25 Jul 2005 |
|
Gibb, David George Individual |
Hokowhitu Palmerston North 4410 |
25 Aug 2020 - 16 Jun 2021 |
|
Coolbear, Tim Individual |
Rd 2 Palmerston North 4472 |
24 Mar 2015 - 18 Jan 2019 |
|
Orsborn, Paul Individual |
Feilding Feilding 4702 |
08 Jan 2016 - 22 Oct 2016 |
|
Lock, Mary Individual |
Palmerston North Palmerston North 4414 |
28 Dec 2017 - 12 Jan 2021 |
|
Hogan, John Individual |
Hokowhitu Palmerston North 4410 |
26 Oct 2013 - 05 Jan 2014 |
|
Brown, Pauline Individual |
Hokowhitu Palmerston North 4410 |
25 Jul 2005 - 01 Nov 2013 |
|
Wiles, Peter Individual |
Palmerston North 4410 |
26 Oct 2013 - 30 Dec 2014 |
|
Willett, Beatrice May Individual |
Palmerston North |
03 Dec 1992 - 04 Aug 2011 |
|
Wilson, Bruce Ralph Individual |
Palmerston North |
03 Dec 1992 - 25 Jul 2005 |
|
Bourke, Ellie Violet Individual |
Palmerston North |
03 Dec 1992 - 25 Jul 2005 |
|
Scott, Mary Primrose Individual |
Palmerston North |
03 Dec 1992 - 01 Nov 2013 |
|
Peter Wiles Director |
Palmerston North 4410 |
26 Oct 2013 - 30 Dec 2014 |
|
Judith Andrea Bennett Director |
West End Palmerston North 4412 |
15 Jan 2016 - 05 Feb 2017 |
|
Zhang, Zheng Individual |
Hokowhitu Palmerston North 4410 |
30 Dec 2014 - 24 Mar 2015 |
|
Barnett, Shirley Individual |
Hokowhitu Palmerston North 4410 |
05 Jan 2014 - 08 Jan 2016 |
|
Short, Olive Individual |
Palmerston North |
03 Dec 1992 - 25 Jul 2005 |
![]() |
C & M Joe Limited 33 Redwood Grove |
![]() |
Lavello Estate Limited 203b Victoria Avenue |
![]() |
Friedreich Ataxia Research Association Incorporated 27 Lincoln Terrace |
![]() |
Innovet Consulting Limited 2 Jensen Court |
![]() |
Campbell Home Limited 18 Jensen Street |
![]() |
P R Trustee Limited 227 Victoria Ave |
|
Tranzformus Limited 34c Paremata Crescent |
|
Word Limited 71 Wynyard Crescent |
|
Kelly Sports Mt Wellington Limited Ground Floor, 271-277 Willis Street |
|
Karaka Club Limited 372 Blackbridge Road |
|
Next 90 Limited 310 Harbourside Drive |
|
Ievent Limited 24 Stephen Avenue |