General information

George Grant Engineering Limited

Type: NZ Limited Company (Ltd)
9429039186812
New Zealand Business Number
481841
Company Number
Registered
Company Status
C249910 - General Engineering
Industry classification codes with description

George Grant Engineering Limited (issued an NZ business identifier of 9429039186812) was started on 20 Aug 1990. 4 addresses are currently in use by the company: 33 Coles Crescent, Papakura, Papakura, 2110 (type: registered, service). Suite 11, 160 Broadway, Newmarket, Auckland had been their registered address, up until 04 Jan 2024. George Grant Engineering Limited used more names, namely: Illustra Holdings No. 9 Limited from 20 Aug 1990 to 17 Oct 2005. 10000 shares are allotted to 16 shareholders who belong to 6 shareholder groups. The first group is composed of 2 entities and holds 2446 shares (24.46 per cent of shares), namely:
Fletcher, Janette Francine (an individual) located at Titirangi, Auckland postcode 0604,
Fletcher, Richard James (a director) located at Titirangi, Auckland postcode 0604. As far as the second group is concerned, a total of 2 shareholders hold 24.46 per cent of all shares (2446 shares); it includes
Pandya, Nilamben Manish (an individual) - located at Hillsborough, Auckland,
Pandya, Manishkumar Kiritkumar (an individual) - located at Hillsborough, Auckland. Moving on to the third group of shareholders, share allocation (2446 shares, 24.46%) belongs to 3 entities, namely:
Neilsons Trustee (2018) Limited, located at Penrose, Auckland (an entity),
Grant, Sara Seoryung, located at Opaheke, Papakura (an individual),
Grant, John Janani Keith, located at Opaheke, Papakura (an individual). "General engineering" (business classification C249910) is the classification the Australian Bureau of Statistics issued George Grant Engineering Limited. The Businesscheck data was last updated on 17 Mar 2024.

Current address Type Used since
2 Beaumaris Way, Conifer Grove, Takanini, 2112 Registered & physical & service 04 Oct 2016
33 Coles Crescent, Papakura, Papakura, 2110 Registered & service 04 Jan 2024
Contact info
64 09 2950550
Phone
info@gge.co.nz
Email
ashley.collins@xtra.co.nz
Email
gge.co.nz
Website
Directors
Name and Address Role Period
Richard James Fletcher
Titirangi, Auckland, 0604
Address used since 06 Sep 2022
Director 06 Sep 2022 - current
John Janani Keith Grant
Opaheke, Papakura, 2113
Address used since 06 Sep 2022
Director 06 Sep 2022 - current
Manishkumar Kiritkumar Pandya
Hillsborough, Auckland, 1042
Address used since 06 Sep 2022
Director 06 Sep 2022 - current
Cameron George Delacey
Hunua, Auckland, 2583
Address used since 01 Apr 2012
Director 01 Apr 2012 - 06 Sep 2022
Scott Nathan Delacey
Rd 3, Whangarei, 0173
Address used since 01 Sep 2022
Whitford, Auckland, 2571
Address used since 01 Apr 2012
Papakura, Auckland, 2584
Address used since 01 Apr 2012
Director 01 Apr 2012 - 06 Sep 2022
Robert Douglas De Lacey
Whitford,
Address used since 22 Jul 2001
Director 22 Jul 2001 - 01 Apr 2012
Cheryl Ann De Lacey
Whitford,
Address used since 22 Jul 2001
Director 22 Jul 2001 - 11 Dec 2008
Leslie Ross Allen
Lynfield, Auckland,
Address used since 20 Aug 1990
Director 20 Aug 1990 - 17 Jun 1992
Stuart Goodwin Gaze
Takapuna, Auckland,
Address used since 20 Aug 1990
Director 20 Aug 1990 - 17 Jun 1992
Addresses
Previous address Type Period
Suite 11, 160 Broadway, Newmarket, Auckland, 1023 Registered & service 03 Mar 2023 - 04 Jan 2024
154 Great South Road, Takanini, Auckland Registered & physical 08 Mar 2010 - 04 Oct 2016
C/-collins & Associates Limited, 1 Coles Crescent, Papakura, Auckland Physical & registered 01 Aug 2007 - 08 Mar 2010
12 The Furlong, Takanini Registered 19 Mar 2001 - 01 Aug 2007
Same As Registered Office Address Physical 19 Mar 2001 - 19 Mar 2001
1/b Inlet Road, Takanini Physical 19 Mar 2001 - 01 Aug 2007
Hobill Avenue, Manukau City Registered 27 Oct 1992 - 19 Mar 2001
67 Customs Street, Auckland Registered 08 Apr 1992 - 27 Oct 1992
- Physical 21 Feb 1992 - 19 Mar 2001
Financial Data
Financial info
10000
Total number of Shares
November
Annual return filing month
14 Jan 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2446
Shareholder Name Address Period
Fletcher, Janette Francine
Individual
Titirangi
Auckland
0604
12 Sep 2022 - current
Fletcher, Richard James
Director
Titirangi
Auckland
0604
12 Sep 2022 - current
Shares Allocation #2 Number of Shares: 2446
Shareholder Name Address Period
Pandya, Nilamben Manish
Individual
Hillsborough
Auckland
1042
02 Apr 2019 - current
Pandya, Manishkumar Kiritkumar
Individual
Hillsborough
Auckland
1042
02 Apr 2019 - current
Shares Allocation #3 Number of Shares: 2446
Shareholder Name Address Period
Neilsons Trustee (2018) Limited
Shareholder NZBN: 9429046611482
Entity (NZ Limited Company)
Penrose
Auckland
1061
02 Apr 2019 - current
Grant, Sara Seoryung
Individual
Opaheke
Papakura
2113
02 Apr 2019 - current
Grant, John Janani Keith
Individual
Opaheke
Papakura
2113
02 Apr 2019 - current
Shares Allocation #4 Number of Shares: 888
Shareholder Name Address Period
De Lacey, Robert Douglas
Individual
Whitford
Auckland
2245
20 Aug 1990 - current
Neilsons Trustee (2012) Limited
Shareholder NZBN: 9429030812932
Entity (NZ Limited Company)
Penrose
Auckland
1061
11 Apr 2012 - current
Delacey, Sharne Maree
Individual
Rd 1
Mangatawhiri
2471
11 Apr 2012 - current
Shares Allocation #5 Number of Shares: 887
Shareholder Name Address Period
De Lacey, Robert Douglas
Individual
Whitford
Auckland
2245
20 Aug 1990 - current
Delacey, Cameron George
Individual
Hunua
Auckland
2583
11 Apr 2012 - current
Neilsons Trustee (2012) Limited
Shareholder NZBN: 9429030812932
Entity (NZ Limited Company)
Penrose
Auckland
1061
11 Apr 2012 - current
Shares Allocation #6 Number of Shares: 887
Shareholder Name Address Period
De Lacey, Robert Douglas
Individual
Whitford
Auckland
2245
20 Aug 1990 - current
Neilsons Trustee (2012) Limited
Shareholder NZBN: 9429030812932
Entity (NZ Limited Company)
Penrose
Auckland
1061
11 Apr 2012 - current
Delacey, Scott Nathan
Individual
Rd 3
Whangarei
0173
11 Apr 2012 - current

Historic shareholders

Shareholder Name Address Period
Boyd, Malcolm Stuart
Individual
Manurewa
20 Aug 1990 - 11 Apr 2012
Delacey, Rochelle Norma
Individual
Papakura
Auckland
2112
11 Apr 2012 - 23 Sep 2016
Location
Companies nearby
Similar companies
Rescue And Emergency Design Limited
7 Catania Place
Turnco Engineering Limited
45 Rangi Road
Shazmic Holdings Limited
Unit 3 / 51 Rangi Road
Hunter Engineering Limited
14 Reynard Terrace
Y & Y Construction 2017 Limited
Flat 1, 25 Melleray Place
One Works Limited
5/30 Tironui Road