Grouse Lighting Limited (issued an NZBN of 9429039959805) was started on 04 May 1984. 3 addresses are in use by the company: 3 Glover Street, Ngauranga, Wellington, 6035 (type: delivery, physical). 17 Garrett Street, Te Aro, Wellington had been their registered address, until 14 Aug 2014. 100 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 10 shares (10% of shares), namely:
Mcshane, Rowan Thomas (an individual) located at Ngauranga, Wellington postcode 6035. As far as the second group is concerned, a total of 1 shareholder holds 41% of all shares (41 shares); it includes
Mcshane, Edward Allan (an individual) - located at Rd 1, Otaki. Moving on to the third group of shareholders, share allotment (39 shares, 39%) belongs to 1 entity, namely:
Haines, Geraldine Sharon, located at Rd 1, Otaki (an individual). "Goods and equipment rental and hiring nec" (ANZSIC L663925) is the category the ABS issued to Grouse Lighting Limited. The Businesscheck information was last updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
3 Glover Street, Ngauranga, Wellington, 6035 | Registered & physical & service | 14 Aug 2014 |
3 Glover Street, Ngauranga, Wellington, 6035 | Delivery | 02 Aug 2023 |
Name and Address | Role | Period |
---|---|---|
Geraldine Sharon Haines
Otaki, Horowhenua, 5581
Address used since 26 Aug 2015 |
Director | 30 Oct 1990 - current |
Edward Allan Mcshane
Otaki, Horowhenua, 5581
Address used since 26 Aug 2015 |
Director | 30 Oct 1990 - current |
Neil Marton Anderson
Waikanae,
Address used since 30 Oct 1990 |
Director | 30 Oct 1990 - 31 Mar 2008 |
Tony Yip
Wellington,
Address used since 28 Aug 2003 |
Director | 28 Aug 2003 - 31 Mar 2008 |
Graeme Murray Anderson
Te Aro, Wellington,
Address used since 17 Oct 1990 |
Director | 17 Oct 1990 - 28 Aug 2003 |
Ian Ronal Nicholls
Wellington,
Address used since 30 Oct 1990 |
Director | 30 Oct 1990 - 30 Aug 2002 |
Tony Yip
Wellington,
Address used since 30 Oct 1990 |
Director | 30 Oct 1990 - 31 Mar 1993 |
Donald George Hoy
Lower Hutt,
Address used since 30 Oct 1990 |
Director | 30 Oct 1990 - 31 Mar 1993 |
Previous address | Type | Period |
---|---|---|
17 Garrett Street, Te Aro, Wellington, 6011 | Registered & physical | 12 Dec 2011 - 14 Aug 2014 |
3 Glover Street, Ngauranga, Wellington, 6035 | Registered & physical | 19 Aug 2010 - 12 Dec 2011 |
3 Glover St, Ngauranga, Wellington | Registered | 06 Aug 2009 - 06 Aug 2009 |
3 Glover St, Ngauranga, Wellington | Physical | 06 Aug 2009 - 19 Aug 2010 |
3 Glover St, Ngauranga, Wellington | Registered | 06 Aug 2009 - 06 Aug 2009 |
21 Martin Square, Wellington | Registered & physical | 24 Aug 2006 - 06 Aug 2009 |
Level 1, Intech House, 17 Garrett Street, Wellington | Physical & registered | 04 Sep 2003 - 24 Aug 2006 |
Berry & Walker, Chartered Accountants, 1st Floor, 93 Cuba Mall, Wellington | Physical | 01 Jul 1997 - 04 Sep 2003 |
7 Douglas Street, Wellington | Registered | 10 Mar 1994 - 04 Sep 2003 |
Shareholder Name | Address | Period |
---|---|---|
Mcshane, Rowan Thomas Individual |
Ngauranga Wellington 6035 |
12 Dec 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcshane, Edward Allan Individual |
Rd 1 Otaki 5581 |
04 May 1984 - current |
Shareholder Name | Address | Period |
---|---|---|
Haines, Geraldine Sharon Individual |
Rd 1 Otaki 5581 |
04 May 1984 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcshane, Marcus Karl Individual |
Te Aro Wellington 6011 |
12 Dec 2013 - current |
The Rock Church Unit 10, 4 Glover Street, |
|
Granic Property Limited 7 Glover Street |
|
Granic Holdings Limited 7 Glover Street |
|
Ups Power Solutions Limited 7 Glover Street |
|
Coastal Electronics Limited Unit 9, 4 Glover Street |
|
Global Tribe Trust Unit 10 No 4 Glover Street |
Av Media Auckland Limited 160 Onslow Road |
Streamliner Productions Limited 160 Onslow Road |
The Backline Company Limited 59 Bracken Road |
Buildings, Boxes & Trailers Limited Level 3, 44 Victoria Street |
M.c.s. Rentals Limited 74 Nelson St |
South East West Limited 73 Aro Street |