R E Graham & Sons Limited (issued an NZ business identifier of 9429040849690) was launched on 02 Apr 1974. 5 addresess are currently in use by the company: 48 Jellicoe Street, Martinborough, 5711 (type: registered, physical). 48 Jellicoe Street, Martinborough, Martinborough had been their registered address, up until 24 May 2022. 10000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 10000 shares (100 per cent of shares), namely:
Goodall, Neal John (a director) located at Featherston, Featherston postcode 5710. Businesscheck's database was last updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
11 Jellicoe St, Martinborough, 5711 | Other (Address for Records) | 11 Sep 2013 |
48 Jellicoe Street, Martinborough, 5711 | Other (Address for Records) & records (Address for Records) | 04 Sep 2018 |
48 Jellicoe Street, Martinborough, 5711 | Registered & physical & service | 24 May 2022 |
Name and Address | Role | Period |
---|---|---|
Neal John Goodall
Featherston, Featherston, 5710
Address used since 18 Jun 2009 |
Director | 18 Jun 2009 - current |
Renze Bijker
Rd 3, Featherston, 5773
Address used since 01 Apr 2015 |
Director | 01 Apr 2015 - 31 Mar 2021 |
Richard Allen Graham
Rd 8, Masterton, 5888
Address used since 21 Sep 2015 |
Director | 15 Oct 1990 - 10 Mar 2020 |
Pierpaolo Frisone
Martinborough,
Address used since 13 May 2002 |
Director | 13 May 2002 - 30 Mar 2012 |
Sheila Margaret Graham
Martinborough,
Address used since 11 Oct 1990 |
Director | 11 Oct 1990 - 05 May 2005 |
Suzanne Leslie Graham
Newlands,
Address used since 11 Oct 1990 |
Director | 11 Oct 1990 - 29 Mar 1994 |
Christopher David Graham
Newlands,
Address used since 15 Oct 1990 |
Director | 15 Oct 1990 - 29 Mar 1994 |
Previous address | Type | Period |
---|---|---|
48 Jellicoe Street, Martinborough, Martinborough, 5711 | Registered & physical | 12 Sep 2018 - 24 May 2022 |
11 Jellicoe Street, Martinborough, 5711 | Registered & physical | 19 Sep 2013 - 12 Sep 2018 |
11 Jellicoe St, Martinborough | Physical | 31 Aug 1999 - 19 Sep 2013 |
5th Floor, 104 The Terrace, Wellington | Physical | 31 Aug 1999 - 31 Aug 1999 |
11 Jellicoe Street, Martinborough | Registered | 09 May 1998 - 19 Sep 2013 |
5th Floor, 104 The Terrace, Wellington | Registered | 09 May 1998 - 09 May 1998 |
Shareholder Name | Address | Period |
---|---|---|
Goodall, Neal John Director |
Featherston Featherston 5710 |
20 Sep 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Graham, Sheila Margaret Individual |
Martinborough |
02 Apr 1974 - 29 Jul 2005 |
Bijker, Renze Individual |
Rd 3 Featherston 5773 |
04 Jun 2015 - 31 Mar 2021 |
Bijker, Renze Individual |
Rd 3 Featherston 5773 |
04 Jun 2015 - 31 Mar 2021 |
Bijker, Renze Individual |
Rd 3 Featherston 5773 |
04 Jun 2015 - 31 Mar 2021 |
Graham, Richard Allan Individual |
Rd 8 Masterton 5888 |
02 Apr 1974 - 10 Mar 2020 |
Frisone, Charlotte Individual |
Martinborough Martinborough 5711 |
29 Jul 2005 - 18 Apr 2012 |
Frisone, Pierpaolo Individual |
Martinborough Martinborough 5711 |
02 Apr 1974 - 18 Apr 2012 |
Graham, Richard Allan Individual |
Rd 8 Masterton 5888 |
02 Apr 1974 - 10 Mar 2020 |
Hutching, Angela Individual |
Tauherenikau Featherston 5771 |
18 Apr 2012 - 07 Jul 2016 |
Cowen Davis Limited 8 Kansas Street |
|
Le Coiffeur Limited 29 Jellicoe Street |
|
The Ministry Of Pants Limited 42 Naples Street |
|
Micronz Limited 40 Naples Street |
|
Martinborough Grocery Limited 43 Naples Street |
|
Vra Limited 34 Jellicoe Street |