General information

R E Graham & Sons Limited

Type: NZ Limited Company (Ltd)
9429040849690
New Zealand Business Number
29247
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
10000
Total number of Shares
September
Annual return filing month
27 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 10000
Shareholder Name Address Period
Goodall, Neal John
Director
Featherston
Featherston
5710
20 Sep 2010 - current

Historic shareholders

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
Location
Companies nearby
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