Graymont (Nz) Limited (issued an NZ business identifier of 9429041580806) was started on 27 Jan 2015. 2 addresses are currently in use by the company: Level 4, 214 Collingwood Street, Hamilton, 3204 (type: registered, physical). 498 Old Te Kuiti Road, Rd 6, Otorohanga had been their physical address, until 17 May 2017. 8569287 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 8568287 shares (99.99 per cent of shares), namely:
Graymont (Pacific) Inc (an other) located at Richmond, British Columbia postcode V6X 3C6. When considering the second group, a total of 1 shareholder holds 0.01 per cent of all shares (1000 shares); it includes
Graymont (Pacific) Inc (an other) - located at Richmond, British Columbia. Our data was last updated on 23 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 4, 214 Collingwood Street, Hamilton, 3204 | Registered & physical & service | 17 May 2017 |
Name and Address | Role | Period |
---|---|---|
Jeremy Brendan Smith
Wanaka, Wanaka, 9305
Address used since 24 Jan 2024
Merivale, Christchurch, 8014
Address used since 22 Aug 2016 |
Director | 22 Aug 2016 - current |
Terrence Mark Silcock
Hamilton East, Hamilton, 3216
Address used since 11 Dec 2020 |
Director | 11 Dec 2020 - current |
Andrew Leighton Speed
Canterbury, Victoria, 3126
Address used since 02 Feb 2023 |
Director | 02 Feb 2023 - current |
Anika Margaret Mcmanus
Greenwich, Nsw, 2065
Address used since 21 Jun 2022 |
Director | 21 Jun 2022 - 02 Feb 2023 |
John Alexander Mcbride
North Avoca, Nsw, 2260
Address used since 23 Mar 2020
Kincumber, Nsw, 2251
Address used since 01 Aug 2019 |
Director | 01 Aug 2019 - 21 Jun 2022 |
Stephane Godin
West Vancouver, British Columbia, V7T 2L4
Address used since 01 Aug 2019 |
Director | 01 Aug 2019 - 11 Dec 2020 |
Gordon Chattan Ross
Vancouver, Bc, V6G 2R2
Address used since 02 Dec 2015 |
Director | 02 Dec 2015 - 01 Aug 2019 |
Todd Owen Kempainen
Chazy, New York, 12921
Address used since 02 Dec 2015 |
Director | 02 Dec 2015 - 01 Aug 2019 |
Michael Bruce Pollard
Orakei, Auckland, 1071
Address used since 29 Jun 2016 |
Director | 29 Jun 2016 - 22 Aug 2016 |
John Andrew Reeves
Te Awamutu, Te Awamutu, 3800
Address used since 01 Jul 2015 |
Director | 01 Jul 2015 - 29 Jun 2016 |
Carl Arthur Gilbert
Allison Park, Pennsylvania, 15101
Address used since 27 Jan 2015 |
Director | 27 Jan 2015 - 02 Dec 2015 |
Stephane Godin
West Vancouver, British Columbia, V7T 2L4
Address used since 30 Sep 2015 |
Director | 27 Jan 2015 - 02 Dec 2015 |
Michael Bruce Pollard
Orakei, Auckland, 1071
Address used since 27 Jan 2015 |
Director | 27 Jan 2015 - 01 Jul 2015 |
Previous address | Type | Period |
---|---|---|
498 Old Te Kuiti Road, Rd 6, Otorohanga, 3976 | Physical & registered | 05 Nov 2015 - 17 May 2017 |
88 Shortland Street, Auckland Central, Auckland, 1010 | Physical & registered | 27 Jan 2015 - 05 Nov 2015 |
Shareholder Name | Address | Period |
---|---|---|
Graymont (pacific) Inc Other (Other) |
Richmond British Columbia V6X 3C6 |
27 Jan 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Graymont (pacific) Inc Other (Other) |
Richmond British Columbia V6X 3C6 |
27 Jan 2015 - current |
Effective Date | 21 Jul 1991 |
Name | Graymont Limited |
Type | Corporation |
Ultimate Holding Company Number | 91524515 |
Country of origin | CA |
Address |
200 - 10991 Shellbridge Way Richmond, Bc V6X 3C6 |
Poi Hao Taakaro Development Trust Bogers Scott & Shortland, Lawyers |
|
Fishhead Limited 221 Collingwood Street |
|
Colorectal And Laparoscopic Limited 221 Collingwood Street |
|
Juristic Trustees Limited 221 Collingwood Street |
|
Concept 1 Trustees Limited 221 Collingwood Street |
|
Tristram Clinic Limited 200 Collingwood Street |