General information

Graymont (nz) Limited

Type: NZ Limited Company (Ltd)
9429041580806
New Zealand Business Number
5573486
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
8569287
Total number of Shares
October
Annual return filing month
December
Financial report filing month
03 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 8568287
Shareholder Name Address Period
Graymont (pacific) Inc
Other (Other)
Richmond
British Columbia
V6X 3C6
27 Jan 2015 - current
Shares Allocation #2 Number of Shares: 1000
Shareholder Name Address Period
Graymont (pacific) Inc
Other (Other)
Richmond
British Columbia
V6X 3C6
27 Jan 2015 - current

Ultimate Holding Company
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
Location
Companies nearby
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