Grayson Wagner Company Limited (issued an NZBN of 9429034697627) was incorporated on 17 Jun 2005. 7 addresess are in use by the company: Po Box 112318, Penrose, Auckland, 1642 (type: postal, other). Level 4, 52 Symonds Street, Auckland had been their registered address, up until 12 Apr 2018. 10000 shares are allocated to 10 shareholders who belong to 7 shareholder groups. The first group is composed of 3 entities and holds 500 shares (5% of shares), namely:
Nicholson, Robert John (an individual) located at Mission Bay, Auckland postcode 1071,
Motiti Trustees Limited (an entity) located at Onehunga, Auckland postcode 1061,
Nicholson, Gillian Margaret (an individual) located at Mission Bay, Auckland postcode 1071. When considering the second group, a total of 1 shareholder holds 1% of all shares (100 shares); it includes
Donnell, Stuart Paul (an individual) - located at Mount Roskill, Auckland. Moving on to the next group of shareholders, share allocation (5000 shares, 50%) belongs to 1 entity, namely:
Keesing, Matthew James, located at Somerville, Auckland (an individual). "Technology research activities" (business classification M691055) is the classification the Australian Bureau of Statistics issued to Grayson Wagner Company Limited. Our information was last updated on 17 Mar 2024.
Current address | Type | Used since |
---|---|---|
Unit 1, 4a Cain Road, Penrose, Auckland, 1061 | Physical & registered & service | 12 Apr 2018 |
Unit 1, 4a Cain Road, Penrose, Auckland, 1061 | Office & delivery & other (Address For Share Register) & shareregister | 27 Apr 2019 |
Po Box 112318, Penrose, Auckland, 1642 | Postal | 20 Apr 2020 |
Name and Address | Role | Period |
---|---|---|
Francis William Grayson
Kohimarama, Auckland, 1071
Address used since 19 Aug 2008 |
Director | 17 Jun 2005 - current |
Stuart Paul Donnell
Mount Roskill, Auckland, 1041
Address used since 27 Mar 2015 |
Director | 27 Mar 2015 - current |
Matthew James Keesing
Auckland, 2014
Address used since 21 Mar 2016 |
Director | 21 Mar 2016 - current |
Bernard Cecil Kimble
Rd 4, Papakura, 2584
Address used since 13 Aug 2013 |
Director | 13 Aug 2013 - 11 Dec 2017 |
Christopher Mclelland Wardle Dane
Pakuranga, Auckland, 2010
Address used since 13 Aug 2013 |
Director | 13 Aug 2013 - 31 Aug 2016 |
Konrad Alfred Wagner
Mt Albert, Auckland,
Address used since 17 Jun 2005 |
Director | 17 Jun 2005 - 13 Mar 2008 |
Unit 1, 4a Cain Road , Penrose , Auckland , 1061 |
Previous address | Type | Period |
---|---|---|
Level 4, 52 Symonds Street, Auckland, 1010 | Registered & physical | 09 May 2014 - 12 Apr 2018 |
Dfk Oswin Griffiths Limited, Level 4, 52 Symonds Street, Auckland, 1010 | Registered & physical | 18 Apr 2011 - 09 May 2014 |
C/-dfk Oswin Griffiths Limited, Level 4, 52 Symonds Street, Auckland | Registered | 04 May 2010 - 18 Apr 2011 |
C/-dfk Oswin Griffths Limited, Level 4, 52 Symonds Street, Auckland | Physical | 04 May 2010 - 18 Apr 2011 |
Oswin Griffiths -dfk Limited, Level 4, 52 Symonds Street, Auckland | Registered & physical | 17 Jun 2005 - 04 May 2010 |
Shareholder Name | Address | Period |
---|---|---|
Nicholson, Robert John Individual |
Mission Bay Auckland 1071 |
01 Oct 2019 - current |
Motiti Trustees Limited Shareholder NZBN: 9429041967362 Entity (NZ Limited Company) |
Onehunga Auckland 1061 |
01 Oct 2019 - current |
Nicholson, Gillian Margaret Individual |
Mission Bay Auckland 1071 |
01 Oct 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Donnell, Stuart Paul Individual |
Mount Roskill Auckland 1041 |
18 Apr 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Keesing, Matthew James Individual |
Somerville Auckland 2014 |
18 Apr 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Donnell, Stuart Paul Individual |
Mount Roskill Auckland 1041 |
18 Apr 2015 - current |
Donnell, Susan Marie Individual |
Mount Roskill Auckland 1041 |
18 Apr 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Grayson, Francis William Individual |
Kohimarama Auckland 1071 |
17 Jun 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Nicholls, Lee Andrew Individual |
Remuera Auckland 1050 |
26 Nov 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Carleton, Daniel Joshua Individual |
Papatoetoe Auckland 2025 |
01 Oct 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Dane, Christopher Mclelland Wardle Individual |
Pakuranga Auckland 2010 |
22 Aug 2013 - 15 Sep 2016 |
Wagner, Konrad Alfred Individual |
Mt Albert Auckland |
17 Jun 2005 - 28 Apr 2006 |
Christopher Mclelland Wardle Dane Director |
Pakuranga Auckland 2010 |
22 Aug 2013 - 15 Sep 2016 |
Bernard Cecil Kimble Director |
Rd 4 Papakura 2584 |
22 Aug 2013 - 04 Apr 2018 |
Kimble, Bernard Cecil Individual |
Rd 4 Papakura 2584 |
22 Aug 2013 - 04 Apr 2018 |
Climate Control Services Limited 4 Cain Road |
|
Climate Control Limited 4 Cain Road |
|
Bona Fide Accounting Limited 4 Cain Road |
|
New Zealand Occupational Hygiene Society Incorporated 4 Cain Road |
|
Eurotec Limited 750/c Great South Road |
Resourceful Energies Limited 36a Umere Crescent |
Leadtosale Limited 3 Te Marama Road |
Swing Profile Limited 15 Hubert Henderson Place |
Tiger Technology Limited 21b Kelvin Road |
Wireless Marine Technologies Limited 602/42 Herd Road |
Tangerine Research Laboratories Limited 14a Bowling Avenue |