Grenada Spice Properties Limited (issued an NZBN of 9429031269049) was incorporated on 20 Dec 2010. 2 addresses are currently in use by the company: 285 Hardy Street, Nelson, 7010 (type: registered, physical). 34 Laval Heights, Washington Valley, Nelson had been their physical address, up until 21 Sep 2018. Grenada Spice Properties Limited used other names, namely: Icentre Properties Limited from 17 Dec 2010 to 09 Apr 2015. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50% of shares), namely:
Whalley, Robin (an individual) located at Stepneyville, Nelson postcode 7010. In the second group, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Currie, Iain Laurie (an individual) - located at Brightwater, Nelson. "Nominee service" (business classification K641935) is the classification the ABS issued to Grenada Spice Properties Limited. Businesscheck's database was updated on 17 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 285 Hardy Street, Nelson, 7010 | Registered & physical & service | 21 Sep 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
Robin Whalley
Stepneyville, Nelson, 7010
Address used since 13 Sep 2018
Nelson South, Nelson, 7010
Address used since 20 Dec 2010 |
Director | 20 Dec 2010 - current |
|
Iain Laurie Currie
Brightwater, 7022
Address used since 03 Sep 2024
Brightwater, Nelson, 7022
Address used since 30 Sep 2018 |
Director | 13 Sep 2018 - current |
|
Ian Lindsay Hay
Washington Valley, Nelson, 7010
Address used since 20 Dec 2010 |
Director | 20 Dec 2010 - 13 Sep 2018 |
| Previous address | Type | Period |
|---|---|---|
| 34 Laval Heights, Washington Valley, Nelson, 7010 | Physical & registered | 20 Dec 2010 - 21 Sep 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Whalley, Robin Individual |
Stepneyville Nelson 7010 |
20 Dec 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Currie, Iain Laurie Individual |
Brightwater Nelson 7022 |
13 Sep 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hay, Ian Lindsay Individual |
Washington Valley Nelson 7010 |
20 Dec 2010 - 13 Sep 2018 |
![]() |
Hanover Road Holdings Limited 23 Laval Heights |
![]() |
Turd Burglars Limited 26 Laval Heights |
![]() |
Pukeko Capital Holdings Limited 26 Laval Heights |
![]() |
Nelson District Parents Centre Incorporated 12 Laval Heights |
![]() |
The Communication Collective Trust 25 Wolfe Street |
![]() |
Rough Hands Limited 3 Montcalm Street |
|
Market Centre Holdings Limited 285 Hardy Street |
|
Angel Investors Marlborough Nominee Limited 187 Port Underwood Road |
|
Phortys Syndicate Limited 158 Wadestown Road |
|
Lawson Nominees Limited Level 18, Fujitsu Tower |
|
Lt Mcguinness Nominee Limited Level 1, 50 Customhouse Quay |
|
Heriot Nominees Limited Level 15 |