General information

Grantley Imports Limited

Type: NZ Limited Company (Ltd)
9429031793308
New Zealand Business Number
1497890
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
F380050 - Sales Agent For Manufacturer Or Wholesaler
Industry classification codes with description

Grantley Imports Limited (New Zealand Business Number 9429031793308) was launched on 08 Apr 2004. 6 addresess are in use by the company: 3A Shearwater Drive, Kaikoura, Kaikoura, 7300 (type: registered, service). 573 Port Underwood Road, Picton had been their registered address, up to 08 Apr 2022. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 1 share (1 per cent of shares), namely:
Harris, Dee Ellen (an individual) located at Manly, Whangaparaoa postcode 0930. When considering the second group, a total of 1 shareholder holds 99 per cent of all shares (99 shares); it includes
Johnston, Carol Ann (an individual) - located at Rd 3, Mount Pleasant. "Sales agent for manufacturer or wholesaler" (ANZSIC F380050) is the classification the ABS issued Grantley Imports Limited. Our data was last updated on 21 May 2025.

Current address Type Used since
131 Scarborough Street, Kaikoura, Kaikoura, 7300 Other (Address For Share Register) 23 Mar 2015
166 Lindens Road, Rd 3, Mount Pleasant, 7273 Registered & physical & service 08 Apr 2022
3a Shearwater Drive, Kaikoura, Kaikoura, 7300 Shareregister 19 Apr 2023
3a Shearwater Drive, Kaikoura, Kaikoura, 7300 Registered & service 28 Apr 2023
Contact info
64 21 622149
Phone (Phone)
admin@grantleyimports.co.nz
Email
www.grantleyimports.com
Website
www.grantleyimports.co.nz
Website
Directors
Name and Address Role Period
Carol Ann Johnston
Kaikoura, Kaikoura, 7300
Address used since 22 Dec 2022
Rd 3, Mount Pleasant, 7273
Address used since 31 Mar 2022
Picton, 7281
Address used since 25 May 2019
Kaikoura, Kaikoura, 7300
Address used since 08 Apr 2015
Seddon, 7274
Address used since 27 Mar 2018
Director 08 Apr 2004 - current
Addresses
Other active addresses
Type Used since
3a Shearwater Drive, Kaikoura, Kaikoura, 7300 Registered & service 28 Apr 2023
Principal place of activity
131 Scarborough Street , Kaikoura , Kaikoura , 7300
Previous address Type Period
573 Port Underwood Road, Picton, 7281 Registered & physical 04 Jun 2019 - 08 Apr 2022
9a Milton Terrace, Picton, Picton, 7220 Registered 03 Apr 2019 - 04 Jun 2019
396 Redwood Pass Road, Seddon, 7274 Registered 06 Apr 2018 - 03 Apr 2019
396 Redwood Pass Road, Seddon, 7274 Physical 06 Apr 2018 - 04 Jun 2019
131 Scarborough Street, Kaikoura, Kaikoura, 7300 Physical & registered 31 Mar 2015 - 06 Apr 2018
41 Rangimaarie Crescent, Snells Beach, Snells Beach, 0920 Registered & physical 20 Oct 2014 - 31 Mar 2015
7a Hurstwood Place, Glen Innes, Auckland, 1072 Registered & physical 22 May 2013 - 20 Oct 2014
112 Kitchener Road, Milford, Auckland, 0620 Registered & physical 30 Jun 2011 - 22 May 2013
Unit G, 35 Eric Paton Way, Glen Innes, Auckland Physical & registered 23 Mar 2006 - 30 Jun 2011
Unit G, 35 Eric Paton Way, Glen Innes, Auckland Physical & registered 29 Jul 2005 - 23 Mar 2006
6/65 Elizabeth Knox Place, Glen Innes, Auckland Physical 08 Apr 2005 - 29 Jul 2005
6/65 Elizabeth Knox Place, Glen Innes Registered 08 Apr 2005 - 29 Jul 2005
31 Coldham Crescent, St Johns, Auckland Registered & physical 08 Apr 2004 - 08 Apr 2005
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
03 May 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Harris, Dee Ellen
Individual
Manly
Whangaparaoa
0930
01 Apr 2022 - current
Shares Allocation #2 Number of Shares: 99
Shareholder Name Address Period
Johnston, Carol Ann
Individual
Rd 3
Mount Pleasant
7273
08 Apr 2004 - current

Historic shareholders

Shareholder Name Address Period
Holmes, John
Individual
3 Albert St
City, Auckland
01 Apr 2005 - 01 Apr 2005
Holmes, John Robin
Individual
Freemans Bay
Auckland
1011
27 Aug 2009 - 01 Apr 2022
Carol Johnstone Family Trust
Other
23 Mar 2007 - 27 Jun 2010
Null - Carol Johnstone Family Trust
Other
23 Mar 2007 - 27 Jun 2010
Johnston, Carol
Individual
St Johns
Auckland
01 Apr 2005 - 01 Apr 2005
Location
Companies nearby
Arrows Limited
120a Torquay Street
Kaikoura Fishing Charters Limited
11 Ramsgate Street
Alpine Pacific Log Homes Limited
202 Esplanade
Seal Swim Kaikoura Limited
202 Esplanade
Pool Time Limited
202 Esplanade
Logic Construction Limited
202 Esplanade
Similar companies
Yealands Estate Wines (usa) Limited
534 Seaview Road
Wine Technology International Limited
75 Arthur Street
Little Reds Limited
17 Griffin Street
Simply NZ Trading Limited
14 Oxford Street
Kmt Consultancy Limited
44 Oxford Street
Climbmax International Limited
53 Teapot Valley Road