W H Grove & Sons Limited (issued a New Zealand Business Number of 9429039523778) was registered on 27 Sep 1988. 3 addresses are in use by the company: Level 2, 5-7 Kingdon St, Newmarket 1023, Auckland, 1023 (type: physical, registered). Level 7, 53 Fort Street, Auckland had been their physical address, until 04 May 2021. W H Grove & Sons Limited used other aliases, namely: W H Grove & Sons Limited from 07 Oct 1993 to 27 Mar 2014, Meridien Trade (N.z.) Limited (27 Sep 1988 to 07 Oct 1993). 1400000 shares are allocated to 16 shareholders who belong to 8 shareholder groups. The first group contains 2 entities and holds 104900 shares (7.49 per cent of shares), namely:
Heimsath Alexander Trustee Limited (an entity) located at 147 Quay Street, Auckland postcode 1010,
Heise, Christian John (a director) located at Ponsonby, Auckland postcode 1011. As far as the second group is concerned, a total of 3 shareholders hold 75.49 per cent of all shares (exactly 1056800 shares); it includes
Heise, Christian John (a director) - located at Ponsonby, Auckland,
Heise, William John (an individual) - located at Glendowie, Auckland,
Heise, Anne Elizabeth (an individual) - located at Glendowie, Auckland. Moving on to the 3rd group of shareholders, share allocation (174900 shares, 12.49%) belongs to 4 entities, namely:
O'halloran, Lisa Katherine, located at Howick, Auckland (an individual),
Lovegroves Trustee Company Limited, located at St Heliers, Auckland (an entity),
O'halloran, Robert John, located at Howick, Auckland (an individual). "Export documentation preparation service including goods handling" (ANZSIC I529121) is the category the ABS issued W H Grove & Sons Limited. The Businesscheck data was updated on 05 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 112 Gladstone Road, Parnell, Auckland, 1052 | Other (Address For Share Register) | 22 Nov 2010 |
| Level 2, 5-7 Kingdon St, Newmarket 1023, Auckland, 1023 | Physical & registered & service | 04 May 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
William John Heise
Glendowie, Auckland, 1071
Address used since 30 Sep 2013 |
Director | 27 Sep 1988 - current |
|
Christian John Heise
Ponsonby, Auckland, 1011
Address used since 20 Mar 2024
Ponsonby, Auckland, 1011
Address used since 30 Mar 2023
Parnell, Auckland, 1052
Address used since 01 Apr 2016
Ponsonby, Auckland, 1011
Address used since 09 May 2019 |
Director | 01 Apr 2016 - current |
|
Anne Elizabeth Heise
Glendowie, Auckland, 1071
Address used since 30 Sep 2013 |
Director | 04 Dec 1995 - 30 Jun 2022 |
|
Robert John O'halloran
Howick, Auckland, 2014
Address used since 01 Apr 2016 |
Director | 01 Apr 2016 - 21 Nov 2019 |
|
Richard James Hamilton
Manukau, Auckland, 2104
Address used since 01 Apr 2016 |
Director | 01 Apr 2016 - 08 Apr 2019 |
|
Bede Richard Mahoney
Ellerslie,
Address used since 31 Oct 2003 |
Director | 31 Oct 2003 - 08 Sep 2006 |
|
Michael Paul Wrigley
Wahroonga, New South Wales, Australia,
Address used since 27 Sep 1988 |
Director | 27 Sep 1988 - 04 Dec 1995 |
|
Rashmi Shah
Wahroonga, Nsw Australia,
Address used since 28 Jan 1991 |
Director | 28 Jan 1991 - 04 Dec 1995 |
|
Praful Davda
Surrey England, Kt 10 9lz,
Address used since 31 Oct 1988 |
Director | 31 Oct 1988 - 12 Sep 1994 |
|
Harry Stylianou
Grove End Road, London Nw 8 9ld, United Kingdom,
Address used since 03 Sep 1992 |
Director | 03 Sep 1992 - 30 May 1994 |
|
Christopher Emerson
Glendowie, Auckland,
Address used since 22 Sep 1988 |
Director | 22 Sep 1988 - 31 May 1991 |
|
Spiro Harold Petrou
Hornby Heights, New South Wales, Australia,
Address used since 22 Sep 1988 |
Director | 22 Sep 1988 - 01 Apr 1991 |
| Previous address | Type | Period |
|---|---|---|
| Level 7, 53 Fort Street, Auckland, 1010 | Physical & registered | 04 Oct 2018 - 04 May 2021 |
| Level 2, Fidelity House, 81 Carlton Gore Road, Auckland, 1023 | Registered & physical | 22 Apr 2014 - 04 Oct 2018 |
| 112 Gladstone Road, Parnell, Auckland, 1052 | Registered & physical | 30 Nov 2010 - 22 Apr 2014 |
| 3 Ayr Street, Parnell, Auckland | Physical & registered | 12 May 2008 - 30 Nov 2010 |
| 17th Flr, 44-48 Emily Place, Auckland | Registered | 14 Oct 2001 - 12 May 2008 |
| 11 Mayoral Drive, Auckland, Graound Floor | Physical | 14 Oct 2001 - 14 Oct 2001 |
| 17th Floor, 44-48 Emily Place, Auckland | Physical | 10 Nov 1999 - 14 Oct 2001 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Heimsath Alexander Trustee Limited Shareholder NZBN: 9429031629805 Entity (NZ Limited Company) |
147 Quay Street Auckland 1010 |
14 Aug 2024 - current |
|
Heise, Christian John Director |
Ponsonby Auckland 1011 |
20 May 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Heise, Christian John Director |
Ponsonby Auckland 1011 |
20 May 2016 - current |
|
Heise, William John Individual |
Glendowie Auckland 1071 |
25 Nov 2003 - current |
|
Heise, Anne Elizabeth Individual |
Glendowie Auckland 1071 |
25 Nov 2003 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
O'halloran, Lisa Katherine Individual |
Howick Auckland 2014 |
20 May 2016 - current |
|
Lovegroves Trustee Company Limited Shareholder NZBN: 9429036888764 Entity (NZ Limited Company) |
St Heliers Auckland 1071 |
20 May 2016 - current |
|
O'halloran, Robert John Individual |
Howick Auckland 2014 |
20 May 2016 - current |
|
Robert John O'halloran Director |
Howick Auckland 2014 |
20 May 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Heise, Anne Elizabeth Individual |
Glendowie Auckland 1071 |
25 Nov 2003 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hamilton, Richard James Individual |
Manukau Auckland 2104 |
20 May 2016 - current |
|
Richard James Hamilton Director |
Manukau Auckland 2104 |
20 May 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Heise, William John Individual |
Glendowie Auckland 1071 |
25 Nov 2003 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
O'halloran, Robert John Individual |
Howick Auckland 2014 |
20 May 2016 - current |
|
Robert John O'halloran Director |
Howick Auckland 2014 |
20 May 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Heise, Christian John Director |
Ponsonby Auckland 1011 |
20 May 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
De Villiers, Sarah Jane Individual |
Ponsonby Auckland 1011 |
20 May 2016 - 30 Apr 2024 |
|
De Villiers, Nicola Jane Individual |
Remuera Auckland 1050 |
20 May 2016 - 30 Apr 2024 |
|
John Miles, Bull Individual |
Glendowie |
23 Oct 2008 - 13 Oct 2010 |
|
Heise, Nicole Sophie Individual |
Glendowie Auckland 1071 |
05 May 2014 - 27 Oct 2020 |
|
Null - The Heise Family Trust Other |
25 Nov 2003 - 03 Dec 2007 | |
|
Null - The Mahoney Company Trust Other |
25 Nov 2003 - 25 Nov 2003 | |
|
The Heise Family Trust Other |
25 Nov 2003 - 03 Dec 2007 | |
|
The Mahoney Company Trust Other |
25 Nov 2003 - 25 Nov 2003 |
![]() |
Incisive Limited Level , Fidelity House |
![]() |
S.e Robinson Limited Level 2, Fidelity House |
![]() |
Erobinson Limited Level 2, Fidelity House |
![]() |
Parker Corp. Global Aspirations Limited Level 2, Fidelity House |
![]() |
Bhimjiyanis Limited Level 2, Fidelity House |
![]() |
Paradice Ice Skating (2013) Limited Level 2, Fidelity House |
|
Alpine Pure Limited Level 1, 109 Carlton Gore Road |
|
Cnz Trade And Consultant Limited 27 Davis Crescent |
|
Siskin Trading Company Limited 39 Maungawhau Road |
|
Fx Trading Group Limited Level 6, 135 Broadway |
|
Burp Company Limited Level 4 |
|
Natural NZ Trading Limited 54 Ponsonby Road |