Grieve Electrical Limited (issued an NZBN of 9429045943751) was registered on 13 Feb 2017. 7 addresess are currently in use by the company: 11 Alluvial Place, Cromwell, Cromwell, 9310 (type: registered, service). 58 Tawa Street, Gleniti, Timaru had been their registered address, until 20 Mar 2023. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50 per cent of shares), namely:
Grieve, Tanyka Alexandra (an individual) located at Cromwell, Cromwell postcode 9310. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Grieve, Luke James (a director) - located at Cromwell, Cromwell. "Electrical services" (ANZSIC E323220) is the category the ABS issued Grieve Electrical Limited. Our information was last updated on 25 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 58 Tawa Street, Gleniti, Timaru, 7910 | Physical | 07 Jan 2019 |
| 58 Tawa Street, Gleniti, Timaru, 7910 | Postal & office & delivery | 15 Mar 2020 |
| 51 Bethany Road, Rolleston, Rolleston, 7614 | Registered & service | 20 Mar 2023 |
| 11 Alluvial Place, Cromwell, Cromwell, 9310 | Registered & service | 11 Oct 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Luke James Grieve
Cromwell, Cromwell, 9310
Address used since 03 Oct 2024
Rolleston, Rolleston, 7614
Address used since 11 Mar 2023
Gleniti, Timaru, 7910
Address used since 19 Dec 2018
Rolleston, Rolleston, 7614
Address used since 13 Feb 2017
Marchwiel, Timaru, 7910
Address used since 15 Mar 2018 |
Director | 13 Feb 2017 - current |
|
Tanyka Alexandra Grieve
Rolleston, Rolleston, 7614
Address used since 11 Mar 2023
Gleniti, Timaru, 7910
Address used since 09 Feb 2021 |
Director | 09 Feb 2021 - 03 Oct 2024 |
| Type | Used since | |
|---|---|---|
| 11 Alluvial Place, Cromwell, Cromwell, 9310 | Registered & service | 11 Oct 2024 |
| 58 Tawa Street , Gleniti , Timaru , 7910 |
| Previous address | Type | Period |
|---|---|---|
| 58 Tawa Street, Gleniti, Timaru, 7910 | Registered & service | 07 Jan 2019 - 20 Mar 2023 |
| 42 Pages Road, Marchwiel, Timaru, 7910 | Registered & physical | 23 Mar 2018 - 07 Jan 2019 |
| 33 Beaumont Drive, Rolleston, Rolleston, 7614 | Registered & physical | 13 Feb 2017 - 23 Mar 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Grieve, Tanyka Alexandra Individual |
Cromwell Cromwell 9310 |
09 Feb 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Grieve, Luke James Director |
Cromwell Cromwell 9310 |
13 Feb 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Muggeridge, Tanyka Individual |
Gleniti Timaru 7910 |
30 Mar 2018 - 09 Feb 2021 |
![]() |
Five Star Ventures Limited 7 Peel View Place |
![]() |
Elloughton Grange Village Limited 1 Pages Road |
![]() |
New Zealand Drillers Federation Incorporated 46 Kent Street |
![]() |
Covenant Grace Charitable Trust 16 Tyne Street |
![]() |
Andrew Street Gospel Chapel Trust 93 Andrew St |
![]() |
Faim Holdings Limited 21 Elmsdale Terrace |
|
D G Sewell Limited 39 George Street |
|
Woodbury Electrical Limited 39 George Street |
|
Hardie Electrical Limited Chartered Accountants |
|
Gary Moir Electrical Limited 1 Cains Terrace |
|
Sullivan & Spillane Electrical (2015) Limited 1 Cains Terrace |
|
Kv Amps Electrical Limited 2nd Floor |