Green Fuels Nz Limited was launched on 03 Dec 2012 and issued a number of 9429030418059. This registered LTD company has been supervised by 6 directors: Reuben Lloyd Beer - an active director whose contract began on 31 Mar 2020,
Craig Roger Stewart - an inactive director whose contract began on 31 Mar 2020 and was terminated on 30 Jun 2022,
Graeme Mark Tapp - an inactive director whose contract began on 30 Jun 2017 and was terminated on 01 Apr 2020,
Brian Harold Kirtlan - an inactive director whose contract began on 31 Jul 2013 and was terminated on 31 May 2019,
Robert Andrew Jones - an inactive director whose contract began on 04 Dec 2012 and was terminated on 30 Jun 2017.
As stated in BizDb's database (updated on 31 Mar 2024), this company registered 1 address: Level 2, 15 Sir William Pickering Drive, Burnside, Christchurch, 8053 (category: registered, physical).
Until 20 Jun 2017, Green Fuels Nz Limited had been using 11 Main Road, Fairfield, Dunedin as their physical address.
BizDb found previous aliases used by this company: from 05 Dec 2012 to 19 Jun 2019 they were named Abernethy Civil Limited, from 02 Dec 2012 to 05 Dec 2012 they were named Fh R Limited.
A total of 400000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 400000 shares are held by 1 entity, namely:
Fulton Hogan Limited (an entity) located at Burnside, Christchurch postcode 8053.
Previous address
Address: 11 Main Road, Fairfield, Dunedin, 9018 New Zealand
Physical & registered address used from 03 Dec 2012 to 20 Jun 2017
Basic Financial info
Total number of Shares: 400000
Annual return filing month: July
Annual return last filed: 11 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 400000 | |||
Entity (NZ Limited Company) | Fulton Hogan Limited Shareholder NZBN: 9429040318080 |
Burnside Christchurch 8053 New Zealand |
03 Dec 2012 - |
Ultimate Holding Company
Reuben Lloyd Beer - Director
Appointment date: 31 Mar 2020
Address: Rolleston, Rolleston, 7615 New Zealand
Address used since 28 Feb 2021
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 23 Sep 2020
Address: Rolleston, Rolleston, 7615 New Zealand
Address used since 31 Mar 2020
Craig Roger Stewart - Director (Inactive)
Appointment date: 31 Mar 2020
Termination date: 30 Jun 2022
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 31 Mar 2020
Graeme Mark Tapp - Director (Inactive)
Appointment date: 30 Jun 2017
Termination date: 01 Apr 2020
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 30 Jun 2017
Brian Harold Kirtlan - Director (Inactive)
Appointment date: 31 Jul 2013
Termination date: 31 May 2019
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 02 Jul 2018
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 31 Jul 2013
Robert Andrew Jones - Director (Inactive)
Appointment date: 04 Dec 2012
Termination date: 30 Jun 2017
Address: Snells Beach, Snells Beach, 0920 New Zealand
Address used since 04 Dec 2012
Guy Patrick Pierce - Director (Inactive)
Appointment date: 03 Dec 2012
Termination date: 31 Jul 2013
Address: Ilam, Christchurch, 8053 New Zealand
Address used since 03 Dec 2012
Ardan View Farm Limited
Level 2, 504 Wairakei Road
Wright Agri Limited
Level 2, 504 Wairakei Road
Quantum Chartered Accountants Limited
Level 4, 27 Sir William Pickering Drive
Stuart Clark Trustees Limited
Level 1, 36 Sir William Pickering Drive
Matariki Farm Limited
Level 2, 504 Wairakei Road
Hls Trustees Limited
Level 1, Sir William Pickering Drive