My Greenkeeper Limited was registered on 21 Feb 2007 and issued a New Zealand Business Number of 9429033596785. This registered LTD company has been supervised by 3 directors: Scott Weston - an active director whose contract began on 21 Feb 2007,
Melanie Rachel Weston - an inactive director whose contract began on 17 Jan 2008 and was terminated on 20 Sep 2018,
Jason Garton - an inactive director whose contract began on 21 Feb 2007 and was terminated on 24 Apr 2007.
As stated in BizDb's data (updated on 08 Nov 2023), this company registered 1 address: 12 Short Street, Nukuhau, Taupo, 3330 (types include: postal, office).
Until 28 Jun 2016, My Greenkeeper Limited had been using 405N King Street, Hastings as their registered address.
BizDb found previous aliases used by this company: from 08 Oct 2008 to 26 Sep 2018 they were called Hamilton Weston Enterprises Limited, from 21 Feb 2007 to 08 Oct 2008 they were called Taupo Turf Limited.
A total of 50 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Weston, Melanie Rachel (an individual) located at Nukuhau, Taupo postcode 3330.
Then there is a group that consists of 1 shareholder, holds 98 per cent shares (exactly 49 shares) and includes
Weston, Scott - located at Nukuhau, Taupo. My Greenkeeper Limited was categorised as "Site preparation" (ANZSIC E321270).
Principal place of activity
12 Short Street, Nukuhau, Taupo, 3330 New Zealand
Previous addresses
Address #1: 405n King Street, Hastings, 4122 New Zealand
Registered address used from 04 Mar 2013 to 28 Jun 2016
Address #2: 405n King Street, Hastings, 4122 New Zealand
Registered address used from 29 Mar 2011 to 04 Mar 2013
Address #3: 405n King Street, Hastings, 4122 New Zealand
Physical address used from 29 Mar 2011 to 28 Jun 2016
Address #4: Markhams Hawkes Bay, 405n King Street, Hastings New Zealand
Registered & physical address used from 07 Apr 2009 to 29 Mar 2011
Address #5: Markhams Mri Hawkes Bay, 405n King Street, Hastings
Registered & physical address used from 08 Apr 2008 to 07 Apr 2009
Address #6: 1432 Poihipi Road, Rd1, Taupo
Registered & physical address used from 23 Apr 2007 to 08 Apr 2008
Address #7: 1154 Poihipi Road, Rd1, Taupo
Registered & physical address used from 21 Feb 2007 to 23 Apr 2007
Basic Financial info
Total number of Shares: 50
Annual return filing month: March
Annual return last filed: 10 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Weston, Melanie Rachel |
Nukuhau Taupo 3330 New Zealand |
01 Apr 2008 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Weston, Scott |
Nukuhau Taupo 3330 New Zealand |
21 Feb 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Garton, Jason |
Rd1 Taupo |
21 Feb 2007 - 27 Jun 2010 |
Scott Weston - Director
Appointment date: 21 Feb 2007
Address: Nukuhau, Taupo, 3330 New Zealand
Address used since 17 Apr 2012
Melanie Rachel Weston - Director (Inactive)
Appointment date: 17 Jan 2008
Termination date: 20 Sep 2018
Address: Nukuhau, Taupo, 3330 New Zealand
Address used since 17 Apr 2012
Jason Garton - Director (Inactive)
Appointment date: 21 Feb 2007
Termination date: 24 Apr 2007
Address: Rd1, Taupo,
Address used since 21 Feb 2007
Taupo Boat Painters Limited
76 Noble Street
Goneski Limited
22 Rauhoto Street
Lake Taupo Sailing Adventures Limited
22 Rauhoto Street
Te Poutokomanawa Charitable Trust
36b Pitiroi Street
Perfection Limited
34 Rutherfurd Lane
Roc Taupo Limited
32 Mareti Street
Ask Stumpy Limited
460 Corbett Road
G.r. Williams Limited
1/39 Tamatea Road
Levelling Solutions Limited
23 Empire Street
M & M Barnett Limited
Suite 19 Suncourt Plaza
Snow Contracting Limited
989 Taringamotu Rd
Thurston Contracting Limited
20 Arawa Street