Shortcuts

Green Tick Certification Limited

Type: NZ Limited Company (Ltd)
9429035374626
NZBN
1516857
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696220
Industry classification code
Environmental Consultancy Service - Excluding Laboratory Service
Industry classification description
Current address
48b Porritt Avenue
Mount Victoria
Wellington 6011
New Zealand
Physical address used since 21 Jun 2019
48b Porritt Avenue
Mount Victoria
Wellington 6011
New Zealand
Delivery & office address used since 07 Feb 2020
Po Box 817
Whangarei
Whangarei 0140
New Zealand
Postal address used since 26 Feb 2021

Green Tick Certification Limited was registered on 03 Jun 2004 and issued an NZBN of 9429035374626. The registered LTD company has been run by 4 directors: Ashley Peter Harris - an active director whose contract started on 03 Jun 2004,
Susan Mary Harris - an active director whose contract started on 24 Jan 2008,
Jeffrey Kemp - an inactive director whose contract started on 30 Oct 2005 and was terminated on 14 Dec 2007,
Susan Mary Harris - an inactive director whose contract started on 03 Jun 2004 and was terminated on 30 Oct 2005.
As stated in BizDb's information (last updated on 21 Feb 2024), the company filed 1 address: Level 2, 40 Lady Elizabeth Lane, Wellington Central, Wellington, 6011 (types include: registered, service).
Up to 26 Feb 2024, Green Tick Certification Limited had been using 48B Porritt Avenue, Mount Victoria, Wellington as their registered address.
A total of 1000 shares are issued to 4 groups (4 shareholders in total). When considering the first group, 100 shares are held by 1 entity, namely:
Kemp, Jeffrey (an individual) located at Kerikeri postcode 0230.
The second group consists of 1 shareholder, holds 10 per cent shares (exactly 100 shares) and includes
Brown, Wayne Kelvin Forrest - located at Mangonui.
The next share allotment (400 shares, 40%) belongs to 1 entity, namely:
Harris, Ashley Peter, located at Morningside, Whangarei (an individual). Green Tick Certification Limited was categorised as "Environmental consultancy service - excluding laboratory service" (business classification M696220).

Addresses

Other active addresses

Address #4: Level 2, 40 Lady Elizabeth Lane, Wellington Central, Wellington, 6011 New Zealand

Office address used from 16 Feb 2024

Address #5: 35 Tarewa Road, Morningside, Whangārei, 0110 New Zealand

Delivery address used from 16 Feb 2024

Address #6: Level 2, 40 Lady Elizabeth Lane, Wellington Central, Wellington, 6011 New Zealand

Registered & service address used from 26 Feb 2024

Principal place of activity

47 Miro Street, Otaki, Otaki, 5512 New Zealand


Previous addresses

Address #1: 48b Porritt Avenue, Mount Victoria, Wellington, 6011 New Zealand

Registered & service address used from 21 Jun 2019 to 26 Feb 2024

Address #2: 93 Main Highway North, Paraparaumu, Wellington, 5254 New Zealand

Registered & physical address used from 13 Mar 2015 to 21 Jun 2019

Address #3: 47 Miro Street, Otaki, Otaki, 5512 New Zealand

Physical address used from 14 Mar 2014 to 13 Mar 2015

Address #4: 47 Miro Street, Otaki, Otaki, 5512 New Zealand

Registered address used from 12 Mar 2012 to 13 Mar 2015

Address #5: 33a Tennyson St, Petone, Lower Hutt New Zealand

Registered address used from 15 Mar 2010 to 12 Mar 2012

Address #6: 33a Tennyson St, Petone, Lower Hutt 5012 New Zealand

Physical address used from 15 Mar 2010 to 14 Mar 2014

Address #7: 71 Muritai Road, Eastbourne, Lower Hutt 5013

Registered & physical address used from 31 Jan 2008 to 15 Mar 2010

Address #8: Whitelaw Weber Limited, 10 Fairway Drive, Kerikeri

Registered & physical address used from 22 Jun 2007 to 31 Jan 2008

Address #9: Level 4, Gilmore Brown Building, 30-34 Rathbone Street, Whangarei 0115

Registered & physical address used from 12 Sep 2005 to 22 Jun 2007

Address #10: First Floor, Aon Insurance Building, 28 James Street, Whangarei 0115

Physical & registered address used from 03 Jun 2004 to 12 Sep 2005

Contact info
64 4 3829669
16 Feb 2024 Susan Harris
64 4 3829669
26 Feb 2021 Main Office
64 22 1544958
26 Feb 2021 Mobile
info@greentick.com
07 Feb 2020 nzbn-reserved-invoice-email-address-purpose
info@greentick.com
25 Feb 2019 Email
www.greentick.com
25 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 15 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Kemp, Jeffrey Kerikeri
0230
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Brown, Wayne Kelvin Forrest Mangonui

New Zealand
Shares Allocation #3 Number of Shares: 400
Individual Harris, Ashley Peter Morningside
Whangarei
0110
New Zealand
Shares Allocation #4 Number of Shares: 400
Individual Harris, Susan Mary Morningside
Whangarei
0110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Pacific Coasts Corporation Limited
Shareholder NZBN: 9429037916756
Company Number: 893943
Entity Pacific Coasts Corporation Limited
Shareholder NZBN: 9429037916756
Company Number: 893943
Individual Harris, Susan Mary Eastborne
Hamilton
Individual Harris, Ashley Peter Eastborne
Hamilton
Directors

Ashley Peter Harris - Director

Appointment date: 03 Jun 2004

Address: Morningside, Whangarei, 0110 New Zealand

Address used since 20 Feb 2018

Address: Morningside, Whangarei, 0110 New Zealand

Address used since 01 Feb 2016


Susan Mary Harris - Director

Appointment date: 24 Jan 2008

Address: Morningside, Whangarei, 0110 New Zealand

Address used since 20 Feb 2018

Address: Morningside, Whangarei, 0110 New Zealand

Address used since 01 Feb 2016


Jeffrey Kemp - Director (Inactive)

Appointment date: 30 Oct 2005

Termination date: 14 Dec 2007

Address: Kerikeri,

Address used since 30 Oct 2005


Susan Mary Harris - Director (Inactive)

Appointment date: 03 Jun 2004

Termination date: 30 Oct 2005

Address: Rd 4, Whangarei,

Address used since 03 Jun 2004

Nearby companies
Similar companies