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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Kemp, Jeffrey |
Kerikeri 0230 New Zealand |
15 Jun 2007 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Brown, Wayne Kelvin Forrest |
Mangonui New Zealand |
15 Jun 2007 - |
Shares Allocation #3 Number of Shares: 400 | |||
Individual | Harris, Ashley Peter |
Morningside Whangarei 0110 New Zealand |
11 Jul 2007 - |
Shares Allocation #4 Number of Shares: 400 | |||
Individual | Harris, Susan Mary |
Morningside Whangarei 0110 New Zealand |
11 Jul 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Pacific Coasts Corporation Limited Shareholder NZBN: 9429037916756 Company Number: 893943 |
03 Jun 2004 - 27 Jun 2010 | |
Entity | Pacific Coasts Corporation Limited Shareholder NZBN: 9429037916756 Company Number: 893943 |
03 Jun 2004 - 27 Jun 2010 | |
Individual | Harris, Susan Mary |
Eastborne Hamilton |
15 Jun 2007 - 15 Jun 2007 |
Individual | Harris, Ashley Peter |
Eastborne Hamilton |
15 Jun 2007 - 15 Jun 2007 |
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
Kapiti Exterior Cleaning Limited
36 Bell Street
Wellington Scaffolding Limited
57 Kirk Street
Hebe Botanicals Limited
34 Riverbank Road
Streetwise Franchise Limited
Unit 1 31-33 Riverbank Road
Streetwise Coffee Limited
Unit 1
Tabusoro Enterprises Limited
35 Atmore Avenue
Environment Kapiti Limited
4 Pateke Way
Environmental Advocates Consultancy Limited
60 Toi Street
Greenwood Consultancy Limited
5 Puketai Place
Tapoi Taiao Associates Limited
46 Dunstan Street
Te KŌnae Limited
8 Mahoe Street
Thinkstep Limited
11 Rawhiti Road