Hugh Green Limited, a registered company, was incorporated on 02 Nov 1989. 9429039317414 is the New Zealand Business Number it was issued. This company has been supervised by 21 directors: David Harding Randell - an active director whose contract started on 03 Aug 2015,
Brian Joseph Roche - an active director whose contract started on 23 Mar 2020,
John Patrick Green - an active director whose contract started on 23 Mar 2020,
John James Gosney - an active director whose contract started on 13 May 2020,
John Ross Duncan - an active director whose contract started on 14 Dec 2020.
Updated on 26 Apr 2024, our database contains detailed information about 1 address: Po Box 12443, Penrose, Auckland, 1642 (type: postal, office).
Hugh Green Limited had been using 1St Floor, 107 Neilson Street, Onehunga, Auckland as their physical address until 16 Jul 2012.
Past names for the company, as we managed to find at BizDb, included: from 22 Mar 1996 to 06 Jun 2002 they were called Green & Mccahill Limited, from 30 Jul 1993 to 22 Mar 1996 they were called Green & Mccahill Property Services Limited and from 20 Nov 1990 to 30 Jul 1993 they were called United Property Services Limited.
One entity owns all company shares (exactly 260 shares) - Hugh Green Group Lp - located at 1642, Auckland.
Principal place of activity
Level 2, 8 Gloucester Park Road, Onehunga, Auckland, 1061 New Zealand
Previous addresses
Address #1: 1st Floor, 107 Neilson Street, Onehunga, Auckland New Zealand
Physical address used from 28 Oct 2003 to 16 Jul 2012
Address #2: 1st Foor, 107 Neilson St, Onehunga, Auckland
Physical address used from 29 Oct 2001 to 28 Oct 2003
Address #3: 1st Floor, 107 Neilson St, Onehunga, Auckland New Zealand
Registered address used from 29 Oct 2001 to 16 Jul 2012
Address #4: 374 Church Street, Penrose, Auckland
Registered & physical address used from 29 Oct 2001 to 29 Oct 2001
Address #5: 46 Greys Avenue, Auckland
Registered address used from 06 Apr 1993 to 29 Oct 2001
Address #6: 220 High Street, Christchurch
Registered address used from 12 Jun 1992 to 06 Apr 1993
Basic Financial info
Total number of Shares: 260
Annual return filing month: October
Annual return last filed: 13 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 260 | |||
Other (Other) | Hugh Green Group Lp |
Auckland 1061 New Zealand |
03 Apr 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Darlow, Christopher Robert |
Torbay Auckland 0630 New Zealand |
03 Apr 2020 - 03 Apr 2020 |
Entity | Hugh Green Investments Limited Shareholder NZBN: 9429037975197 Company Number: 880720 |
8 Gloucester Park Road, Onehunga Auckland 1061 New Zealand |
02 Nov 1989 - 03 Apr 2020 |
Individual | Green, John Patrick |
Rd 2 Papakura 2582 New Zealand |
03 Apr 2020 - 03 Apr 2020 |
Entity | Hugh Green Investments Limited Shareholder NZBN: 9429037975197 Company Number: 880720 |
8 Gloucester Park Road, Onehunga Auckland 1061 New Zealand |
02 Nov 1989 - 03 Apr 2020 |
Individual | Green, Frances Kathleen |
Mount Albert Auckland 1025 New Zealand |
03 Apr 2020 - 03 Apr 2020 |
Director | Randell, David Harding |
Remuera Auckland 1050 New Zealand |
03 Apr 2020 - 03 Apr 2020 |
Individual | Green, Catherine Maree |
Rd 2 Dairy Flat 0792 New Zealand |
03 Apr 2020 - 03 Apr 2020 |
Ultimate Holding Company
David Harding Randell - Director
Appointment date: 03 Aug 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Aug 2015
Brian Joseph Roche - Director
Appointment date: 23 Mar 2020
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 23 Mar 2020
John Patrick Green - Director
Appointment date: 23 Mar 2020
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 23 Mar 2020
John James Gosney - Director
Appointment date: 13 May 2020
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 13 May 2020
John Ross Duncan - Director
Appointment date: 14 Dec 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 14 Dec 2020
John Speer Wilson - Director (Inactive)
Appointment date: 21 Mar 2018
Termination date: 28 Jan 2019
Address: Rd 5, Te Awamutu, 3875 New Zealand
Address used since 21 Mar 2018
Christopher Robert Darlow - Director (Inactive)
Appointment date: 03 Aug 2015
Termination date: 05 Apr 2018
Address: Torbay, Auckland, 0630 New Zealand
Address used since 03 Aug 2015
Maryanne Green - Director (Inactive)
Appointment date: 02 Jul 2015
Termination date: 31 Dec 2015
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 02 Jul 2015
Frances Kathleen Green - Director (Inactive)
Appointment date: 28 Mar 2012
Termination date: 02 Jul 2015
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 28 Jan 2015
John Patrick Green - Director (Inactive)
Appointment date: 28 Mar 2012
Termination date: 02 Jul 2015
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 28 Mar 2012
Michael John Fisher - Director (Inactive)
Appointment date: 26 Jul 2012
Termination date: 02 Jul 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Oct 2013
John James Gosney - Director (Inactive)
Appointment date: 06 Sep 2012
Termination date: 02 Jul 2015
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 06 Sep 2012
Robert William Carter - Director (Inactive)
Appointment date: 01 Jul 2003
Termination date: 20 Sep 2012
Address: Tauranga, 3110 New Zealand
Address used since 01 Jul 2003
Robert Narev - Director (Inactive)
Appointment date: 26 Jul 2012
Termination date: 20 Sep 2012
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 26 Jul 2012
Hugh Green - Director (Inactive)
Appointment date: 10 Feb 1993
Termination date: 13 Jul 2012
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 20 Oct 2009
Maryanne Green - Director (Inactive)
Appointment date: 01 Jul 2003
Termination date: 19 Apr 2012
Address: Stanmore Bay, 0932 New Zealand
Address used since 01 Jul 2003
Bernard Joseph Mccahill - Director (Inactive)
Appointment date: 11 Feb 1993
Termination date: 01 Apr 2002
Address: Epsom, Auckland,
Address used since 11 Feb 1993
Robert William Carter - Director (Inactive)
Appointment date: 10 Feb 1993
Termination date: 23 May 1997
Address: R D 2, Manurewa, Auckland,
Address used since 10 Feb 1993
Wayne John Collins - Director (Inactive)
Appointment date: 20 Jul 1992
Termination date: 10 Feb 1993
Address: Herne Bay, Auckland,
Address used since 20 Jul 1992
Paul Lindsay Butler - Director (Inactive)
Appointment date: 20 Jul 1992
Termination date: 10 Feb 1993
Address: Mission Bay, Auckland,
Address used since 20 Jul 1992
Stephen Garth Paddison - Director (Inactive)
Appointment date: 20 Jul 1992
Termination date: 10 Feb 1993
Address: Westmere, Auckland,
Address used since 20 Jul 1992
Weiti Green Limited
Level 2
Hugh Green Charitable Trust Limited
Level 2
Mangatangi River Rock Limited
Level 2
Glenfin Holdings Limited
Level 2
St Michaels Farm Limited
Level 2
Castlederg Limited
Level 2