Redhills Green Limited, a registered company, was started on 18 Dec 1973. 9429040524542 is the NZ business number it was issued. This company has been managed by 17 directors: David Harding Randell - an active director whose contract started on 19 Aug 2015,
John Patrick Green - an active director whose contract started on 29 Apr 2021,
Brian Joseph Roche - an active director whose contract started on 29 Apr 2021,
John James Gosney - an active director whose contract started on 29 Apr 2021,
John Ross Duncan - an active director whose contract started on 29 Apr 2021.
Last updated on 06 May 2024, the BizDb data contains detailed information about 1 address: Po Box 12443, Penrose, Auckland, 1642 (type: postal, office).
Redhills Green Limited had been using 374 Church Street, Penrose as their physical address up until 29 Oct 2001.
Other names used by the company, as we identified at BizDb, included: from 18 Dec 1973 to 21 Dec 2020 they were called Mongorry Farms Limited.
A single entity owns all company shares (exactly 1020 shares) - Hugh Green Group Lp - located at 1642, Onehunga, Auckland.
Principal place of activity
Level 2, 8 Gloucester Park Road, Onehunga, Auckland, 1061 New Zealand
Previous addresses
Address #1: 374 Church Street, Penrose
Physical address used from 29 Oct 2001 to 29 Oct 2001
Address #2: 374 Church St, Penrose
Registered address used from 29 Oct 2001 to 29 Oct 2001
Address #3: 1st Floor, 107 Neilson St, Onehunga, Auckland New Zealand
Registered & physical address used from 29 Oct 2001 to 16 Jul 2012
Basic Financial info
Total number of Shares: 1020
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: 1020 | |||
Other (Other) | Hugh Green Group Lp |
Onehunga Auckland 1061 New Zealand |
30 Sep 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Green, Frances Kathleen |
Mount Albert Auckland 1025 New Zealand |
22 Jun 2017 - 30 Sep 2021 |
Individual | Green, John Patrick |
Rd 2 Papakura 2582 New Zealand |
22 Jun 2017 - 30 Sep 2021 |
Individual | Green, Catherine Maree |
Rd 2 Dairy Flat 0792 New Zealand |
19 Dec 2019 - 30 Sep 2021 |
Individual | Commons, Richard |
St Marys Bay Auckland |
18 Dec 1973 - 07 Oct 2005 |
Individual | Narev, Robert |
Orakei Auckland 1071 New Zealand |
20 Oct 2003 - 21 Sep 2012 |
Individual | Green, Maryanne |
Stanmore Bay Whangaparaoa 0932 New Zealand |
20 Oct 2003 - 20 Sep 2012 |
Individual | Green, John Patrick |
Rd 2 Papakura 2582 New Zealand |
22 Jun 2017 - 30 Sep 2021 |
Entity | Weiti Green Limited Shareholder NZBN: 9429032140729 Company Number: 111089 |
18 Dec 1973 - 17 Oct 2011 | |
Individual | Green, Maryanne |
Stanmore Bay Whangaparaoa 0932 New Zealand |
29 Jul 2015 - 22 Jun 2017 |
Individual | Scott, David Peter |
Remuera Auckland 1050 New Zealand |
26 Nov 2012 - 29 Jul 2015 |
Individual | Gosney, John James |
Mount Eden Auckland 1024 New Zealand |
21 Sep 2012 - 29 Jul 2015 |
Individual | Green, Moira Ellen |
Mount Albert Auckland 1025 New Zealand |
17 Oct 2011 - 04 May 2012 |
Individual | Green, Hugh |
Mount Albert Auckland 1025 New Zealand |
18 Dec 1973 - 23 Jul 2012 |
Individual | Green, Frances Kathleen |
Mount Albert Auckland 1025 New Zealand |
03 Apr 2012 - 29 Jul 2015 |
Individual | Green, Frances Kathleen |
Mount Albert Auckland 1025 New Zealand |
22 Jun 2017 - 30 Sep 2021 |
Individual | Randell, David Harding |
Remuera Auckland 1050 New Zealand |
29 Jul 2015 - 30 Sep 2021 |
Individual | Randell, David Harding |
Remuera Auckland 1050 New Zealand |
29 Jul 2015 - 30 Sep 2021 |
Individual | Darlow, Christopher Robert |
Torbay Auckland 0630 New Zealand |
29 Jul 2015 - 30 Sep 2021 |
Individual | Darlow, Christopher Robert |
Torbay Auckland 0630 New Zealand |
29 Jul 2015 - 30 Sep 2021 |
Individual | Fisher, Michael John |
Remuera Auckland 1050 New Zealand |
03 Apr 2012 - 29 Jul 2015 |
Entity | Weiti Green Limited Shareholder NZBN: 9429032140729 Company Number: 111089 |
18 Dec 1973 - 17 Oct 2011 | |
Individual | Carter, Robert William |
Tauranga 3110 New Zealand |
17 Oct 2011 - 21 Sep 2012 |
Entity | Kilmacrennan Farm Limited Shareholder NZBN: 9429032140729 Company Number: 111089 |
18 Dec 1973 - 17 Oct 2011 | |
Individual | Green, John Patrick |
Rd 2 Papakura 2582 New Zealand |
03 Apr 2012 - 29 Jul 2015 |
Other | Hugh Green Foundation Company Number: CC28792 |
Onehunga Auckland 1061 New Zealand |
01 Apr 2014 - 17 Mar 2020 |
Director | Robert William Carter |
Tauranga 3110 New Zealand |
17 Oct 2011 - 21 Sep 2012 |
Director | Maryanne Green |
Stanmore Bay Whangaparaoa 0932 New Zealand |
29 Jul 2015 - 22 Jun 2017 |
Entity | Kilmacrennan Farm Limited Shareholder NZBN: 9429032140729 Company Number: 111089 |
18 Dec 1973 - 17 Oct 2011 |
Ultimate Holding Company
David Harding Randell - Director
Appointment date: 19 Aug 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Aug 2015
John Patrick Green - Director
Appointment date: 29 Apr 2021
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 29 Apr 2021
Brian Joseph Roche - Director
Appointment date: 29 Apr 2021
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 29 Apr 2021
John James Gosney - Director
Appointment date: 29 Apr 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 29 Apr 2021
John Ross Duncan - Director
Appointment date: 29 Apr 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 29 Apr 2021
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: 19 Aug 2015
Termination date: 05 Apr 2018
Address: Torbay, Auckland, 0630 New Zealand
Address used since 19 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
John Patrick Green - Director (Inactive)
Appointment date: 04 May 2012
Termination date: 02 Jul 2015
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 04 May 2012
Michael John Fisher - Director (Inactive)
Appointment date: 04 May 2012
Termination date: 02 Jul 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Oct 2013
Frances Kathleen Green - Director (Inactive)
Appointment date: 04 May 2012
Termination date: 02 Jul 2015
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 28 Jan 2015
John James Gosney - Director (Inactive)
Appointment date: 21 Sep 2012
Termination date: 02 Jul 2015
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 21 Sep 2012
Maryanne Green - Director (Inactive)
Appointment date: 25 Jun 2001
Termination date: 25 Sep 2012
Address: Stanmore Bay, Auckland, 0932 New Zealand
Address used since 20 Oct 2003
Robert William Carter - Director (Inactive)
Appointment date: 09 Jul 2003
Termination date: 20 Sep 2012
Address: Tauranga, 3110 New Zealand
Address used since 09 Jul 2003
Robert Narev - Director (Inactive)
Appointment date: 04 May 2012
Termination date: 20 Sep 2012
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 04 May 2012
Hugh Green - Director (Inactive)
Appointment date: 16 Nov 1988
Termination date: 13 Jul 2012
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 20 Oct 2009
Bernard Joseph Mccahill - Director (Inactive)
Appointment date: 16 Nov 1988
Termination date: 17 Jun 2001
Address: Epsom,
Address used since 16 Nov 1988
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