Groenz Limited, a registered company, was started on 20 Aug 1991. 9429000001595 is the NZBN it was issued. The company has been supervised by 12 directors: Campbell James Bruce Cooper - an active director whose contract started on 12 Apr 2019,
Brian D. - an active director whose contract started on 12 Apr 2019,
Satish Kumar Makam - an active director whose contract started on 31 Jan 2021,
Bradley T. - an active director whose contract started on 28 Feb 2023,
Joey H. - an inactive director whose contract started on 12 Apr 2019 and was terminated on 28 Feb 2023.
Updated on 12 Mar 2024, our database contains detailed information about 1 address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (type: physical, registered).
Groenz Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their physical address until 19 Sep 2019.
Previous names used by the company, as we identified at BizDb, included: from 27 Mar 2007 to 27 Mar 2007 they were called French Maid Food Solutions Limited, from 26 Mar 2007 to 26 Mar 2007 they were called French Maid Food Solutions Limited and from 26 Mar 2007 to 27 Mar 2007 they were called Groenz Limited.
One entity controls all company shares (exactly 650000 shares) - Groenz Group Limited - located at 1023, Newmarket, Auckland.
Previous addresses
Address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 01 Apr 2019 to 19 Sep 2019
Address: Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 28 May 2015 to 01 Apr 2019
Address: Pocock Hudson Limited, Level 7, 44 Victoria Street, Wellington New Zealand
Physical & registered address used from 18 Aug 2006 to 28 May 2015
Address: Level 11, 105-109 The Terrace, Wellington
Registered address used from 24 Mar 1997 to 18 Aug 2006
Address: Level 11, 105- 109 The Terrace, Wellington
Registered address used from 21 Jul 1992 to 24 Mar 1997
Address: C/- Ernst & Young, Level 20,majestic, Centre, Cnr Willis & Boulcott, Streets, Wellington
Registered address used from 21 Jul 1992 to 21 Jul 1992
Address: -
Physical address used from 21 Feb 1992 to 21 Feb 1992
Address: Level 2, Wakefield House, 90 The Terrace, Wellington
Physical address used from 21 Feb 1992 to 18 Aug 2006
Basic Financial info
Total number of Shares: 650000
Annual return filing month: September
Annual return last filed: 11 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 650000 | |||
Entity (NZ Limited Company) | Groenz Group Limited Shareholder NZBN: 9429033537658 |
Newmarket Auckland 1023 New Zealand |
21 Jun 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Groen Management Limited Shareholder NZBN: 9429039190482 Company Number: 480207 |
20 Aug 1991 - 21 Jun 2007 | |
Individual | Groen, Maarten |
Helensvale Queensland 4212, Australia |
20 Aug 1991 - 30 Jan 2007 |
Entity | Groen Management Limited Shareholder NZBN: 9429039190482 Company Number: 480207 |
20 Aug 1991 - 21 Jun 2007 |
Ultimate Holding Company
Campbell James Bruce Cooper - Director
Appointment date: 12 Apr 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 14 Oct 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 12 Apr 2019
Brian D. - Director
Appointment date: 12 Apr 2019
Address: Atlanta, Ga, 30307 United States
Address used since 12 Apr 2019
Satish Kumar Makam - Director
Appointment date: 31 Jan 2021
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 31 Jan 2021
Bradley T. - Director
Appointment date: 28 Feb 2023
Joey H. - Director (Inactive)
Appointment date: 12 Apr 2019
Termination date: 28 Feb 2023
Address: California, 92807 United States
Address used since 12 Apr 2019
Frederick Groen - Director (Inactive)
Appointment date: 20 Aug 1991
Termination date: 31 Jan 2021
Address: Otaki, Wellington, 5512 New Zealand
Address used since 09 Oct 2015
John Mark Ashby - Director (Inactive)
Appointment date: 12 Apr 2019
Termination date: 31 Jan 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 12 Apr 2019
Bruce Mccallum - Director (Inactive)
Appointment date: 25 Sep 2003
Termination date: 31 Jan 2013
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 17 Jun 2009
Brian Maley - Director (Inactive)
Appointment date: 15 May 2008
Termination date: 01 Dec 2009
Address: Rd5, Wellsford 0975,
Address used since 21 Aug 2008
Maarten Groen - Director (Inactive)
Appointment date: 20 Aug 1991
Termination date: 15 May 2008
Address: Helensvale, Queensland, 4212, Australia,
Address used since 30 Jan 2007
Robbert Groen - Director (Inactive)
Appointment date: 20 Aug 1991
Termination date: 15 May 2008
Address: Porirua, Wellington, 5381,
Address used since 30 Jan 2007
Hendrika Groen - Director (Inactive)
Appointment date: 20 Aug 1991
Termination date: 16 Mar 2004
Address: Oyster Cove, Helensville, Gold Coast, Australia,
Address used since 20 Aug 1991
Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road
Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road
Oscar Mike Limited
Floor 1, 103 Carlton Gore Road
Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road
Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road