Shortcuts

Groenz Limited

Type: NZ Limited Company (Ltd)
9429000001595
NZBN
519857
Company Number
Registered
Company Status
088102952
Australian Company Number
Current address
Floor 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Physical & registered & service address used since 19 Sep 2019

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 650000
Entity (NZ Limited Company) Groenz Group Limited
Shareholder NZBN: 9429033537658
Newmarket
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Groen Management Limited
Shareholder NZBN: 9429039190482
Company Number: 480207
Individual Groen, Maarten Helensvale
Queensland 4212, Australia
Entity Groen Management Limited
Shareholder NZBN: 9429039190482
Company Number: 480207

Ultimate Holding Company

Groenz Group Limited
Name
Ltd
Type
1920121
Ultimate Holding Company Number
NZ
Country of origin
Floor 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Address
Directors

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

Nearby companies

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

Asaleo Holdings New Zealand Limited
Level 2