Green Planet Limited was started on 26 Aug 1999 and issued an NZ business identifier of 9429000079402. The registered LTD company has been supervised by 4 directors: Thomas Graham Masterson - an active director whose contract began on 26 Aug 1999,
Harry John Masterson - an active director whose contract began on 26 Aug 1999,
Adair Kaye Weskett - an inactive director whose contract began on 26 Aug 1999 and was terminated on 09 Oct 2002,
Peter George Weskett - an inactive director whose contract began on 26 Aug 1999 and was terminated on 09 Oct 2002.
As stated in our data (last updated on 09 Apr 2024), this company uses 1 address: 33 Havelock Road, Havelock North, Havelock North, 4130 (types include: registered, physical).
Up to 13 Aug 2021, Green Planet Limited had been using Building A, Level 1, Farming House, 211 Market Street South, Hastings as their registered address.
BizDb identified other names used by this company: from 26 Aug 1999 to 11 Oct 1999 they were named Green Planet Limited.
A total of 40 shares are allotted to 5 groups (6 shareholders in total). When considering the first group, 18 shares are held by 2 entities, namely:
Masterson, Kirsty Margaret (an individual) located at Rd 2, Hastings postcode 4172,
Masterson, Harry John (an individual) located at Rd 2, Hastings postcode 4172.
The 2nd group consists of 1 shareholder, holds 2.5% shares (exactly 1 share) and includes
Masterson, Harry John - located at Rd 2, Hastings.
The next share allotment (1 share, 2.5%) belongs to 1 entity, namely:
Masterson, Kirsty Margaret, located at Rd 2, Hastings (an individual).
Previous addresses
Address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand
Registered & physical address used from 29 Aug 2019 to 13 Aug 2021
Address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand
Physical & registered address used from 26 Feb 2018 to 29 Aug 2019
Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Registered & physical address used from 23 Feb 2011 to 26 Feb 2018
Address: Staples Rodway Hawkes Bay Limited, 205 Hastings Street South, Hastings
Physical & registered address used from 20 Jul 2006 to 20 Jul 2006
Address: Staples Roway Hawkes Bay Limited, 205 Hastings Street South, Hastings New Zealand
Registered & physical address used from 20 Jul 2006 to 23 Feb 2011
Address: Dent Robertson & Partners, 301 Queen Street East, Hastings
Registered & physical address used from 01 Dec 2005 to 20 Jul 2006
Address: Middle Road, R D 2, Hastings
Registered address used from 12 Apr 2000 to 01 Dec 2005
Address: Middle Road, R D 2, Hastings
Physical address used from 26 Aug 1999 to 01 Dec 2005
Basic Financial info
Total number of Shares: 40
Annual return filing month: July
Annual return last filed: 10 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 18 | |||
Individual | Masterson, Kirsty Margaret |
Rd 2 Hastings 4172 New Zealand |
26 Jul 2004 - |
Individual | Masterson, Harry John |
Rd 2 Hastings 4172 New Zealand |
26 Jul 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Masterson, Harry John |
Rd 2 Hastings 4172 New Zealand |
26 Jul 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Masterson, Kirsty Margaret |
Rd 2 Hastings 4172 New Zealand |
26 Jul 2004 - |
Shares Allocation #4 Number of Shares: 18 | |||
Individual | Nelson, Graeme James |
Havelock North Havelock North 4130 New Zealand |
26 Jul 2004 - |
Shares Allocation #5 Number of Shares: 2 | |||
Individual | Masterson, Thomas Graham |
Rd 2 Hastings 4172 New Zealand |
18 May 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hunter, James Wynter |
Hastings |
26 Aug 1999 - 26 Jul 2004 |
Individual | Cashmore, Michael John |
R D 2 Hastings New Zealand |
26 Jul 2004 - 26 Jul 2004 |
Individual | Masterson, Harry John |
Hastings |
26 Aug 1999 - 26 Jul 2004 |
Individual | Hunter, James Wynter |
Blackhead Road R D, Waipukurau New Zealand |
26 Jul 2004 - 15 Dec 2021 |
Individual | Hunter, James Wynter |
Blackhead Road R D, Waipukurau New Zealand |
26 Jul 2004 - 15 Dec 2021 |
Individual | Hunter, James Wynter |
Hastings |
26 Aug 1999 - 26 Jul 2004 |
Individual | Nelson, Graham James |
Havelock North |
26 Jul 2004 - 26 Jul 2004 |
Individual | Masterson, Thomas Graham |
Havelock North |
26 Aug 1999 - 26 Jul 2004 |
Individual | Masterson, Kirsty Margaret |
Hastings |
26 Aug 1999 - 26 Jul 2004 |
Individual | Cashmore, Michael John |
Havelock North |
26 Jul 2004 - 26 Jul 2004 |
Thomas Graham Masterson - Director
Appointment date: 26 Aug 1999
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 10 Aug 2011
Harry John Masterson - Director
Appointment date: 26 Aug 1999
Address: R D 2, Hastings, 4172 New Zealand
Address used since 07 Jul 2015
Adair Kaye Weskett - Director (Inactive)
Appointment date: 26 Aug 1999
Termination date: 09 Oct 2002
Address: R D 2, Hastings,
Address used since 26 Aug 1999
Peter George Weskett - Director (Inactive)
Appointment date: 26 Aug 1999
Termination date: 09 Oct 2002
Address: R D 2, Hastings,
Address used since 26 Aug 1999
Black Folder Limited
Building A, Level 1, Farming House
Poukawa Holdings Limited
211 Market Street
David Brownrigg Investments Limited
Farming House
Farming House Limited
211 Market Street South
Kiwiwines2u Limited
Building A, Level 1, Farming House
Brownrigg Agriculture Limited
211 Market Street South