Green Id Limited, a registered company, was registered on 01 Nov 2013. 9429030008403 is the NZ business identifier it was issued. "Software development service nec" (business classification M700050) is how the company was classified. This company has been run by 9 directors: Blair Andrew Lucas - an active director whose contract started on 22 Oct 2018,
David W. - an active director whose contract started on 01 Jul 2021,
Toby William Dummett - an active director whose contract started on 04 Aug 2023,
Christopher C. - an inactive director whose contract started on 22 Oct 2018 and was terminated on 30 Jan 2024,
Nicholas B. - an inactive director whose contract started on 22 Oct 2018 and was terminated on 03 Apr 2023.
Last updated on 12 Mar 2024, BizDb's data contains detailed information about 1 address: Level 11 Aia Tower, 34-42 Manners Street, Wellington, 6011 (type: physical, service).
Green Id Limited had been using Level 11, Sovereign House, 34-42 Manners Street, Wellington as their physical address up to 03 Feb 2021.
A single entity owns all company shares (exactly 100 shares) - 67 111 307 361 - Gbg Anz Pty Limited - located at 6011, Suite 7, Level 7, 330 Collins Street, Melbourne Vic.
Previous addresses
Address #1: Level 11, Sovereign House, 34-42 Manners Street, Wellington, 6011 New Zealand
Physical address used from 01 Nov 2013 to 03 Feb 2021
Address #2: Level 11, Sovereign House, 34-42 Manners Street, Wellington, 6011 New Zealand
Registered address used from 01 Nov 2013 to 01 Oct 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Financial report filing month: June
Annual return last filed: 19 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | 67 111 307 361 - Gbg Anz Pty Limited |
Suite 7, Level 7, 330 Collins Street Melbourne Vic 3000 Australia |
01 Nov 2013 - |
Ultimate Holding Company
Blair Andrew Lucas - Director
Appointment date: 22 Oct 2018
ASIC Name: Gbg Anz Pty Ltd
Address: Carlton North Vic, 3054 Australia
Address used since 22 Oct 2018
Address: Collingwood Victoria, 3066 Australia
David W. - Director
Appointment date: 01 Jul 2021
Toby William Dummett - Director
Appointment date: 04 Aug 2023
ASIC Name: Gbg (australia) Pty Ltd
Address: Highett, Victoria, 3190 Australia
Address used since 04 Aug 2023
Christopher C. - Director (Inactive)
Appointment date: 22 Oct 2018
Termination date: 30 Jan 2024
Nicholas B. - Director (Inactive)
Appointment date: 22 Oct 2018
Termination date: 03 Apr 2023
David W. - Director (Inactive)
Appointment date: 22 Oct 2018
Termination date: 30 Jun 2021
James Smith - Director (Inactive)
Appointment date: 01 Nov 2013
Termination date: 22 Oct 2018
ASIC Name: Mastersoft Group Pty Ltd
Address: Castle Hill, New South Wales, 2154 Australia
Address used since 01 Nov 2013
Address: Sydney, Nsw, 2000 Australia
Allan Clive Sullivan - Director (Inactive)
Appointment date: 01 Jul 2015
Termination date: 22 Oct 2018
ASIC Name: Mastersoft Group Pty Ltd
Address: Avalon, Nsw, 2107 Australia
Address used since 01 Jul 2015
Address: Sydney, 2000 Australia
John Trevett Paterson - Director (Inactive)
Appointment date: 01 Nov 2013
Termination date: 01 Jul 2015
Address: Warriewood, New South Wales, 2102 Australia
Address used since 24 Feb 2015
Gph Ministries Limited
L11, 34-42 Manners Street
Tory Street Properties Limited
Level 11, Sovereign House
Society Of The Members Of The Legion D'honneur And Ordre National Du Merite
French Embassy
Haunui Limited
Level 11, Sovereign House
Roman Nominees Limited
Level 11, Sovereign House
Spire Consulting Limited
Level 11, Sovereign House
Camshaft Software Limited
Level 5, 203-209 Willis Street
Educa Limited
Level 4
Midas Infomedia Limited
50 Manners Street
New Zealand Golf Network Limited
Level 1
Orbit Systems Limited
94 Dixon Street
Paper Kite Limited
9 Edward Street