Shortcuts

Green Id Limited

Type: NZ Limited Company (Ltd)
9429030008403
NZBN
4735299
Company Number
Registered
Company Status
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
Level 11 Aia Tower
34-42 Manners Street
Wellington 6011
New Zealand
Registered address used since 01 Oct 2019
Level 11 Aia Tower
34-42 Manners Street
Wellington 6011
New Zealand
Physical & service address used since 03 Feb 2021

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: 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,
Blair Andrew Lucas - an inactive director whose contract started on 22 Oct 2018 and was terminated on 03 Apr 2024,
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 27 May 2025, 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) - 097 737 105 - Gbg Australia Pty Ltd - located at 6011, Melbourne, Victoria.

Addresses

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

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Financial report filing month: June

Annual return last filed: 10 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) 097 737 105 - Gbg Australia Pty Ltd Melbourne
Victoria
3000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Gbg Anz Pty Limited
Company Number: 67 111 307 361
58 Gipps Street
Collingwood Vic
3066
Australia

Ultimate Holding Company

21 Oct 2018
Effective Date
Gb Group Plc
Name
Company
Type
2415211
Ultimate Holding Company Number
GB
Country of origin
220 George Street
Sydney, New South Wales 2000
Australia
Address
Directors

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


Blair Andrew Lucas - Director (Inactive)

Appointment date: 22 Oct 2018

Termination date: 03 Apr 2024

ASIC Name: Gbg Anz Pty Ltd

Address: Carlton North Vic, 3054 Australia

Address used since 22 Oct 2018

Address: Collingwood Victoria, 3066 Australia


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

Nearby companies

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

Similar companies

Australasian Automotive Business Solutions Limited
Level 12

Camshaft Software Limited
Level 5, 203-209 Willis Street

Educa Limited
Level 4

Midas Infomedia Limited
50 Manners Street

Orbit Systems Limited
94 Dixon Street

Paper Kite Limited
9 Edward Street