Mike Greer Commercial Limited was launched on 20 Jun 2013 and issued a business number of 9429030201903. This registered LTD company has been managed by 4 directors: Michael David Greer - an active director whose contract began on 20 Jun 2013,
Brett Robin Gamble - an active director whose contract began on 18 Nov 2020,
Craig Richard Bailey - an inactive director whose contract began on 20 Jun 2013 and was terminated on 31 Mar 2017,
Michael James Flutey - an inactive director whose contract began on 20 Jun 2013 and was terminated on 31 Mar 2017.
According to BizDb's information (updated on 30 Mar 2024), this company filed 1 address: 3A / 335 Lincoln Road, Addington, Christchurch, 8024 (type: physical, registered).
Up to 14 Jan 2020, Mike Greer Commercial Limited had been using 335 Lincoln Road, Addington, Christchurch as their registered address.
BizDb found old names for this company: from 28 May 2013 to 28 Sep 2017 they were named Mike Greer Lifestyle Living Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 18 shares are held by 1 entity, namely:
Gough Mgh Limited (an entity) located at Christchurch Central, Christchurch postcode 8013.
The second group consists of 1 shareholder, holds 82 per cent shares (exactly 82 shares) and includes
New Zealand Trustee Services Limited - located at 191 Queen Street, Auckland. Mike Greer Commercial Limited has been classified as "Building, house construction" (ANZSIC E301120).
Previous addresses
Address: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 05 May 2014 to 14 Jan 2020
Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Physical & registered address used from 20 Jun 2013 to 05 May 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 18 | |||
Entity (NZ Limited Company) | Gough Mgh Limited Shareholder NZBN: 9429042388449 |
Christchurch Central Christchurch 8013 New Zealand |
20 Aug 2019 - |
Shares Allocation #2 Number of Shares: 82 | |||
Entity (NZ Limited Company) | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 |
191 Queen Street Auckland 1010 New Zealand |
20 Aug 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bailey, Craig Richard |
Rd 1 Rangiora 7471 New Zealand |
20 Jun 2013 - 30 May 2018 |
Entity | Mike Greer Homes Nz Limited Shareholder NZBN: 9429030365322 Company Number: 4253338 |
Addington Christchurch 8024 New Zealand |
17 Feb 2015 - 20 Aug 2019 |
Entity | Cambridge Trustees Limited Shareholder NZBN: 9429037730239 Company Number: 931802 |
Christchurch Central Christchurch 8013 New Zealand |
07 Mar 2016 - 30 May 2018 |
Individual | Flutey, Philippa Jane |
Rd 1 Rangiora 7471 New Zealand |
07 Mar 2016 - 30 May 2018 |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
20 Jun 2013 - 17 Feb 2015 | |
Entity | Cambridge Trustees Limited Shareholder NZBN: 9429037730239 Company Number: 931802 |
Christchurch Central Christchurch 8013 New Zealand |
07 Mar 2016 - 30 May 2018 |
Entity | Mike Greer Homes Nz Limited Shareholder NZBN: 9429030365322 Company Number: 4253338 |
Addington Christchurch 8024 New Zealand |
17 Feb 2015 - 20 Aug 2019 |
Individual | Flutey, Michael James |
Rd 1 Rangiora 7471 New Zealand |
20 Jun 2013 - 30 May 2018 |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
20 Jun 2013 - 17 Feb 2015 | |
Individual | Flutey, Philippa Jane |
Rd 1 Rangiora 7471 New Zealand |
07 Mar 2016 - 30 May 2018 |
Entity | Mike Greer Homes Nz Limited Shareholder NZBN: 9429030365322 Company Number: 4253338 |
Addington Christchurch 8024 New Zealand |
17 Feb 2015 - 20 Aug 2019 |
Michael David Greer - Director
Appointment date: 20 Jun 2013
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 01 Aug 2016
Brett Robin Gamble - Director
Appointment date: 18 Nov 2020
Address: Merivale, Christchurch, 8052 New Zealand
Address used since 18 Nov 2020
Craig Richard Bailey - Director (Inactive)
Appointment date: 20 Jun 2013
Termination date: 31 Mar 2017
Address: Rd 1, Rangiora, 7471 New Zealand
Address used since 04 May 2017
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 14 May 2015
Michael James Flutey - Director (Inactive)
Appointment date: 20 Jun 2013
Termination date: 31 Mar 2017
Address: Rd 1, Rangiora, 7471 New Zealand
Address used since 05 May 2016
Fudge Limited
335 Lincoln Road
Wigram Close Investments Limited
335 Lincoln Road
Sacred Water Limited
335 Lincoln Road
Blondell Holdings Limited
335 Lincoln Road
Levide Capital Limited
335 Lincoln Road
Build Master Homes Limited
335 Lincoln Road
J B Kees Builders Limited
335 Lincoln Road
Jh Land Development Limited
335 Lincoln Road
Kc Investments (2017) Limited
335 Lincoln Road
Mike Greer Homes Nz Limited
335 Lincoln Road
Robertson Building & Construction Limited
335 Lincoln Road
Tomkies Construction Limited
335 Lincoln Road