Shortcuts

Greenstone Entertainment Gp Limited

Type: NZ Limited Company (Ltd)
9429030590397
NZBN
3915981
Company Number
Registered
Company Status
Current address
Level 15, 34 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 10 Jul 2020
Level 8, 48 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 06 Apr 2023

Greenstone Entertainment Gp Limited was started on 11 Jul 2012 and issued a business number of 9429030590397. This registered LTD company has been run by 6 directors: Amanda Katrina Calvert - an active director whose contract started on 11 Jul 2012,
Philip G. - an active director whose contract started on 11 Jul 2012,
Alex Richard Klos - an active director whose contract started on 01 Jul 2020,
Michael Henry Coppel - an active director whose contract started on 01 Jul 2020,
Mark Kneebone - an active director whose contract started on 09 Nov 2023.
As stated in our information (updated on 01 Jun 2025), this company registered 1 address: Level 8, 48 Shortland Street, Auckland Central, Auckland, 1010 (category: registered, service).
Up until 10 Jul 2020, Greenstone Entertainment Gp Limited had been using Level 13, Otago House, 481 Moray Place, Dunedin as their registered address.
A total of 1000 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 510 shares are held by 1 entity, namely:
Live Nation Ge Holdings Limited (an entity) located at Auckland Central, Auckland postcode 1010.
The 2nd group consists of 1 shareholder, holds 24.5 per cent shares (exactly 245 shares) and includes
Sponsorship Solutions Nz Limited - located at Taupo, Taupo.
The next share allotment (245 shares, 24.5%) belongs to 1 entity, namely:
Gibbston Valley Wines Limited, located at R D 1, Queenstown (an entity).

Addresses

Previous addresses

Address #1: Level 13, Otago House, 481 Moray Place, Dunedin, 9016 New Zealand

Registered & physical address used from 27 Mar 2014 to 10 Jul 2020

Address #2: Suite 20, 19 Tamamutu Street, Taupo, 3330 New Zealand

Registered & physical address used from 16 Nov 2012 to 27 Mar 2014

Address #3: 7b Matipo, Richmond Heights, Taupo, 3330 New Zealand

Physical & registered address used from 28 Sep 2012 to 16 Nov 2012

Address #4: 23 Grace Crescent, Richmond Heights, Taupo, 3330 New Zealand

Registered & physical address used from 11 Jul 2012 to 28 Sep 2012

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 31 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 510
Entity (NZ Limited Company) Live Nation Ge Holdings Limited
Shareholder NZBN: 9429047963962
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 245
Entity (NZ Limited Company) Sponsorship Solutions Nz Limited
Shareholder NZBN: 9429031530682
Taupo
Taupo
3330
New Zealand
Shares Allocation #3 Number of Shares: 245
Entity (NZ Limited Company) Gibbston Valley Wines Limited
Shareholder NZBN: 9429000015851
R D 1
Queenstown

New Zealand
Directors

Amanda Katrina Calvert - Director

Appointment date: 11 Jul 2012

Address: Rangatira Park, Taupo, 3330 New Zealand

Address used since 31 Mar 2025

Address: Taupo, Taupo, 3330 New Zealand

Address used since 20 Sep 2012


Philip G. - Director

Appointment date: 11 Jul 2012

Address: Las Vegas, Nevada, 89120 United States

Address used since 11 Jul 2012


Alex Richard Klos - Director

Appointment date: 01 Jul 2020

Address: Donvale, Victoria, 3111 Australia

Address used since 01 Jul 2020


Michael Henry Coppel - Director

Appointment date: 01 Jul 2020

ASIC Name: Live Nation Australasia Pty Ltd

Address: Toorak, Victoria, 3142 Australia

Address used since 23 May 2022

Address: Toorak, Victoria, 3142 Australia

Address used since 01 Jul 2020


Mark Kneebone - Director

Appointment date: 09 Nov 2023

Address: Kingsland, Auckland, 1021 New Zealand

Address used since 09 Nov 2023


Roger Leigh Mallet Field - Director (Inactive)

Appointment date: 01 Jul 2020

Termination date: 16 Oct 2023

Address: Richmond, Victoria, 3121 Australia

Address used since 01 Jul 2020

Nearby companies

Whitestone Cheese Limited
Level 13, Otago House

Eod Limited
Level 13 Otago House

Te Anau Top 10 Holiday Park Limited
Level 13, Otago House

Leadingideas Limited
Level 13, Otago House

M - Developments Limited
Level 13, Otago House

Taurima Farms Limited
Level 13, Otago House