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,
Michael Henry Coppel - an active director whose contract started on 01 Jul 2020,
Alex Richard Klos - 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 18 Mar 2024), 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).
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
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
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 |
02 Jul 2020 - |
Shares Allocation #2 Number of Shares: 245 | |||
Entity (NZ Limited Company) | Sponsorship Solutions Nz Limited Shareholder NZBN: 9429031530682 |
Taupo Taupo 3330 New Zealand |
11 Jul 2012 - |
Shares Allocation #3 Number of Shares: 245 | |||
Entity (NZ Limited Company) | Gibbston Valley Wines Limited Shareholder NZBN: 9429000015851 |
R D 1 Queenstown New Zealand |
11 Jul 2012 - |
Amanda Katrina Calvert - Director
Appointment date: 11 Jul 2012
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
Michael Henry Coppel - Director
Appointment date: 01 Jul 2020
Address: Toorak, Victoria, 3142 Australia
Address used since 23 May 2022
Address: Toorak, Victoria, 3142 Australia
Address used since 01 Jul 2020
Alex Richard Klos - Director
Appointment date: 01 Jul 2020
Address: Donvale, Victoria, 3111 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
Whitestone Cheese Limited
Level 13, Otago House
Chemvulc New Zealand Limited
Level 13, Otago House
C P Developments 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