Green Base International Group (Nz) Limited, a registered company, was started on 08 Dec 2011. 9429030853430 is the NZ business number it was issued. "Trade union operation" (business classification S955220) is how the company is categorised. The company has been supervised by 5 directors: Jane Tan - an active director whose contract began on 08 Dec 2011,
Janet Zhou - an active director whose contract began on 08 Dec 2011,
Jian Tan - an active director whose contract began on 08 Dec 2011,
Xiaoyun Zhou - an active director whose contract began on 20 Jun 2023,
Xiyan Zhang - an inactive director whose contract began on 17 Feb 2013 and was terminated on 23 Mar 2015.
Last updated on 16 Mar 2024, our database contains detailed information about 7 addresses this company registered, namely: 8 Teed Street Newmarket 1123 Auckland, Penrose, Auckland, 1072 (registered address),
8 Teed Street Newmarket 1123 Auckland, Penrose, Auckland, 1072 (service address),
8 Teed Street Newmarket 1123 Auckland, Newmarket, Auckland, 1023 (shareregister address),
8 Teed Street Newmarket 1123 Auckland, Penrose, Auckland, 1072 (physical address) among others.
Green Base International Group (Nz) Limited had been using 8 Teed Street Newmarket 1123 Auckland, Penrose, Auckland as their registered address up to 09 Jun 2023.
Previous names used by this company, as we established at BizDb, included: from 08 Dec 2011 to 08 Dec 2011 they were called Green Base International Group Limited.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 9000 shares (90 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1000 shares (10 per cent).
Other active addresses
Address #4: 8 Teed Street Newmarket 1123 Auckland, Newmarket, Auckland, 1023 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 04 Oct 2021
Address #5: 8 Teed Street Newmarket 1123 Auckland, Penrose, Auckland, 1072 New Zealand
Physical address used from 12 Oct 2021
Address #6: 8 Teed Street Newmarket 1123 Auckland, Newmarket, Auckland, 1023 New Zealand
Shareregister address used from 31 May 2023
Address #7: 8 Teed Street Newmarket 1123 Auckland, Penrose, Auckland, 1072 New Zealand
Registered & service address used from 09 Jun 2023
Principal place of activity
3c 9-11 Sylvia Park Road, Penrose, Auckland, 1644 New Zealand
Previous addresses
Address #1: 8 Teed Street Newmarket 1123 Auckland, Penrose, Auckland, 1072 New Zealand
Registered & service address used from 12 Oct 2021 to 09 Jun 2023
Address #2: 3c 9-11 Sylvia Park Road, Penrose, Auckland, 1644 New Zealand
Physical & registered address used from 29 Oct 2015 to 12 Oct 2021
Address #3: Level 1, 8 Teed Street, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 08 Dec 2011 to 29 Oct 2015
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9000 | |||
Individual | Zhou, Janet |
Auckland 1072 New Zealand |
12 May 2023 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Li, Jun Bo |
Clover Park Auckland 2105 New Zealand |
13 Sep 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Tan, Jian |
Newmarket Auckland 1023 New Zealand |
08 Dec 2011 - 12 May 2023 |
Director | Tan, Jian |
Newmarket Auckland 1023 New Zealand |
08 Dec 2011 - 12 May 2023 |
Individual | Zhang, Xiyan |
Xishang, Yunna Kunming Yunnan China |
17 Feb 2013 - 01 Sep 2015 |
Jane Tan - Director
Appointment date: 08 Dec 2011
Address: Penrose, Auckland, 1072 New Zealand
Address used since 04 Oct 2021
Janet Zhou - Director
Appointment date: 08 Dec 2011
Address: Penrose, Auckland, 1072 New Zealand
Address used since 04 Oct 2021
Jian Tan - Director
Appointment date: 08 Dec 2011
Address: Penrose, Auckland, 1072 New Zealand
Address used since 04 Oct 2021
Address: Penrose, Auckland, 1644 New Zealand
Address used since 27 Oct 2015
Xiaoyun Zhou - Director
Appointment date: 20 Jun 2023
Address: Auckland, 1072 New Zealand
Address used since 20 Jun 2023
Xiyan Zhang - Director (Inactive)
Appointment date: 17 Feb 2013
Termination date: 23 Mar 2015
Address: West Road Xishang, Kunming, China
Address used since 17 Feb 2013
Ara Group Hardware Limited
38 Vestey Drive
Ara Hardware Lp
38 Vestey Drive
Tuff Turf (nz) Limited
8a Sylvia Park Road
Pink Chinchilla (nla) Limited
8a Sylvia Park Road
T.n.t Fight Championship Limited
8a Sylvia Park Road
Cloud 9 Networks Limited
8a Sylvia Park Road
Finsec Associates Limited
120 Church Street
First Union Incorporated
120 Church Street, 1st Floor
Junhua Limited
Wattle Downs
Never A White Flag Limited
Tasman Building, Level 4
Trust & Trade Limited
28 Lovegrove Crest.,
Vanbrugh New Zealand Company Limited
26 Vanbrugh Place