Greenland Group ( Nz ) Limited was launched on 14 Jun 2011 and issued an NZ business identifier of 9429031058797. The registered LTD company has been managed by 3 directors: Chunyu Zhang - an active director whose contract started on 02 Dec 2013,
David Robins - an inactive director whose contract started on 04 Apr 2012 and was terminated on 13 Dec 2016,
Chunyu Zhang - an inactive director whose contract started on 14 Jun 2011 and was terminated on 04 Apr 2012.
According to BizDb's data (last updated on 10 Apr 2024), the company registered 1 address: 2400 Maungatautari Road Karapiro, Howick, Cambridge, 3494 (type: registered, physical).
Up to 05 Oct 2022, Greenland Group ( Nz ) Limited had been using 700 Pakuranga Road, Howick, Auckland as their registered address.
BizDb found more names for the company: from 30 Jul 2019 to 25 Mar 2020 they were named Greenland Food Group (Nz) Limited, from 30 Jul 2019 to 30 Jul 2019 they were named Green Food Group ( Nz) Limited and from 15 Jan 2016 to 30 Jul 2019 they were named Greenland Group (Nz) Limited.
A total of 1000000 shares are allocated to 1 group (1 sole shareholder). In the first group, 1000000 shares are held by 1 entity, namely:
Zhang, Chunyu (a director) located at Frankton, Cambridge postcode 3204.
Principal place of activity
188 Quay Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: 700 Pakuranga Road, Howick, Auckland, 2010 New Zealand
Registered & physical address used from 22 Apr 2021 to 05 Oct 2022
Address #2: 20 Skye Road, East Tamaki Heights, Auckland, 2016 New Zealand
Physical & registered address used from 07 Aug 2019 to 22 Apr 2021
Address #3: 20 Skye Road, East Tamaki Heights, Auckland, 2016 New Zealand
Registered & physical address used from 12 Sep 2016 to 07 Aug 2019
Address #4: Level 27, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand
Physical address used from 16 Apr 2012 to 12 Sep 2016
Address #5: Level 27, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand
Registered address used from 07 Nov 2011 to 12 Sep 2016
Address #6: 12b Maioro Street, New Windsor, Auckland, 0600 New Zealand
Registered address used from 14 Jun 2011 to 07 Nov 2011
Address #7: 12b Maioro Street, New Windsor, Auckland, 0600 New Zealand
Physical address used from 14 Jun 2011 to 16 Apr 2012
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: September
Annual return last filed: 28 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000000 | |||
Director | Zhang, Chunyu |
Frankton Cambridge 3204 New Zealand |
09 Sep 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | New Zealand, Westland Holding Corporation |
188 Quay Street Auckland 1010 New Zealand |
14 Jun 2011 - 09 Sep 2019 |
Individual | Davidson, James |
New Windsor Auckland 0600 New Zealand |
04 Apr 2012 - 02 Dec 2013 |
Ultimate Holding Company
Chunyu Zhang - Director
Appointment date: 02 Dec 2013
Address: Frankton, Cambridge, 3494 New Zealand
Address used since 28 Sep 2023
Address: Cambridge, 3494 New Zealand
Address used since 27 Sep 2022
Address: Howick, Auckland, 2010 New Zealand
Address used since 03 Sep 2016
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 03 Sep 2016
David Robins - Director (Inactive)
Appointment date: 04 Apr 2012
Termination date: 13 Dec 2016
Address: Pahoia, Tauranga, 3172 New Zealand
Address used since 03 Sep 2016
Chunyu Zhang - Director (Inactive)
Appointment date: 14 Jun 2011
Termination date: 04 Apr 2012
Address: Pinehill, Auckland, 0632 New Zealand
Address used since 29 Oct 2011
Albany Investments Limited
Level 29
Athena Trustee Limited
188 Quay Street
Tp Dominion (april 2015) Limited
Level 29
Sommerville Trustee Services Limited
188 Quay Street
Prentice Trustee Limited
Level 20
Axiom Projects 2012 Limited
Level 20