Shortcuts

Greenland Group ( Nz ) Limited

Type: NZ Limited Company (Ltd)
9429031058797
NZBN
3424375
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
20 Skye Road
East Tamaki Heights
Auckland 2016
New Zealand
Postal & office address used since 02 Sep 2020
2400 Maungatautari Road Karapiro
Howick
Cambridge 3494
New Zealand
Registered & physical & service address used since 05 Oct 2022

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.

Addresses

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

Contact info
64 21063 9358
07 Sep 2018 Phone
helen.z@greenlandgroup.co.nz
02 Sep 2020 nzbn-reserved-invoice-email-address-purpose
raysunwines@hotmail.com
07 Sep 2018 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 1000000
Director Zhang, Chunyu Frankton
Cambridge
3204
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual New Zealand, Westland Holding Corporation 188 Quay Street
Auckland
1010
New Zealand
Individual Davidson, James New Windsor
Auckland
0600
New Zealand

Ultimate Holding Company

02 Sep 2016
Effective Date
Westland Holding Corporation (nz) Limited
Name
Ltd
Type
4207938
Ultimate Holding Company Number
NZ
Country of origin
20 Skye Road
East Tamaki Heights
Auckland 2016
New Zealand
Address
Directors

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