Greenheart Mfv Limited was started on 10 Nov 2010 and issued a number of 9429031313421. The registered LTD company has been managed by 12 directors: Wai Chuen Ding - an active director whose contract started on 13 Dec 2018,
Kwok Hong Lai - an active director whose contract started on 13 Dec 2018,
Neil Robert Geerkens - an active director whose contract started on 01 Nov 2019,
Chun Ho Chen - an active director whose contract started on 01 Jan 2023,
Nga Ying Tse - an inactive director whose contract started on 31 Mar 2011 and was terminated on 01 Jan 2023.
As stated in our database (last updated on 01 Apr 2024), this company registered 1 address: Level 11, 41 Shortland Street, Auckland, 1010 (category: registered, physical).
Up until 12 Jun 2019, Greenheart Mfv Limited had been using Level 12, 55 Shortland Street, Auckland as their physical address.
BizDb found former names used by this company: from 10 Nov 2010 to 07 Apr 2011 they were named Mfv Limited.
A total of 132541 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 132541 shares are held by 1 entity, namely:
Greenheart Nz Forestry Holding Company Limited (an entity) located at Auckland postcode 1010.
Previous addresses
Address: Level 12, 55 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 13 Feb 2015 to 12 Jun 2019
Address: C/- Chapman Tripp, Level 35, 23 Albert Street, Auckland, 1010 New Zealand
Registered & physical address used from 10 Nov 2010 to 13 Feb 2015
Basic Financial info
Total number of Shares: 132541
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 132541 | |||
Entity (NZ Limited Company) | Greenheart Nz Forestry Holding Company Limited Shareholder NZBN: 9429031348591 |
Auckland 1010 New Zealand |
10 Nov 2010 - |
Ultimate Holding Company
Wai Chuen Ding - Director
Appointment date: 13 Dec 2018
Address: Hong Kong, Hong Kong SAR China
Address used since 13 Dec 2018
Kwok Hong Lai - Director
Appointment date: 13 Dec 2018
Address: Petaling Jaya, Selangor, 47410 Malaysia
Address used since 13 Dec 2018
Neil Robert Geerkens - Director
Appointment date: 01 Nov 2019
Address: Kerikeri, 0230 New Zealand
Address used since 01 Nov 2019
Chun Ho Chen - Director
Appointment date: 01 Jan 2023
Address: Tseung Kwan O, New Territories, Hong Kong, Hong Kong SAR China
Address used since 01 Jan 2023
Nga Ying Tse - Director (Inactive)
Appointment date: 31 Mar 2011
Termination date: 01 Jan 2023
Address: La Cite Noble, Tseung Kwan O, New Territories, Hong Kong SAR China
Address used since 31 Mar 2011
Michael Reps - Director (Inactive)
Appointment date: 18 Nov 2016
Termination date: 01 Nov 2019
Address: Rd 6, Warkworth, 0986 New Zealand
Address used since 18 Nov 2016
Address: Omaha, 0986 New Zealand
Address used since 25 Apr 2018
Hoe Pin Lim - Director (Inactive)
Appointment date: 04 Jun 2015
Termination date: 13 Dec 2018
Address: 52-58 Tanner Rd North Point, Hong Kong, Hong Kong SAR China
Address used since 03 Jun 2016
Grant John Fenton - Director (Inactive)
Appointment date: 27 Oct 2015
Termination date: 05 Dec 2016
Address: Wanaka, 9395 New Zealand
Address used since 27 Oct 2015
Samuel Tung Wah Hui - Director (Inactive)
Appointment date: 01 May 2014
Termination date: 04 Jun 2015
Address: 54-56 Blue Pool Road, Happy Valley, Hong Kong SAR China
Address used since 01 May 2014
Andrew James Fyfe - Director (Inactive)
Appointment date: 31 Mar 2011
Termination date: 01 May 2014
Address: 9a Kennedy Road, Central, Hong Kong SAR China
Address used since 31 Mar 2011
William Judson Martin - Director (Inactive)
Appointment date: 10 Nov 2010
Termination date: 30 Sep 2013
Address: 8 Finance Street, Central, Hong Kong, Hong Kong SAR China
Address used since 10 Nov 2010
Tak Yuen Chan - Director (Inactive)
Appointment date: 10 Nov 2010
Termination date: 31 Mar 2011
Address: 30 Harbour Road, Wanchai, Hong Kong, Hong Kong SAR China
Address used since 10 Nov 2010
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street