Shortcuts

Green Vision Recycling Limited

Type: NZ Limited Company (Ltd)
9429031421683
NZBN
3062165
Company Number
Registered
Company Status
Current address
130 Kerrs Road
Wiri
Auckland 2104
New Zealand
Registered & physical & service address used since 07 Jan 2016

Green Vision Recycling Limited was registered on 26 Aug 2010 and issued an NZ business number of 9429031421683. The registered LTD company has been supervised by 19 directors: Evan Charles Jensen - an active director whose contract began on 14 Dec 2018,
Robert John Regan - an active director whose contract began on 04 Mar 2019,
Murray Edward Robertson - an active director whose contract began on 01 Dec 2022,
Malcolm Robert Ashcroft - an active director whose contract began on 15 Jun 2023,
Michael James Ferguson - an inactive director whose contract began on 09 Aug 2016 and was terminated on 15 Jun 2023.
As stated in our database (last updated on 18 Apr 2024), the company uses 2 addresses: 39-59 Miami Parade, Onehunga, Auckland, 1061 (office address),
130 Kerrs Road, Wiri, Auckland, 2104 (registered address),
130 Kerrs Road, Wiri, Auckland, 2104 (physical address),
130 Kerrs Road, Wiri, Auckland, 2104 (service address) among others.
Up to 07 Jan 2016, Green Vision Recycling Limited had been using 39-59 Miami Parade, Onehunga, Auckland as their registered address.
A total of 3609120 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 3609120 shares are held by 1 entity, namely:
Downer New Zealand Limited (an entity) located at Wiri, Auckland postcode 2104.

Addresses

Principal place of activity

39-59 Miami Parade, Onehunga, Auckland, 1061 New Zealand


Previous addresses

Address #1: 39-59 Miami Parade, Onehunga, Auckland, 2022 New Zealand

Registered & physical address used from 18 May 2012 to 07 Jan 2016

Address #2: 130 Kerrs Road, Wiri, Auckland, 2104 New Zealand

Physical & registered address used from 09 Nov 2011 to 18 May 2012

Address #3: 14 Amelia Earhart Avenue, Mangere, Manukau, 2022 New Zealand

Registered & physical address used from 26 Aug 2010 to 09 Nov 2011

Contact info
64 800 004733
11 Mar 2019 Phone
www.greenvisionrecycling.co.nz
11 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 3609120

Annual return filing month: April

Annual return last filed: 16 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3609120
Entity (NZ Limited Company) Downer New Zealand Limited
Shareholder NZBN: 9429039194114
Wiri
Auckland
2104
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity John Fillmore Contracting Limited
Shareholder NZBN: 9429040574028
Company Number: 82440
Entity Hiway Stabilizers New Zealand Limited
Shareholder NZBN: 9429036670505
Company Number: 1180557
Entity John Fillmore Contracting Limited
Shareholder NZBN: 9429040574028
Company Number: 82440
Entity Hiway Stabilizers New Zealand Limited
Shareholder NZBN: 9429036670505
Company Number: 1180557

Ultimate Holding Company

21 Jul 1991
Effective Date
Downer Edi Limited
Name
Asx Listed Company - Dow
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

Evan Charles Jensen - Director

Appointment date: 14 Dec 2018

Address: Karaka, Papakura, 2113 New Zealand

Address used since 14 Dec 2018


Robert John Regan - Director

Appointment date: 04 Mar 2019

ASIC Name: Downer Edi Services Pty Ltd

Address: Rose Bay, Nsw, 2029 Australia

Address used since 04 Mar 2019

Address: 39 Delhi Road, North Ryde Nsw, 2113 Australia


Murray Edward Robertson - Director

Appointment date: 01 Dec 2022

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 01 Dec 2022


Malcolm Robert Ashcroft - Director

Appointment date: 15 Jun 2023

ASIC Name: Downer Edi Services Pty Ltd

Address: Balgowlah Heights, Nsw, 2093 Australia

Address used since 15 Jun 2023


Michael James Ferguson - Director (Inactive)

Appointment date: 09 Aug 2016

Termination date: 15 Jun 2023

ASIC Name: Downer Edi Works Pty Ltd

Address: Maroubra, Nsw, 2035 Australia

Address used since 09 Aug 2016

Address: 39 Delhi Road, North Ryde Nsw, 2113 Australia

Address: 39 Delhi Road, North Ryde Nsw, 2113 Australia


Stephen Laurence Killeen - Director (Inactive)

Appointment date: 02 Mar 2017

Termination date: 01 Dec 2022

Address: Rd 2, Lake Hawea, 9382 New Zealand

Address used since 04 Oct 2021

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 26 Jan 2021

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 21 Jul 2017

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 02 Mar 2017


Peter John Tompkins - Director (Inactive)

Appointment date: 09 Aug 2016

Termination date: 04 Mar 2019

ASIC Name: Downer Edi Services Pty Ltd

Address: Coogee, Nsw, 2034 Australia

Address used since 09 Aug 2016

Address: 39 Delhi Road, North Ryde Nsw, 2113 Australia

Address: 39 Delhi Road, North Ryde Nsw, 2113 Australia


Janie Elizabeth Elrick - Director (Inactive)

Appointment date: 29 Jun 2018

Termination date: 10 Dec 2018

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 29 Jun 2018


Janice Christine Johnson - Director (Inactive)

Appointment date: 27 Oct 2017

Termination date: 29 Jun 2018

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 27 Oct 2017


Roger William Jarrold - Director (Inactive)

Appointment date: 18 Dec 2015

Termination date: 27 Oct 2017

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 18 Dec 2015


Cornelus Wilhelmus Bruyn - Director (Inactive)

Appointment date: 18 Dec 2015

Termination date: 16 Jan 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 18 Dec 2015


Derek Alan Robertson - Director (Inactive)

Appointment date: 28 Jan 2014

Termination date: 09 Aug 2016

Address: Rd 1, Drury, 2577 New Zealand

Address used since 28 Jan 2015


Jeffry Edwin Oldman - Director (Inactive)

Appointment date: 12 Feb 2015

Termination date: 09 Aug 2016

Address: Tauranga South, Tauranga, 3112 New Zealand

Address used since 12 Feb 2015


John Craig Boocock - Director (Inactive)

Appointment date: 26 Aug 2010

Termination date: 15 Dec 2015

Address: Tindalls Beach, Whangaparaoa, 0930 New Zealand

Address used since 26 Aug 2010


John William Frank Fillmore - Director (Inactive)

Appointment date: 26 Aug 2010

Termination date: 15 Dec 2015

Address: Hauraki, North Shore City, 0622 New Zealand

Address used since 26 Aug 2010


Peter Christian Metcalfe - Director (Inactive)

Appointment date: 26 Aug 2010

Termination date: 14 Dec 2015

Address: Milford, Auckland, 0620 New Zealand

Address used since 16 Jan 2013


Samuel John Fillmore - Director (Inactive)

Appointment date: 26 Aug 2010

Termination date: 14 Dec 2015

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 21 Jan 2013


Stephen Laurence Killeen - Director (Inactive)

Appointment date: 26 Aug 2010

Termination date: 28 Jan 2015

Address: Rd 1, Whitford, 2571 New Zealand

Address used since 21 Jan 2013


Wayne Paul Boocock - Director (Inactive)

Appointment date: 26 Aug 2010

Termination date: 28 Jan 2014

Address: Rd 1, Kaukapakapa, 0871 New Zealand

Address used since 26 Aug 2010