Greek Retail Investments Limited was registered on 28 Apr 2010 and issued an NZ business number of 9429031555012. The registered LTD company has been supervised by 5 directors: Katherina Weiss - an active director whose contract started on 09 Apr 2020,
Kevin George Taylor - an inactive director whose contract started on 07 Dec 2011 and was terminated on 28 May 2021,
Richard Jon Broad - an inactive director whose contract started on 22 Feb 2019 and was terminated on 09 Apr 2020,
Lauren Cherie Willis - an inactive director whose contract started on 28 Apr 2010 and was terminated on 22 Feb 2019,
Sam Hamana Tiakiwai Ruha - an inactive director whose contract started on 28 Apr 2010 and was terminated on 07 Dec 2011.
According to BizDb's database (last updated on 30 Mar 2024), the company registered 1 address: Level 1, 12 O'connell Street, Auckland Central, Auckland, 1010 (types include: registered, physical).
Until 19 Jun 2018, Greek Retail Investments Limited had been using Level 10, 34 Shortland Street, Auckland as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Asiatrust Limited (an other) located at Tutakimoa Road, Rarotonga.
Previous addresses
Address: Level 10, 34 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 16 Sep 2014 to 19 Jun 2018
Address: 41 Shortland Street, Plaza Level, Auckland 1010 New Zealand
Registered & physical address used from 28 Apr 2010 to 16 Sep 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 24 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Asiatrust Limited |
Tutakimoa Road Rarotonga Cook Islands |
28 Apr 2010 - |
Katherina Weiss - Director
Appointment date: 09 Apr 2020
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 23 Mar 2023
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 18 Nov 2021
Address: Auckland, 1010 New Zealand
Address used since 02 Mar 2021
Address: Zurich, 8008 Switzerland
Address used since 09 Apr 2020
Kevin George Taylor - Director (Inactive)
Appointment date: 07 Dec 2011
Termination date: 28 May 2021
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 28 Sep 2018
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 07 Dec 2011
Richard Jon Broad - Director (Inactive)
Appointment date: 22 Feb 2019
Termination date: 09 Apr 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 22 Feb 2019
Lauren Cherie Willis - Director (Inactive)
Appointment date: 28 Apr 2010
Termination date: 22 Feb 2019
Address: Narrow Neck, Auckland, 0622 New Zealand
Address used since 21 May 2015
Sam Hamana Tiakiwai Ruha - Director (Inactive)
Appointment date: 28 Apr 2010
Termination date: 07 Dec 2011
Address: Epsom, Auckland 1023,
Address used since 28 Apr 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