Shortcuts

Greenwood Investments Limited

Type: NZ Limited Company (Ltd)
9429031956642
NZBN
126184
Company Number
Registered
Company Status
Current address
Unit 1b 55 Epsom Road
Sockburn
Christchurch 8443
New Zealand
Registered & physical & service address used since 23 Jun 2011

Greenwood Investments Limited was launched on 09 Jun 1960 and issued an NZ business number of 9429031956642. This registered LTD company has been run by 6 directors: Ann Marie Reeves - an active director whose contract began on 03 Aug 2018,
Paul Edward Reeves - an active director whose contract began on 03 Aug 2018,
John Andrew Reeves - an active director whose contract began on 03 Aug 2018,
Mark Alan Reeves - an active director whose contract began on 03 Aug 2018,
Margaret Mary Reeves - an inactive director whose contract began on 24 Feb 1986 and was terminated on 29 Jun 2018.
According to BizDb's database (updated on 31 Mar 2024), the company uses 1 address: Unit 1B 55 Epsom Road, Sockburn, Christchurch, 8443 (type: registered, physical).
Up to 23 Jun 2011, Greenwood Investments Limited had been using C/-Allott Reeves & Co Limited, 192 Manchester Street, Christchurch as their physical address.
A total of 4 shares are allotted to 4 groups (4 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Reeves, Paul Edward (a director) located at Rd 1, Runanga postcode 7873.
The 2nd group consists of 1 shareholder, holds 25% shares (exactly 1 share) and includes
Reeves, Ann Marie - located at Waltham, Christchurch.
The third share allocation (1 share, 25%) belongs to 1 entity, namely:
Reeves, John Andrew, located at Atawhai, Nelson (a director).

Addresses

Previous addresses

Address: C/-allott Reeves & Co Limited, 192 Manchester Street, Christchurch New Zealand

Physical & registered address used from 05 Feb 2009 to 23 Jun 2011

Address: C/- Allott Reeves & Co, 1st Floor, 192 Manchester Street, Christchurch

Registered address used from 13 May 2003 to 05 Feb 2009

Address: 192 Manchester Street, Christchurch

Registered address used from 03 May 2001 to 13 May 2003

Address: 1st Floor, 192 Manchester Street, Christchurch

Physical address used from 20 May 1997 to 05 Feb 2009

Address: C/- Allott Reeves & Co, 1st Floor, 192 Manchester Street, Christchurch

Physical address used from 20 May 1997 to 20 May 1997

Address: 192 Manchester Street, Christchurch

Physical address used from 20 May 1997 to 20 May 1997

Financial Data

Basic Financial info

Total number of Shares: 4

Annual return filing month: April

Annual return last filed: 22 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Reeves, Paul Edward Rd 1
Runanga
7873
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Reeves, Ann Marie Waltham
Christchurch
8023
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Reeves, John Andrew Atawhai
Nelson
7010
New Zealand
Shares Allocation #4 Number of Shares: 1
Director Reeves, Mark Alan Rolleston
Rolleston
7614
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Reeves, Edward Morrell Northwood
Christchurch
8051
New Zealand
Individual Reeves, Margaret Mary Parklands
Christchurch
8083
New Zealand
Directors

Ann Marie Reeves - Director

Appointment date: 03 Aug 2018

Address: Waltham, Christchurch, 8023 New Zealand

Address used since 03 Aug 2018


Paul Edward Reeves - Director

Appointment date: 03 Aug 2018

Address: Rd 1, Runanga, 7873 New Zealand

Address used since 03 Aug 2018


John Andrew Reeves - Director

Appointment date: 03 Aug 2018

Address: Atawhai, Nelson, 7010 New Zealand

Address used since 03 Aug 2018


Mark Alan Reeves - Director

Appointment date: 03 Aug 2018

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 03 Aug 2018


Margaret Mary Reeves - Director (Inactive)

Appointment date: 24 Feb 1986

Termination date: 29 Jun 2018

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 04 May 2016


Edward Morrell Reeves - Director (Inactive)

Appointment date: 25 Feb 1986

Termination date: 09 Aug 2014

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 29 Mar 2011

Nearby companies

The Gold Group Limited
Unit 1b, 55 Epsom Road

Cross Construction Limited
Unit 1b, 55 Epsom Road

North Canterbury Collision Repair Centres Limited
Unit 1b, 55 Epsom Road

Brett Stout Bricklaying Limited
Unit 1b 55 Epsom Road

Goldfield Stone 2013 Limited
Unit 1b, 55 Epsom Road

Pooman Nz Limited
Unitl 1b, 55 Epsom Road