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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Reeves, Paul Edward |
Rd 1 Runanga 7873 New Zealand |
16 Aug 2018 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Reeves, Ann Marie |
Waltham Christchurch 8023 New Zealand |
16 Aug 2018 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Reeves, John Andrew |
Atawhai Nelson 7010 New Zealand |
16 Aug 2018 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Reeves, Mark Alan |
Rolleston Rolleston 7614 New Zealand |
16 Aug 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Reeves, Edward Morrell |
Northwood Christchurch 8051 New Zealand |
09 Jun 1960 - 23 Dec 2014 |
Individual | Reeves, Margaret Mary |
Parklands Christchurch 8083 New Zealand |
09 Jun 1960 - 16 Aug 2018 |
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
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