Shortcuts

Weiti Green Limited

Type: NZ Limited Company (Ltd)
9429032140729
NZBN
111089
Company Number
Registered
Company Status
44887169
GST Number
Current address
Level 2
8 Gloucester Park Road, Onehunga
Auckland 1061
New Zealand
Registered & physical & service address used since 16 Jul 2012
Po Box 12443
Penrose
Auckland 1642
New Zealand
Postal address used since 23 Oct 2019
Level 2
8 Gloucester Park Road, Onehunga
Auckland 1061
New Zealand
Office & delivery address used since 23 Oct 2019

Weiti Green Limited was launched on 21 Apr 1981 and issued a business number of 9429032140729. The registered LTD company has been managed by 17 directors: David Harding Randell - an active director whose contract began on 27 Jul 2015,
Brian Joseph Roche - an active director whose contract began on 21 Mar 2018,
John Patrick Green - an active director whose contract began on 21 Mar 2018,
John James Gosney - an active director whose contract began on 13 May 2020,
John Ross Duncan - an active director whose contract began on 14 Dec 2020.
According to BizDb's information (last updated on 21 Apr 2024), this company uses 1 address: Po Box 12443, Penrose, Auckland, 1642 (category: postal, office).
Up to 29 Oct 2001, Weiti Green Limited had been using 374 Church St, Penrose as their registered address.
BizDb identified previous aliases for this company: from 19 Apr 1995 to 12 Feb 2020 they were named Kilmacrennan Farm Limited, from 09 Nov 1988 to 19 Apr 1995 they were named Kilmacrennan Livestock Limited and from 21 Apr 1981 to 09 Nov 1988 they were named Kilmacrenan Farm Limited.
A total of 400000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 400000 shares are held by 1 entity, namely:
Hugh Green Group Lp (an other) located at Auckland postcode 1061.

Addresses

Principal place of activity

Level 2, 8 Gloucester Park Road, Onehunga, Auckland, 1061 New Zealand


Previous addresses

Address #1: 374 Church St, Penrose

Registered address used from 29 Oct 2001 to 29 Oct 2001

Address #2: 1st Floor, 107 Neilson St, Onehunga, Auckland New Zealand

Registered & physical address used from 29 Oct 2001 to 16 Jul 2012

Address #3: 374 Church Street, Penrose, Auckland

Physical address used from 29 Oct 2001 to 29 Oct 2001

Contact info
64 9 6223800
23 Oct 2019 Phone
enquiries@hgg.co.nz
23 Oct 2019 Email
accounts@hgg.co.nz
23 Oct 2019 nzbn-reserved-invoice-email-address-purpose
www.hgg.co.nz
23 Oct 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 400000

Annual return filing month: October

Annual return last filed: 13 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 400000
Other (Other) Hugh Green Group Lp Auckland
1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Green, John Patrick Rd 2
Papakura
2582
New Zealand
Individual Commons, Richard St Marys Bay
Auckland
Individual Green, Maryanne Stanmore Bay
Auckland
0932
New Zealand
Individual Randell, David Harding Remuera
Auckland
1050
New Zealand
Individual Gosney, John James Mount Eden
Auckland
1024
New Zealand
Individual Scott, David Peter Remuera
Auckland
1050
New Zealand
Individual Green, Hugh Mount Albert
Auckland
1025
New Zealand
Individual Green, Frances Kathleen Mount Albert
Auckland
1025
New Zealand
Individual Green, Gerard Joseph Buckley Mt Albert
Individual Darlow, Christopher Robert Torbay
Auckland
0630
New Zealand
Individual Darlow, Christopher Robert Torbay
Auckland
0630
New Zealand
Individual Green, John Patrick Rd 2
Papakura
2582
New Zealand
Individual Green, Frances Kathleen Mt Albert
Individual Randell, David Harding Remuera
Auckland
1050
New Zealand
Individual Green, Maryanne Stanmore Bay
Whangaparaoa
0932
New Zealand
Individual Green, Frances Kathleen Mount Albert
Auckland
1025
New Zealand
Individual Narev, Robert St Heliers
Auckland
1071
New Zealand
Individual Green, Moira Ellen Mt Albert
Director John James Gosney Mount Eden
Auckland
1024
New Zealand
Individual Green, Catherine Maree Rd 2
Dairy Flat
0792
New Zealand
Individual Green, Eamon Paul Mt Albert
Director Michael John Fisher Remuera
Auckland
1050
New Zealand
Individual Green, Frances Kathleen Mount Albert
Auckland
1025
New Zealand
Individual Green, John Patrick Rd 2
Papakura
2582
New Zealand
Director Robert William Carter Tauriko
Tauranga
3110
New Zealand
Director Maryanne Green Stanmore Bay
Whangaparaoa
0932
New Zealand
Individual Green, John Patrick Pokeno
Individual Green, Maryanne Stanmore Bay
Whangaparaoa
0932
New Zealand
Individual Fisher, Michael John Remuera
Auckland
1050
New Zealand
Individual Carter, Robert William Tauriko
Tauranga
3110
New Zealand

Ultimate Holding Company

22 Mar 2020
Effective Date
Hugh Green Group Lp
Name
Ltd_partner_incorp
Type
50028160
Ultimate Holding Company Number
NZ
Country of origin
Level 2, 8 Gloucester Park Road
Onehunga
Auckland 1061
New Zealand
Address
Directors

David Harding Randell - Director

Appointment date: 27 Jul 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 27 Jul 2015


Brian Joseph Roche - Director

Appointment date: 21 Mar 2018

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 21 Mar 2018


John Patrick Green - Director

Appointment date: 21 Mar 2018

Address: Rd 2, Papakura, 2582 New Zealand

Address used since 21 Mar 2018


John James Gosney - Director

Appointment date: 13 May 2020

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 13 May 2020


John Ross Duncan - Director

Appointment date: 14 Dec 2020

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 14 Dec 2020


John Speer Wilson - Director (Inactive)

Appointment date: 27 Feb 2013

Termination date: 28 Jan 2019

Address: Rd 5, Te Awamutu, 3875 New Zealand

Address used since 27 Feb 2013


Christopher Robert Darlow - Director (Inactive)

Appointment date: 27 Jul 2015

Termination date: 05 Apr 2018

Address: Torbay, Auckland, 0630 New Zealand

Address used since 27 Jul 2015


Maryanne Green - Director (Inactive)

Appointment date: 02 Jul 2015

Termination date: 31 Dec 2015

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 02 Jul 2015


Frances Kathleen Green - Director (Inactive)

Appointment date: 05 Dec 2011

Termination date: 02 Jul 2015

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 28 Jan 2015


John Patrick Green - Director (Inactive)

Appointment date: 05 Dec 2011

Termination date: 02 Jul 2015

Address: Rd 2, Papakura, 2582 New Zealand

Address used since 05 Dec 2011


Michael John Fisher - Director (Inactive)

Appointment date: 02 Apr 2012

Termination date: 02 Jul 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 02 Apr 2012


John James Gosney - Director (Inactive)

Appointment date: 06 Sep 2012

Termination date: 02 Jul 2015

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 06 Sep 2012


Robert William Carter - Director (Inactive)

Appointment date: 07 Oct 2011

Termination date: 20 Sep 2012

Address: Tauriko, Tauranga, 3110 New Zealand

Address used since 07 Oct 2011


Robert Narev - Director (Inactive)

Appointment date: 05 Dec 2011

Termination date: 20 Sep 2012

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 16 Mar 2012


Hugh Green - Director (Inactive)

Appointment date: 07 Mar 1986

Termination date: 13 Jul 2012

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 20 Oct 2009


Maryanne Green - Director (Inactive)

Appointment date: 25 Jun 2001

Termination date: 02 Apr 2012

Address: Stanmore Bay, Auckland, 0932 New Zealand

Address used since 20 Oct 2003


Robert William Carter - Director (Inactive)

Appointment date: 09 Jul 2003

Termination date: 03 Sep 2003

Address: Tauranga,

Address used since 09 Jul 2003