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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 400000 | |||
Other (Other) | Hugh Green Group Lp |
Auckland 1061 New Zealand |
03 Apr 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Green, John Patrick |
Rd 2 Papakura 2582 New Zealand |
22 Jun 2017 - 03 Apr 2020 |
Individual | Commons, Richard |
St Marys Bay Auckland |
21 Apr 1981 - 18 Oct 2004 |
Individual | Green, Maryanne |
Stanmore Bay Auckland 0932 New Zealand |
21 Oct 2003 - 27 Jun 2010 |
Individual | Randell, David Harding |
Remuera Auckland 1050 New Zealand |
29 Jul 2015 - 03 Apr 2020 |
Individual | Gosney, John James |
Mount Eden Auckland 1024 New Zealand |
21 Sep 2012 - 29 Jul 2015 |
Individual | Scott, David Peter |
Remuera Auckland 1050 New Zealand |
26 Nov 2012 - 29 Jul 2015 |
Individual | Green, Hugh |
Mount Albert Auckland 1025 New Zealand |
21 Apr 1981 - 20 Jul 2012 |
Individual | Green, Frances Kathleen |
Mount Albert Auckland 1025 New Zealand |
22 Jun 2017 - 03 Apr 2020 |
Individual | Green, Gerard Joseph Buckley |
Mt Albert |
21 Apr 1981 - 18 Oct 2004 |
Individual | Darlow, Christopher Robert |
Torbay Auckland 0630 New Zealand |
29 Jul 2015 - 03 Apr 2020 |
Individual | Darlow, Christopher Robert |
Torbay Auckland 0630 New Zealand |
29 Jul 2015 - 03 Apr 2020 |
Individual | Green, John Patrick |
Rd 2 Papakura 2582 New Zealand |
21 Mar 2012 - 29 Jul 2015 |
Individual | Green, Frances Kathleen |
Mt Albert |
21 Apr 1981 - 18 Oct 2004 |
Individual | Randell, David Harding |
Remuera Auckland 1050 New Zealand |
29 Jul 2015 - 03 Apr 2020 |
Individual | Green, Maryanne |
Stanmore Bay Whangaparaoa 0932 New Zealand |
29 Jul 2015 - 22 Jun 2017 |
Individual | Green, Frances Kathleen |
Mount Albert Auckland 1025 New Zealand |
21 Mar 2012 - 29 Jul 2015 |
Individual | Narev, Robert |
St Heliers Auckland 1071 New Zealand |
21 Oct 2003 - 21 Sep 2012 |
Individual | Green, Moira Ellen |
Mt Albert |
21 Apr 1981 - 18 Oct 2004 |
Director | John James Gosney |
Mount Eden Auckland 1024 New Zealand |
21 Sep 2012 - 29 Jul 2015 |
Individual | Green, Catherine Maree |
Rd 2 Dairy Flat 0792 New Zealand |
18 Dec 2019 - 03 Apr 2020 |
Individual | Green, Eamon Paul |
Mt Albert |
21 Apr 1981 - 18 Oct 2004 |
Director | Michael John Fisher |
Remuera Auckland 1050 New Zealand |
03 Apr 2012 - 29 Jul 2015 |
Individual | Green, Frances Kathleen |
Mount Albert Auckland 1025 New Zealand |
22 Jun 2017 - 03 Apr 2020 |
Individual | Green, John Patrick |
Rd 2 Papakura 2582 New Zealand |
22 Jun 2017 - 03 Apr 2020 |
Director | Robert William Carter |
Tauriko Tauranga 3110 New Zealand |
17 Oct 2011 - 21 Sep 2012 |
Director | Maryanne Green |
Stanmore Bay Whangaparaoa 0932 New Zealand |
29 Jul 2015 - 22 Jun 2017 |
Individual | Green, John Patrick |
Pokeno |
21 Apr 1981 - 18 Oct 2004 |
Individual | Green, Maryanne |
Stanmore Bay Whangaparaoa 0932 New Zealand |
21 Oct 2003 - 27 Jun 2010 |
Individual | Fisher, Michael John |
Remuera Auckland 1050 New Zealand |
03 Apr 2012 - 29 Jul 2015 |
Individual | Carter, Robert William |
Tauriko Tauranga 3110 New Zealand |
17 Oct 2011 - 21 Sep 2012 |
Ultimate Holding Company
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
Hugh Green Charitable Trust Limited
Level 2
Mangatangi River Rock Limited
Level 2
Glenfin Holdings Limited
Level 2
St Michaels Farm Limited
Level 2
Castlederg Limited
Level 2
Emerald Downs Limited
Level 2