Greaves' Goods Limited was registered on 09 Apr 2009 and issued a number of 9429032310818. The registered LTD company has been supervised by 2 directors: Joanna Greaves - an active director whose contract began on 09 Apr 2009,
Richard Andrew Greaves - an active director whose contract began on 01 Mar 2012.
According to BizDb's database (last updated on 19 Mar 2024), the company filed 1 address: 1079 Lockwood Road, Rd 5, Palmerston North, 4475 (type: physical, registered).
Up until 27 Jul 2020, Greaves' Goods Limited had been using 278 Kaihinau Road, Rd 4, Shannon as their registered address.
BizDb found past names for the company: from 23 Aug 2016 to 20 Aug 2020 they were named Agbility Limited, from 14 Apr 2016 to 23 Aug 2016 they were named Six Spoke Agribusiness Management Limited and from 08 Mar 2012 to 14 Apr 2016 they were named Six Spoke Dairies Limited.
A total of 100 shares are issued to 3 groups (4 shareholders in total). In the first group, 98 shares are held by 2 entities, namely:
Greaves, Richard (an individual) located at Rd 5, Palmerston North postcode 4475,
Greaves, Joanna (an individual) located at Rd 5, Palmerston North postcode 4475.
The 2nd group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Greaves, Richard - located at Rd 5, Palmerston North.
The third share allocation (1 share, 1%) belongs to 1 entity, namely:
Greaves, Joanna, located at Rd 5, Palmerston North (an individual). Greaves' Goods Limited has been classified as "Building consultancy service" (business classification M692310).
Principal place of activity
1079 Lockwood Road, Rd 5, Palmerston North, 4475 New Zealand
Previous addresses
Address #1: 278 Kaihinau Road, Rd 4, Shannon, 4474 New Zealand
Registered & physical address used from 25 Jul 2018 to 27 Jul 2020
Address #2: 21 Poripori Road, Rd 1, Tauranga, 3171 New Zealand
Registered & physical address used from 18 Jul 2017 to 25 Jul 2018
Address #3: 96 Settlement Road, Rd 1, Waipukurau, 4281 New Zealand
Physical & registered address used from 14 Jul 2016 to 18 Jul 2017
Address #4: 51a Gibbston Back Road, Rd 1, Queenstown, 9371 New Zealand
Registered & physical address used from 16 Jul 2015 to 14 Jul 2016
Address #5: 897 Essendon Road, Rd 1, Darfield, 7571 New Zealand
Registered & physical address used from 15 Jul 2013 to 16 Jul 2015
Address #6: 1764 Telegraph Road, Rd 1, Darfield, 7571 New Zealand
Registered & physical address used from 27 Jun 2012 to 15 Jul 2013
Address #7: 416 Makaretu Road, Rd 1, Takapau, 4286 New Zealand
Registered & physical address used from 07 Jun 2011 to 27 Jun 2012
Address #8: 416 Makaretu Road, Rd 1, Takapau New Zealand
Registered address used from 20 Apr 2010 to 07 Jun 2011
Address #9: 416 Makaretu Road, Rd 1, Takapau, Central Hawkes Bay New Zealand
Physical address used from 20 Apr 2010 to 07 Jun 2011
Address #10: 2804 Highway 50, Rd 1, Takapau, Central Hawkes Bay
Registered & physical address used from 09 Apr 2009 to 20 Apr 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 09 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Greaves, Richard |
Rd 5 Palmerston North 4475 New Zealand |
09 Apr 2009 - |
Individual | Greaves, Joanna |
Rd 5 Palmerston North 4475 New Zealand |
09 Apr 2009 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Greaves, Richard |
Rd 5 Palmerston North 4475 New Zealand |
09 Apr 2009 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Greaves, Joanna |
Rd 5 Palmerston North 4475 New Zealand |
09 Apr 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Olsen, Marie Therese |
Opiki, Rd 4 Palmerston North 5371 New Zealand |
08 Mar 2012 - 09 Jul 2023 |
Joanna Greaves - Director
Appointment date: 09 Apr 2009
Address: Rd 5, Palmerston North, 4475 New Zealand
Address used since 19 Jul 2020
Address: Rd 4, Shannon, 4474 New Zealand
Address used since 17 Jul 2018
Address: Rd 1, Tauranga, 3171 New Zealand
Address used since 10 Jul 2017
Address: Rd 1, Waipukurau, 4281 New Zealand
Address used since 06 Jul 2016
Richard Andrew Greaves - Director
Appointment date: 01 Mar 2012
Address: Rd 5, Palmerston North, 4475 New Zealand
Address used since 19 Jul 2020
Address: Rd 4, Shannon, 4474 New Zealand
Address used since 17 Jul 2018
Address: Rd 1, Waipukurau, 4281 New Zealand
Address used since 06 Jul 2016
Address: Rd 1, Tauranga, 3171 New Zealand
Address used since 10 Jul 2017
Kaimai Engineering Limited
138 Ruahihi Road
Get Cultured Limited
10 Gunga Lane
Grass Cutting Services Limited
159 Ruahihi Road
Bay Building Compliance Management 2009 Limited
18 Dawn View Place
Craig Dodd - Building Surveying Limited
968 Oropi Road
K Design Limited
130 Kennedy Road
L R Stewart Limited
19 Scoria Close
Owens Ifs Limited
5 Kelston Way
Tech-q Limited
83 Merriman Place