Green Valley Limited, a registered company, was registered on 17 Mar 2005. 9429034875988 is the New Zealand Business Number it was issued. The company has been run by 4 directors: Iris Chan - an active director whose contract began on 11 Feb 2022,
Jeffrey Chan - an inactive director whose contract began on 08 Feb 2022 and was terminated on 11 Feb 2022,
Bruce Chan - an inactive director whose contract began on 17 Mar 2005 and was terminated on 10 Feb 2022,
Jonathan Chen - an inactive director whose contract began on 02 Mar 2016 and was terminated on 27 May 2016.
Last updated on 25 Mar 2024, the BizDb database contains detailed information about 1 address: 250 Matua Road, Rd 1, Kumeu, 0891 (category: registered, physical).
Green Valley Limited had been using Unit 715, 147 Harris Road, East Tamaki, Auckland as their registered address up to 21 Feb 2022.
One entity controls all company shares (exactly 100 shares) - Chan, Bruce - located at 0891, East Tamaki, Auckland.
Previous addresses
Address #1: Unit 715, 147 Harris Road, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 26 Feb 2016 to 21 Feb 2022
Address #2: 147 Harris Road, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 24 Feb 2016 to 26 Feb 2016
Address #3: 147 Harris Road, East Tamaki, Auckland, 2013 New Zealand
Physical address used from 24 Feb 2016 to 25 Feb 2016
Address #4: 4 Ullswater Place, Half Moon Bay, Auckland, 2012 New Zealand
Physical & registered address used from 17 Mar 2005 to 24 Feb 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Chan, Bruce |
East Tamaki Auckland 2013 New Zealand |
17 Mar 2005 - |
Iris Chan - Director
Appointment date: 11 Feb 2022
Address: Henderson, Auckland, 0610 New Zealand
Address used since 11 Feb 2022
Jeffrey Chan - Director (Inactive)
Appointment date: 08 Feb 2022
Termination date: 11 Feb 2022
Address: Rd 1, Kumeu, 0891 New Zealand
Address used since 08 Feb 2022
Bruce Chan - Director (Inactive)
Appointment date: 17 Mar 2005
Termination date: 10 Feb 2022
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 01 Feb 2016
Jonathan Chen - Director (Inactive)
Appointment date: 02 Mar 2016
Termination date: 27 May 2016
Address: Bucklands Beach, Auckland, 2014 New Zealand
Address used since 02 Mar 2016
Luxee Limited
147 Harris Road
Coalition For Action On Public Safety (caps)
12 Nandina Avenue
E-pacs Wholesales Limited
12 Nandina Avenue
Natural Field Enterprises Limited
12 Nandina Avenue
Parks Home Limited
138f Harris Road
Showers Of Blessings Samoan Christian Church
17b Nandina Avenue