Greenland Homes Canterbury Limited was started on 23 Sep 2004 and issued an NZBN of 9429035160663. This registered LTD company has been supervised by 2 directors: Sean Changshan Zhao - an active director whose contract started on 23 Sep 2004,
Changshan Zhao - an active director whose contract started on 23 Sep 2004.
As stated in our information (updated on 16 Sep 2020), the company uses 1 address: 125 Blenheim Road, Christchurch 8041, Christchurch, 8041 (type: registered, physical).
Until 02 Apr 2019, Greenland Homes Canterbury Limited had been using 545 Yaldhurst Road, Rd 6, Christchurch as their physical address.
BizDb found old names used by the company: from 28 Jul 2010 to 28 Jul 2015 they were called Reap Partners Limited, from 23 Sep 2004 to 28 Jul 2010 they were called Charter Hall Holdings Limited.
A total of 30000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 150 shares are held by 1 entity, namely:
Greenland Capital Holdings Limited (an entity) located at Riccarton, Christchurch postcode 8041.
The second group consists of 1 shareholder, holds 49.5 per cent shares (exactly 14850 shares) and includes
Greenland Capital Holdings Limited - located at Christchurch. Greenland Homes Canterbury Limited is categorised as ""House construction, alteration, renovation or general repair"" (ANZSIC E301130).
Principal place of activity
545 Yaldhurst Road, Rd 6, Christchurch, 7676 New Zealand
Previous addresses
Address: 545 Yaldhurst Road, Rd 6, Christchurch, 7676 New Zealand
Physical & registered address used from 15 Apr 2013 to 02 Apr 2019
Address: 545 Yaldhurst Road, Yaldhurst, Christchurch, 7676 New Zealand
Registered address used from 10 Sep 2012 to 15 Apr 2013
Address: 545 Yaldhurst Road, Yaldhurst, Christchurch, 7676 New Zealand
Physical address used from 04 Sep 2012 to 15 Apr 2013
Address: 1 Westburn Tce Burnside, Christchurch, Christchurch, 8041 New Zealand
Registered address used from 17 Apr 2012 to 10 Sep 2012
Address: 1 Westburn Tce Burnside, Christchurch, 8041 New Zealand
Physical address used from 17 Apr 2012 to 04 Sep 2012
Address: 1 Westburn Tec Burnside, Christchurch, Christchurch, 8041 New Zealand
Registered address used from 11 Oct 2010 to 17 Apr 2012
Address: 1 Westburn Tec Burnside, Christchurch New Zealand
Registered address used from 02 Oct 2009 to 11 Oct 2010
Address: 1 Westburn Tec Burnside, Christchurch New Zealand
Physical address used from 02 Oct 2009 to 17 Apr 2012
Address: Level 2, 11 Picton Ave, Christchurch
Physical & registered address used from 23 Sep 2004 to 02 Oct 2009
Basic Financial info
Total number of Shares: 30000
Annual return filing month: March
Annual return last filed: 23 May 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Entity (NZ Limited Company) | Greenland Capital Holdings Limited Shareholder NZBN: 9429046279071 |
Riccarton Christchurch 8041 New Zealand |
08 Aug 2017 - |
Shares Allocation #2 Number of Shares: 14850 | |||
Entity (NZ Limited Company) | Greenland Capital Holdings Limited Shareholder NZBN: 9429046279071 |
Christchurch 7676 New Zealand |
08 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sean Changshan Zhao |
Yaldhurst Christchurch 7676 New Zealand |
19 Jun 2007 - 08 Aug 2017 |
Individual | Lin Ma |
Christchurch |
23 Sep 2004 - 27 Jun 2010 |
Individual | Sean Changshan Zhao |
Auckland |
23 Sep 2004 - 22 Oct 2006 |
Individual | Lin Ma |
Yaldhurst Christchurch 7676 New Zealand |
19 Jun 2007 - 08 Aug 2017 |
Ultimate Holding Company
Sean Changshan Zhao - Director
Appointment date: 23 Sep 2004
Address: Rd6, Christchurch, 7677 New Zealand
Address used since 04 Apr 2013
Changshan Zhao - Director
Appointment date: 23 Sep 2004
Address: Rd6, Christchurch, 7677 New Zealand
Address used since 04 Apr 2013
Greenland Property Limited
545 Yaldhurst Road
Reap Homes Limited
545 Yaldhurst Road
Robert Bell Investments Limited
473 Yaldhurst Road
Pakistani Association Of Canterbury New Zealand Incorporated
27 Ferdinand Terrace
Sibra Charitable Trust Board
500 Yaldhurst Road
High Quality Tiling Limited
31 Jarnac Boulevard
Awc Builders Limited
12 Aurora Street
Design Plus Build Canterbury Limited
92 Russley Road
J.h. Growcott Builders Limited
Unit 1b 55 Epsom Road
Madison Building Limited
31 Tirangi Street
Nick Campbell Builders Limited
28 Huntingdon Place
Well International Service Limited
58 Greendale Avenue