Shortcuts

Greenscapes (s.i) Limited

Type: NZ Limited Company (Ltd)
9429035476788
NZBN
1493929
Company Number
Registered
Company Status
Current address
226 Barbadoes Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 04 Nov 2021

Greenscapes (S.i) Limited, a registered company, was started on 19 Mar 2004. 9429035476788 is the number it was issued. The company has been managed by 2 directors: Craig John Thomas - an active director whose contract began on 19 Mar 2004,
Reta Leeanne Thomas - an inactive director whose contract began on 30 Jun 2010 and was terminated on 13 Jun 2012.
Last updated on 10 Apr 2024, our database contains detailed information about 1 address: 226 Barbadoes Street, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Greenscapes (S.i) Limited had been using 213 Lichfield Street, Christchurch Central, Christchurch as their registered address up until 04 Nov 2021.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 51 shares (51%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 49 shares (49%).

Addresses

Previous addresses

Address: 213 Lichfield Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 21 Aug 2018 to 04 Nov 2021

Address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 28 Jul 2017 to 21 Aug 2018

Address: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand

Registered & physical address used from 03 Jul 2017 to 28 Jul 2017

Address: 92 Russley Road, Russley, Christchurch, 8042 New Zealand

Registered & physical address used from 29 Aug 2016 to 03 Jul 2017

Address: Level 3, Clock Tower Building, 375 Main South Road, Hornby, 8042 New Zealand

Physical & registered address used from 18 Apr 2011 to 29 Aug 2016

Address: C/ Bishop Toomey & Pfeifer Ltd, Level 7, Amuri Court, 293 Durham Street, Christchurch 8013 New Zealand

Physical & registered address used from 25 Nov 2008 to 18 Apr 2011

Address: Amuri Courts 293 Durham St, Christchurch

Registered address used from 18 Nov 2008 to 25 Nov 2008

Address: Amuri Courts 293 Durham Street, Christchurch

Physical address used from 18 Nov 2008 to 25 Nov 2008

Address: 154 Tuam Street, Christchurch

Physical & registered address used from 19 Mar 2004 to 18 Nov 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 30 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 51
Individual Thomas, Craig John Rolleston
Rolleston
7614
New Zealand
Shares Allocation #2 Number of Shares: 49
Individual Thomas, Megan Jane Rolleston
Rolleston
7614
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thomas, Reta Leeanne Christchurch

New Zealand
Individual Thomas, Craig John Christchurch

New Zealand
Individual Thomas, Reta Leeanne Christchurch

New Zealand
Directors

Craig John Thomas - Director

Appointment date: 19 Mar 2004

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 14 Dec 2015


Reta Leeanne Thomas - Director (Inactive)

Appointment date: 30 Jun 2010

Termination date: 13 Jun 2012

Address: Burnham, Burnham, 7600 New Zealand

Address used since 30 Jun 2010

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street