Greenock House Limited, a registered company, was incorporated on 21 Oct 2003. 9429035706557 is the New Zealand Business Number it was issued. This company has been run by 1 director, named Eyal Aharoni - an active director whose contract started on 21 Oct 2003.
Updated on 24 Apr 2024, our database contains detailed information about 4 addresses the company registered, specifically: Level 8, 138 The Terrace, Wellington, 6011 (office address),
Level 8, 138 The Terrace, Wellington, 6011 (delivery address),
Level 8, 138 The Terrace, Wellington, 6011 (registered address),
Level 8, 138 The Terrace, Wellington, 6011 (physical address) among others.
Greenock House Limited had been using Level 14, 13-27 Manners Street, Wellington as their registered address until 26 Aug 2022.
Previous names used by the company, as we managed to find at BizDb, included: from 16 Nov 2005 to 01 Mar 2006 they were named Primeproperty Group Investments Limited, from 15 Nov 2005 to 16 Nov 2005 they were named Pukehuia Limited and from 21 Oct 2003 to 15 Nov 2005 they were named 29 Courtenay Place Limited.
A single entity controls all company shares (exactly 100 shares) - Aharoni Corporate Trustees Limited - located at 6011, 138 The Terrace, Wellington.
Other active addresses
Address #4: Level 8, 138 The Terrace, Wellington, 6011 New Zealand
Office & delivery address used from 12 Apr 2023
Principal place of activity
Level 14, 13-27 Manners Street, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 14, 13-27 Manners Street, Wellington, 6011 New Zealand
Registered & physical address used from 10 Dec 2019 to 26 Aug 2022
Address #2: Level 7, Munro Benge House, 104 The Terrace, Wellington, 6011 New Zealand
Physical & registered address used from 10 Apr 2019 to 10 Dec 2019
Address #3: Level 7, 104 The Terrace, Wellington, 6011 New Zealand
Registered & physical address used from 12 Apr 2017 to 10 Apr 2019
Address #4: Level 6, 17-21 Whitmore Street, Wellington, 6011 New Zealand
Physical & registered address used from 12 May 2014 to 12 Apr 2017
Address #5: Level 3, 86-90 Lambton Quay, Wellington, 6011 New Zealand
Registered & physical address used from 08 May 2013 to 12 May 2014
Address #6: Level 4, 102-112 Lambton Quay, Wellington 6011 New Zealand
Registered & physical address used from 07 May 2009 to 08 May 2013
Address #7: Level 11, 86 Victoria St, Wellington
Registered & physical address used from 01 Sep 2008 to 07 May 2009
Address #8: Level 2, 2 Woodward Street, Wellington
Registered & physical address used from 13 Oct 2004 to 01 Sep 2008
Address #9: 11-17 Church Street, Wellington
Physical & registered address used from 21 Oct 2003 to 13 Oct 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 12 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Aharoni Corporate Trustees Limited Shareholder NZBN: 9429035759294 |
138 The Terrace Wellington 6011 New Zealand |
21 Oct 2003 - |
Eyal Aharoni - Director
Appointment date: 21 Oct 2003
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 01 Oct 2023
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 21 Apr 2020
Address: 305 Evans Bay Parade, Wellington, 6011 New Zealand
Address used since 21 Oct 2003
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace