Greytown Development Limited, a registered company, was launched on 09 Jun 2003. 9429035961147 is the business number it was issued. The company has been supervised by 4 directors: Julie Anthea Wilson - an active director whose contract began on 09 Jun 2003,
David Glen Wilson - an inactive director whose contract began on 09 Jun 2003 and was terminated on 25 Feb 2013,
Roger Simpson - an inactive director whose contract began on 09 Jun 2003 and was terminated on 01 Jun 2007,
Patricia Lynn Simpson - an inactive director whose contract began on 09 Jun 2003 and was terminated on 01 Jun 2007.
Updated on 23 Apr 2025, the BizDb data contains detailed information about 1 address: 105A Kamahi Street, Stokes Valley, Lower Hutt, 5019 (category: registered, service).
Greytown Development Limited had been using 159 Main Street, Greytown as their registered address until 03 May 2017.
A single entity controls all company shares (exactly 20000 shares) - Wilson, Julie Anthea - located at 5019, Stokes Valley, Lower Hutt.
Other active addresses
Address #4: 105a Kamahi Street, Stokes Valley, Lower Hutt, 5019 New Zealand
Registered & service address used from 15 May 2024
Previous addresses
Address #1: 159 Main Street, Greytown, 5712 New Zealand
Registered & physical address used from 23 May 2012 to 03 May 2017
Address #2: 40 Kuratawhiti Street, Greytown New Zealand
Registered address used from 09 Jun 2010 to 23 May 2012
Address #3: 40 Kurarawhiti Street, Greytown New Zealand
Physical address used from 09 Jun 2010 to 23 May 2012
Address #4: 34 Papawai Road, Greytown
Physical address used from 19 Mar 2009 to 09 Jun 2010
Address #5: 34 Papawai Road, Greytwon
Registered address used from 19 Mar 2009 to 09 Jun 2010
Address #6: 36 Papawhai Road, Greytown
Physical & registered address used from 19 Mar 2008 to 19 Mar 2009
Address #7: 96 Kent Street, Carterton
Registered & physical address used from 03 Jul 2007 to 19 Mar 2008
Address #8: 42 Woodland Road, Parkvale, Wairarapa
Physical & registered address used from 09 Jun 2003 to 03 Jul 2007
Basic Financial info
Total number of Shares: 40000
Annual return filing month: April
Annual return last filed: 07 May 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20000 | |||
Individual | Wilson, Julie Anthea |
Stokes Valley Lower Hutt 5019 New Zealand |
09 Jun 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Simpson, Roger |
Parkvale Wairarapa |
09 Jun 2003 - 08 Jun 2005 |
Individual | Simpson, Patricia Lynn |
Parkvale Wairarapa |
09 Jun 2003 - 08 Jun 2005 |
Individual | Wilson, David Glen |
Greytown Greytown 5712 New Zealand |
09 Jun 2003 - 05 May 2013 |
Julie Anthea Wilson - Director
Appointment date: 09 Jun 2003
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 07 May 2024
Address: Whitby, Porirua, 5024 New Zealand
Address used since 25 Apr 2017
David Glen Wilson - Director (Inactive)
Appointment date: 09 Jun 2003
Termination date: 25 Feb 2013
Address: Greytown, Wairarapa, 5712 New Zealand
Address used since 15 May 2012
Roger Simpson - Director (Inactive)
Appointment date: 09 Jun 2003
Termination date: 01 Jun 2007
Address: Parkvale, Wairarapa,
Address used since 09 Jun 2003
Patricia Lynn Simpson - Director (Inactive)
Appointment date: 09 Jun 2003
Termination date: 01 Jun 2007
Address: Parkvale, Wairarapa,
Address used since 09 Jun 2003
Woolf Construction Limited
25 Sailmaker Close
Frontline Moves Limited
11 Seagull Place
Forthright Services Limited
11 Sailmaker Close
Richall Limited
4 The Top Gallant
Paint Tech Limited
50 Sailmaker Close
Don Payne Limited
20 Musket Lane