Greytown Development Limited, a registered company, was launched on 09 Jun 2003. 9429035961147 is the business number it was issued. "Rental of residential property" (ANZSIC L671160) is how the company has been classified. 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 02 Jun 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: 01 May 2025
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
Fawk Limited
53 James Cook Drive
Hermosa Investments Limited
7 Flotilla Place
Isis Natural Health Centre Limited
80 Discovery Drive
Neo Nesteggs Limited
62 Albatross Close
R.i.m.c Property Limited
30 Musket Lane
Willowwood Investments Limited
54 Samwell Drive