Shortcuts

Green Contracting 2022 Limited

Type: NZ Limited Company (Ltd)
9429036158393
NZBN
1270965
Company Number
Registered
Company Status
Current address
16 Wear Street
Oamaru 9400
New Zealand
Registered & physical & service address used since 04 Apr 2022

Green Contracting 2022 Limited, a registered company, was incorporated on 03 Feb 2003. 9429036158393 is the NZ business identifier it was issued. The company has been managed by 4 directors: Brett Raymond Green - an active director whose contract began on 22 Mar 2022,
Annette Lindsay Green - an active director whose contract began on 22 Mar 2022,
Denise Lindsay Taylor - an inactive director whose contract began on 03 Feb 2003 and was terminated on 25 Mar 2022,
Graham Lloyd Taylor - an inactive director whose contract began on 03 Feb 2003 and was terminated on 25 Mar 2022.
Updated on 19 Apr 2024, our data contains detailed information about 1 address: 16 Wear Street, Oamaru, 9400 (type: registered, physical).
Green Contracting 2022 Limited had been using 160 Centennial Avenue, Arrowtown as their registered address up until 04 Apr 2022.
Old names used by this company, as we managed to find at BizDb, included: from 28 May 2007 to 05 Apr 2022 they were named Taylormade Management Limited, from 03 Feb 2003 to 28 May 2007 they were named Tresori 2003 Limited.
A total of 100 shares are issued to 4 shareholders (4 groups). The first group consists of 26 shares (26%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 25 shares (25%). Finally the 3rd share allocation (25 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address: 160 Centennial Avenue, Arrowtown New Zealand

Registered & physical address used from 28 May 2007 to 04 Apr 2022

Address: No 1 Mcchesney Road, Arthurs Point, Queenstown

Registered address used from 06 Jan 2004 to 28 May 2007

Address: Tresori Motor Lodge, 128 Rue Jolie, Akaroa, Canterbury

Physical address used from 03 Feb 2003 to 28 May 2007

Address: Tresori Motor Lodge, 128 Rue Jolie, Akaroa, Canterbury

Registered address used from 03 Feb 2003 to 06 Jan 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 08 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 26
Individual Green, Annette Lindsay Rd 7k
Duntroon
9494
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Green, Brett Raymond Rd 7k
Duntroon
9494
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Taylor, Denise Lindsay Redwood
Christchurch
8051
New Zealand
Shares Allocation #4 Number of Shares: 24
Individual Taylor, Graham Lloyd Redwood
Christchurch
8051
New Zealand
Directors

Brett Raymond Green - Director

Appointment date: 22 Mar 2022

Address: Rd 7k, Duntroon, 9494 New Zealand

Address used since 22 Mar 2022


Annette Lindsay Green - Director

Appointment date: 22 Mar 2022

Address: Rd 7k, Duntroon, 9494 New Zealand

Address used since 22 Mar 2022


Denise Lindsay Taylor - Director (Inactive)

Appointment date: 03 Feb 2003

Termination date: 25 Mar 2022

Address: Redwood, Christchurch, 8051 New Zealand

Address used since 25 Mar 2022

Address: Rd 1, Akaroa, 7581 New Zealand

Address used since 29 May 2010


Graham Lloyd Taylor - Director (Inactive)

Appointment date: 03 Feb 2003

Termination date: 25 Mar 2022

Address: Redwood, Christchurch, 8051 New Zealand

Address used since 25 Mar 2022

Address: Rd 1, Akaroa, 7581 New Zealand

Address used since 29 May 2010

Nearby companies

Highland Capital Investments Limited
160 Centennial Avenue

Lowburn Security Holdings Limited
160 Centennial Avenue

Ajr5 Trust Co Limited
160 Centennial Avenue

Highland Capital No. 2 Limited
160 Centennial Avenue

Industrial Place Holdings Limited
160 Centennial Avenue

Two Wild Sisters Limited
160 Centennial Avenue