Shortcuts

Greenwood Associates Landscape Architecture Limited

Type: NZ Limited Company (Ltd)
9429036687305
NZBN
1177431
Company Number
Registered
Company Status
Current address
130 St Georges Bay Road
Parnell
Auckland 1052
New Zealand
Physical & registered & service address used since 31 Aug 2018
125 St Georges Bay Road
Parnell
Auckland 1052
New Zealand
Registered & service address used since 07 Jun 2023

Greenwood Associates Landscape Architecture Limited was launched on 10 Dec 2001 and issued a number of 9429036687305. This registered LTD company has been managed by 3 directors: Richard Robson Greenwood - an active director whose contract started on 19 Mar 2002,
Andrew Macinnes - an active director whose contract started on 15 May 2003,
Kevin Joesph Covacich - an inactive director whose contract started on 10 Dec 2001 and was terminated on 19 Mar 2002.
According to BizDb's database (updated on 08 Apr 2024), the company filed 1 address: 125 St Georges Bay Road, Parnell, Auckland, 1052 (type: registered, service).
Up until 31 Aug 2018, Greenwood Associates Landscape Architecture Limited had been using 6 Boston Road, Mt Eden, Auckland as their physical address.
BizDb found past names for the company: from 20 Mar 2002 to 17 Jun 2003 they were named Greenwood Construction Limited, from 10 Dec 2001 to 20 Mar 2002 they were named Mulgan No 38 Limited.
A total of 2000 shares are issued to 2 groups (2 shareholders in total). In the first group, 1000 shares are held by 1 entity, namely:
Greenwood, Richard Robson (an individual) located at Freemans Bay, Auckland postcode 0000.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 1000 shares) and includes
Macinnes, Andrew - located at Muriwai.

Addresses

Previous addresses

Address #1: 6 Boston Road, Mt Eden, Auckland, 1023 New Zealand

Physical & registered address used from 02 Sep 2016 to 31 Aug 2018

Address #2: 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 15 May 2014 to 02 Sep 2016

Address #3: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand

Registered & physical address used from 07 Mar 2011 to 15 May 2014

Address #4: C/-johnston Associates, 202 Ponsonby Road, Ponsonby, Auckland New Zealand

Registered & physical address used from 15 Sep 2004 to 07 Mar 2011

Address #5: 202 Ponsonby Road, Ponsonby, Auckland

Physical address used from 19 Jul 2004 to 15 Sep 2004

Address #6: Suite 4, 2b/1 William Pickering Drive, Albany, Auckland

Registered address used from 10 Dec 2001 to 15 Sep 2004

Address #7: Suite 4, 2b/1 William Pickering Drive, Albany, Auckland

Physical address used from 10 Dec 2001 to 19 Jul 2004

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: February

Annual return last filed: 12 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual Greenwood, Richard Robson Freemans Bay
Auckland
0000
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Macinnes, Andrew Muriwai
0881
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Landart Sculpture Limited
Shareholder NZBN: 9429037032357
Company Number: 1111204
Entity Landart Sculpture Limited
Shareholder NZBN: 9429037032357
Company Number: 1111204
Individual Kelso, James Stephen Coatesville Rd3
Albany
Directors

Richard Robson Greenwood - Director

Appointment date: 19 Mar 2002

Address: Freemans Bay, Auckland, 1010 New Zealand

Address used since 24 Oct 2015


Andrew Macinnes - Director

Appointment date: 15 May 2003

Address: Muriwai, 0881 New Zealand

Address used since 27 Oct 2021

Address: Muriwai, Waimauku, 0881 New Zealand

Address used since 01 Nov 2016


Kevin Joesph Covacich - Director (Inactive)

Appointment date: 10 Dec 2001

Termination date: 19 Mar 2002

Address: Browns Bay, Auckland,

Address used since 10 Dec 2001

Nearby companies

Asw Holdings Limited
6 Boston Road

Oneworld Collection (2012) New Zealand Limited
6 Boston Road

Rwr Ip Limited
6 Boston Road

Trustee Barrett Limited
Suite 1, 6 Boston Road

Serifos Limited
Suite 1, 6 Boston Road

Child Limited
6 Boston Road