Green Land Limited, a registered company, was started on 19 Sep 2001. 9429036773169 is the NZBN it was issued. "Warehousing nec" (business classification I530970) is how the company has been categorised. The company has been managed by 7 directors: Yue Chen - an active director whose contract started on 23 Mar 2016,
Kaicheng Wang - an inactive director whose contract started on 23 Mar 2016 and was terminated on 29 Oct 2018,
Chunming Chen - an inactive director whose contract started on 12 Aug 2015 and was terminated on 24 Mar 2016,
Kai Cheng Wang - an inactive director whose contract started on 14 Jan 2002 and was terminated on 13 Aug 2015,
Yue Chen - an inactive director whose contract started on 22 May 2012 and was terminated on 13 Mar 2015.
Last updated on 29 Mar 2024, the BizDb database contains detailed information about 1 address: U5/14 Greenpark Road, Penrose, Auckland, 1061 (types include: registered, physical).
Green Land Limited had been using 14 Greenpark Road, Penrose, Auckland as their physical address up until 29 Jul 2020.
One entity controls all company shares (exactly 120 shares) - Chen, Yue - located at 1061, Penrose, Auckland.
Principal place of activity
14 Greenpark Road, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: 14 Greenpark Road, Penrose, Auckland, 1061 New Zealand
Physical & registered address used from 06 Nov 2017 to 29 Jul 2020
Address #2: Flat 6, 14 Greenpark Road, Penrose, Auckland, 1061 New Zealand
Registered & physical address used from 23 Mar 2015 to 06 Nov 2017
Address #3: Unit 6, 23 Hannigan Drive, St Johns, Auckland, 1072 New Zealand
Physical address used from 15 Oct 2014 to 23 Mar 2015
Address #4: 6, 23 Hannigan Drive, St Johns, Auckland, 1072 New Zealand
Physical address used from 03 May 2012 to 15 Oct 2014
Address #5: 6, 23 Hannigan Drive, St Johns, Auckland, 1072 New Zealand
Registered address used from 03 May 2012 to 23 Mar 2015
Address #6: 930 New North Road, Mt Albert, Auckland New Zealand
Physical & registered address used from 22 Jan 2003 to 03 May 2012
Address #7: 18 Sutherland Road, Pt Chevalier, Auckland
Physical address used from 20 Sep 2001 to 22 Jan 2003
Address #8: 18 Sutherland Road, Pt Chevalier, Auckland
Registered address used from 19 Sep 2001 to 22 Jan 2003
Basic Financial info
Total number of Shares: 120
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Director | Chen, Yue |
Penrose Auckland 1061 New Zealand |
12 Jan 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Wjl Holdings Limited Shareholder NZBN: 9429049148190 Company Number: 8170814 |
16 Mar 2021 - 12 Jan 2022 | |
Entity | Jkc 2020 Limited Shareholder NZBN: 9429031251143 Company Number: 3241368 |
31 Mar 2014 - 14 Feb 2020 | |
Individual | Huang, Chu Ru |
Panmure Auckland 1072 New Zealand |
01 Jun 2012 - 03 Apr 2013 |
Entity | Wjl Holdings Limited Shareholder NZBN: 9429049148190 Company Number: 8170814 |
Penrose Auckland 1061 New Zealand |
16 Mar 2021 - 12 Jan 2022 |
Director | Chen, Yue |
Penrose Auckland 1061 New Zealand |
14 Feb 2020 - 16 Mar 2021 |
Individual | Chen, Yue |
Panmure Auckland 1072 New Zealand |
01 Jun 2012 - 31 Mar 2014 |
Entity | Jkc 2020 Limited Shareholder NZBN: 9429031251143 Company Number: 3241368 |
31 Mar 2014 - 14 Feb 2020 | |
Individual | Wang, Kai Cheng |
Pakuranga Auckland 2010 New Zealand |
19 Sep 2001 - 31 Mar 2014 |
Entity | Momo Holdings Limited Shareholder NZBN: 9429031251143 Company Number: 3241368 |
Penrose Auckland 1061 New Zealand |
31 Mar 2014 - 14 Feb 2020 |
Individual | Li, Jingqing |
Mt Albert Auckland New Zealand |
19 Sep 2001 - 24 Apr 2012 |
Ultimate Holding Company
Yue Chen - Director
Appointment date: 23 Mar 2016
Address: Penrose, Auckland, 1061 New Zealand
Address used since 01 Jan 2023
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 01 Aug 2022
Address: Penrose, Auckland, 1061 New Zealand
Address used since 28 Sep 2020
Address: Panmure, Auckland, 1072 New Zealand
Address used since 23 Mar 2016
Address: Penrose, Auckland, 1061 New Zealand
Address used since 27 Oct 2017
Kaicheng Wang - Director (Inactive)
Appointment date: 23 Mar 2016
Termination date: 29 Oct 2018
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 23 Mar 2016
Chunming Chen - Director (Inactive)
Appointment date: 12 Aug 2015
Termination date: 24 Mar 2016
Address: Panmure, Auckland, 1072 New Zealand
Address used since 12 Aug 2015
Kai Cheng Wang - Director (Inactive)
Appointment date: 14 Jan 2002
Termination date: 13 Aug 2015
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 11 Oct 2013
Yue Chen - Director (Inactive)
Appointment date: 22 May 2012
Termination date: 13 Mar 2015
Address: Panmure, Auckland, 1072 New Zealand
Address used since 01 Oct 2012
Chu Ru Huang - Director (Inactive)
Appointment date: 22 May 2012
Termination date: 28 Mar 2013
Address: Panmure, Auckland, 1072 New Zealand
Address used since 01 Oct 2012
Jingqing Li - Director (Inactive)
Appointment date: 19 Sep 2001
Termination date: 08 Apr 2012
Address: Mt Albert, Auckland,
Address used since 15 Jan 2003
Reptech Contract Services Limited
503 Great South Road
Vinton Enterprises Limited
503 Great South Road
Vesta Electrical Suppliers Limited
6 Greenpark Road
Vesta Electrical Limited
6 Greenpark Road
Horizon New Zealand Group Limited
6 Greenpark Road
Odin Health Limited
720 Great South Road
Ceva Logistics (new Zealand) Limited
20 Rockridge Ave
Coda Gp Limited
373a Neilson Street
Coda Operations Gp Limited
373a Neilson Street
Coda Services Gp Limited
373a Neilson Street
Keith Trading Limited
85 Church Street
Starden Logistic Solutions Limited
151 Marua Road