Greenz Organics Limited was launched on 27 Nov 2000 and issued a number of 9429037092597. This registered LTD company has been supervised by 3 directors: Murray Ian Mccallum - an active director whose contract started on 01 Sep 2023,
David Geoffrey Smith - an inactive director whose contract started on 27 Nov 2000 and was terminated on 19 Sep 2023,
Peter Hasko - an inactive director whose contract started on 17 Aug 2006 and was terminated on 31 Mar 2009.
According to the BizDb database (updated on 27 Feb 2024), the company registered 3 addresses: 3 Verissimo Drive, Mangere, Auckland Airport, 2022 (physical address),
3 Verissimo Drive, Mangere, Auckland Airport, 2022 (service address),
3 Verissimo Drive, Mangere, Auckland Airport, 2022 (registered address),
3 Verissimo Drive, Mangere, Auckland, 2022 (office address) among others.
Up to 19 Oct 2022, Greenz Organics Limited had been using 12 Hugo Johnston Drive, Penrose, Auckland as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Freshmax New Zealand Holdings Limited (an entity) located at Mangere, Auckland postcode 2022. Greenz Organics Limited was classified as "Agricultural services nec" (business classification A052920).
Principal place of activity
3 Verissimo Drive, Mangere, Auckland, 2022 New Zealand
Previous addresses
Address #1: 12 Hugo Johnston Drive, Penrose, Auckland, 1061 New Zealand
Physical address used from 15 Sep 2021 to 19 Oct 2022
Address #2: 12 Hugo Johnston Drive, Penrose, Auckland, 1061 New Zealand
Registered address used from 11 Feb 2021 to 19 Oct 2022
Address #3: 113a Carbine Road, Mt Wellington, Auckland New Zealand
Registered address used from 20 Oct 2006 to 11 Feb 2021
Address #4: 113a Carbine Road, Mt Wellington, Auckland New Zealand
Physical address used from 20 Oct 2006 to 15 Sep 2021
Address #5: 500 Mt Wellington Highway, Mt Wellington, Auckland
Registered & physical address used from 27 Nov 2000 to 20 Oct 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Freshmax New Zealand Holdings Limited Shareholder NZBN: 9429032723588 |
Mangere Auckland 2022 New Zealand |
29 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Freshmax New Zealand Holdings Limited Shareholder NZBN: 9429032723588 Company Number: 2136259 |
29 Oct 2010 - 13 Sep 2016 | |
Entity | Freshmax Nz Limited Shareholder NZBN: 9429033986913 Company Number: 1842723 |
Mt Wellington Auckland New Zealand |
13 Sep 2016 - 29 Jul 2019 |
Entity | Freshmax New Zealand Holdings Limited Shareholder NZBN: 9429032723588 Company Number: 2136259 |
29 Oct 2010 - 13 Sep 2016 | |
Entity | Freshmax Properties Limited Shareholder NZBN: 9429033982335 Company Number: 1843883 |
29 Oct 2010 - 29 Oct 2010 | |
Entity | Freshmax Holdings Limited Shareholder NZBN: 9429032723588 Company Number: 2136259 |
29 Oct 2010 - 13 Sep 2016 | |
Entity | Freshmax Holdings Limited Shareholder NZBN: 9429038724626 Company Number: 621254 |
27 Nov 2000 - 29 Oct 2010 | |
Entity | Freshmax Holdings Limited Shareholder NZBN: 9429032723588 Company Number: 2136259 |
29 Oct 2010 - 13 Sep 2016 | |
Entity | Freshmax Holdings Limited Shareholder NZBN: 9429038724626 Company Number: 621254 |
27 Nov 2000 - 29 Oct 2010 | |
Entity | Freshmax Properties Limited Shareholder NZBN: 9429033982335 Company Number: 1843883 |
29 Oct 2010 - 29 Oct 2010 | |
Entity | Freshmax Nz Limited Shareholder NZBN: 9429033986913 Company Number: 1842723 |
Mt Wellington Auckland New Zealand |
13 Sep 2016 - 29 Jul 2019 |
Ultimate Holding Company
Murray Ian Mccallum - Director
Appointment date: 01 Sep 2023
ASIC Name: Freshmax Pty Limited
Address: Malvern East, 3145 Australia
Address used since 01 Sep 2023
David Geoffrey Smith - Director (Inactive)
Appointment date: 27 Nov 2000
Termination date: 19 Sep 2023
Address: Rd 1, Howick, 2571 New Zealand
Address used since 06 Nov 2009
Peter Hasko - Director (Inactive)
Appointment date: 17 Aug 2006
Termination date: 31 Mar 2009
Address: Woollahra, Nsw 2025, Australia,
Address used since 17 Aug 2006
Natural Light Technology Limited
1st Floor
Import Vehicle Compliance & Repairs Limited
114b Carbine Road
Eatson Properties Limited
114 Carbine Road
Gas Again Supply Corporation Limited
114 Carbine Road
Eatson & Francis Contractors Limited
114 Carbine Road
Rosary Limited
116 Carbine Road
Agrilink Nz Limited
22 Manugarei Rd
Asura (2006) Limited
2-4 Sultan Street
Bennett Fertilisers Limited
1/120 Waipuna Road East
Equine Therapies Limited
Unit 3a, 517 Mount Wellington Highway
Farm Medix Limited
116 Harris Road
Red Windmill Limited
153 Ladies Mile