Greenzone Holdings Limited, a registered company, was started on 08 Oct 1999. 9429037474171 is the New Zealand Business Number it was issued. This company has been supervised by 3 directors: Bryan John King - an active director whose contract started on 08 Oct 1999,
Stephen Barry Fisher - an active director whose contract started on 12 Oct 1999,
Douglas M Godfrey - an active director whose contract started on 12 Oct 1999.
Updated on 03 Apr 2024, BizDb's database contains detailed information about 1 address: Level 1, 1 Shea Terrace, Takapuna, Auckland, 0622 (type: registered, service).
Greenzone Holdings Limited had been using 101 Wairau Road, Wairau Valley, Auckland as their registered address until 19 Oct 2022.
A total of 900 shares are allotted to 7 shareholders (3 groups). The first group consists of 300 shares (33.33%) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 300 shares (33.33%). Finally the next share allotment (300 shares 33.33%) made up of 3 entities.
Previous addresses
Address #1: 101 Wairau Road, Wairau Valley, Auckland, 0627 New Zealand
Registered & physical address used from 26 Jan 2018 to 19 Oct 2022
Address #2: Level 6, 12 Viaduct Harbour Avenue, Auckland, 1010 New Zealand
Physical & registered address used from 20 Nov 2012 to 26 Jan 2018
Address #3: C/-christmas Gouwland Limited, Level 12, Citi Building, 23 Customs Street, Auckland New Zealand
Registered & physical address used from 29 Apr 2008 to 20 Nov 2012
Address #4: Suite 3, 532 Parnell Road, Parnell, Auckland
Registered & physical address used from 26 Jun 2002 to 29 Apr 2008
Address #5: 4th Floor, Fisher Int Bld, 18 Waterloo Quad, Auckland
Registered address used from 12 Apr 2000 to 26 Jun 2002
Address #6: Level 4, 16 Viaduct Harbour Ave, Auckland
Physical address used from 20 Dec 1999 to 26 Jun 2002
Address #7: 4th Floor, Fisher Int Bld, 18 Waterloo Quad, Auckland
Registered address used from 20 Dec 1999 to 12 Apr 2000
Address #8: 4th Floor, Fisher Int Bld, 18 Waterloo Quad, Auckland
Physical address used from 20 Dec 1999 to 20 Dec 1999
Basic Financial info
Total number of Shares: 900
Annual return filing month: October
Annual return last filed: 16 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300 | |||
Individual | Morrison, Jeff |
Auckland Central Auckland 1010 New Zealand |
13 Oct 2020 - |
Individual | Fisher, V J |
Po Box 4071 Auckland |
08 Oct 1999 - |
Individual | Fisher, S B |
Herne Bay Auckland 1011 New Zealand |
08 Oct 1999 - |
Shares Allocation #2 Number of Shares: 300 | |||
Entity (NZ Limited Company) | Audrey Holdings Limited Shareholder NZBN: 9429040640037 |
Albany Auckland 0632 New Zealand |
08 Oct 1999 - |
Shares Allocation #3 Number of Shares: 300 | |||
Individual | Godfrey, Miriam |
Stanmore Bay Whangaparaoa 0932 New Zealand |
08 Oct 1999 - |
Individual | Rosser, Michael |
C/o 14 Northview Road Stanmore Bay 0932 New Zealand |
08 Oct 1999 - |
Individual | Godfrey, Douglas |
Stanmore Bay Whangaparaoa 0932 New Zealand |
08 Oct 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morison, J R |
Po Box 4071 Auckland |
08 Oct 1999 - 13 Oct 2020 |
Bryan John King - Director
Appointment date: 08 Oct 1999
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 06 Oct 2020
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 22 Oct 2015
Stephen Barry Fisher - Director
Appointment date: 12 Oct 1999
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 12 Oct 1999
Douglas M Godfrey - Director
Appointment date: 12 Oct 1999
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 22 Oct 2015
Ss Real Estate Development Limited
101 Wairau Road
Niche Limited
101 Wairau Rd
Roskill Nominees Limited
101 Wairau Road
Pott Black Properties Limited
101 Wairau Road
Trimate Industries Limited
101 Wairau Road
Butterfish Bay Holdings Limited
101 Wairau Road