Shortcuts

Greenzone Holdings Limited

Type: NZ Limited Company (Ltd)
9429037474171
NZBN
980858
Company Number
Registered
Company Status
Current address
101 Wairau Road
Wairau Valley
Auckland 0627
New Zealand
Registered & physical & service address used since 19 Oct 2022
Level 1, 1 Shea Terrace
Takapuna
Auckland 0622
New Zealand
Registered & service address used since 19 Dec 2023

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 300
Individual Morrison, Jeff Auckland Central
Auckland
1010
New Zealand
Individual Fisher, V J Po Box 4071
Auckland
Individual Fisher, S B Herne Bay
Auckland
1011
New Zealand
Shares Allocation #2 Number of Shares: 300
Entity (NZ Limited Company) Audrey Holdings Limited
Shareholder NZBN: 9429040640037
Albany
Auckland
0632
New Zealand
Shares Allocation #3 Number of Shares: 300
Individual Godfrey, Miriam Stanmore Bay
Whangaparaoa
0932
New Zealand
Individual Rosser, Michael C/o 14 Northview Road
Stanmore Bay 0932

New Zealand
Individual Godfrey, Douglas Stanmore Bay
Whangaparaoa
0932
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Morison, J R Po Box 4071
Auckland
Directors

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

Nearby companies