Shortcuts

Green Light Group Limited

Type: NZ Limited Company (Ltd)
9429037715731
NZBN
934650
Company Number
Registered
Company Status
Current address
1168 Amohia St
Rotorua 3010
New Zealand
Physical & registered & service address used since 11 May 2021

Green Light Group Limited, a registered company, was registered on 10 Dec 1998. 9429037715731 is the number it was issued. This company has been managed by 3 directors: John Frederick Shortt - an active director whose contract started on 10 Dec 1998,
Keith Francis Coombes - an inactive director whose contract started on 10 Dec 1998 and was terminated on 30 Jun 2000,
David Michael Rouse - an inactive director whose contract started on 10 Dec 1998 and was terminated on 30 Jun 2000.
Last updated on 03 May 2024, the BizDb database contains detailed information about 1 address: 1168 Amohia St, Rotorua, 3010 (category: physical, registered).
Green Light Group Limited had been using Suite 2, 94 White Street, Fenton Park, Rotorua as their physical address up until 11 May 2021.
Old names used by this company, as we found at BizDb, included: from 10 Dec 1998 to 13 Jun 2005 they were named Mind Kind Products Limited.
A total of 9000 shares are issued to 5 shareholders (2 groups). The first group includes 6000 shares (66.67%) held by 3 entities. Next we have the second group which includes 2 shareholders in control of 3000 shares (33.33%).

Addresses

Previous addresses

Address: Suite 2, 94 White Street, Fenton Park, Rotorua, 3010 New Zealand

Physical & registered address used from 01 Nov 2017 to 11 May 2021

Address: Level 1, 17 Great South Road, Epsom, Auckland, 1051 New Zealand

Registered & physical address used from 26 Jan 2017 to 01 Nov 2017

Address: Level 1, 107 Great South Road, Greenlane, Auckland, 1051 New Zealand

Registered & physical address used from 29 Oct 2009 to 26 Jan 2017

Address: 1garfield Street, Parnell, Auckland 1052

Registered & physical address used from 04 Apr 2007 to 29 Oct 2009

Address: 81 Remuera Road, Newmarket, Auckland

Physical & registered address used from 02 Nov 2006 to 04 Apr 2007

Address: 38 Ireland Road, Ponsonby, Auckland

Registered address used from 09 Nov 2001 to 02 Nov 2006

Address: Parker Murray & Co, 81 Remuera Rd, Newmarket, Auckland

Physical address used from 09 Nov 2001 to 02 Nov 2006

Address: 38 Ireland Road, Ponsonby, Auckland

Physical address used from 09 Nov 2001 to 09 Nov 2001

Address: Same As Registered Office

Physical address used from 29 Oct 2001 to 09 Nov 2001

Address: 38 Ireland Road, Ponsonby, Auckland

Registered address used from 12 Apr 2000 to 09 Nov 2001

Financial Data

Basic Financial info

Total number of Shares: 9000

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 6000
Entity (NZ Limited Company) Green Light Trustee Services Limited
Shareholder NZBN: 9429031748230
Rotorua
3010
New Zealand
Individual Shortt, Sandra Lynn Lynmore
Rotorua
3010
New Zealand
Individual Shortt, John Frederick Lynmore
Rotorua
3010
New Zealand
Shares Allocation #2 Number of Shares: 3000
Entity (NZ Limited Company) Green Light Trustee Services Limited
Shareholder NZBN: 9429031748230
Rotorua
3010
New Zealand
Individual Shortt, Richard Murray's Bay
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity E. W. Parker Trustee Company Limited
Shareholder NZBN: 9429036486434
Company Number: 1212240
Entity E. W. Parker Trustee Company Limited
Shareholder NZBN: 9429036486434
Company Number: 1212240
Entity E. W. Parker Trustee Company Limited
Shareholder NZBN: 9429036486434
Company Number: 1212240
Individual Carr, Jeremy Austin Murrays Bay
Entity E. W. Parker Trustee Company Limited
Shareholder NZBN: 9429036486434
Company Number: 1212240
Directors

John Frederick Shortt - Director

Appointment date: 10 Dec 1998

Address: Lynmore, Rotorua, 3010 New Zealand

Address used since 18 Jan 2017


Keith Francis Coombes - Director (Inactive)

Appointment date: 10 Dec 1998

Termination date: 30 Jun 2000

Address: Herne Bay,

Address used since 10 Dec 1998


David Michael Rouse - Director (Inactive)

Appointment date: 10 Dec 1998

Termination date: 30 Jun 2000

Address: Murrays Bay,

Address used since 10 Dec 1998

Nearby companies

Fleetcor Technologies New Zealand Limited
Level 5, Building 2, 666 Great South Road

Cff Limited
Building 2 Level 1 195 Main Highway

Skellerup Industrial Holdings Limited
Level 3, 205 Great South Road

Skellerup Agri Holdings Limited
Level 3, 205 Great South Road

We2 Jv Limited
Building 2 Level 1 195 Main Highway

Prm Health Limited
Level 3, 7 Ellerslie Racecourse Dr