Shortcuts

Green River Holdings Limited

Type: NZ Limited Company (Ltd)
9429037735524
NZBN
931118
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
22/10 Gerard Way
St. Johns
Auckland 1072
New Zealand
Physical & registered & service address used since 22 Mar 2012

Green River Holdings Limited, a registered company, was launched on 21 Oct 1998. 9429037735524 is the number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company was categorised. This company has been managed by 4 directors: Robert David Craven - an active director whose contract started on 21 Oct 1998,
Suzanne Larraine Connolly - an active director whose contract started on 14 Jun 2017,
Robert Stanley Craven - an inactive director whose contract started on 29 Sep 2015 and was terminated on 01 May 2021,
Bruce Peter Jackson - an inactive director whose contract started on 20 Dec 2000 and was terminated on 27 Jan 2004.
Updated on 25 Mar 2024, BizDb's database contains detailed information about 1 address: 22/10 Gerard Way, St. Johns, Auckland, 1072 (type: physical, registered).
Green River Holdings Limited had been using 9 Ripon Crescent, Meadowbank Auckland as their registered address up until 22 Mar 2012.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 1 share (0.1 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 999 shares (99.9 per cent).

Addresses

Previous addresses

Address: 9 Ripon Crescent, Meadowbank Auckland New Zealand

Registered & physical address used from 17 Dec 2004 to 22 Mar 2012

Address: 51a West Tamaki Road, St Heliers, Auckland

Physical & registered address used from 15 Apr 2004 to 17 Dec 2004

Address: 10 Maheke Stret, St Heliers, Auckland

Registered address used from 12 Apr 2000 to 15 Apr 2004

Address: 10 Maheke Stret, St Heliers, Auckland

Physical address used from 22 Oct 1998 to 15 Apr 2004

Contact info
64 9 5282914
03 Aug 2018 Phone
stan.boyask3@gmail.com
03 Aug 2018 Email
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Connolly, Suzanne Larraine Paekakriki
5034
New Zealand
Shares Allocation #2 Number of Shares: 999
Individual Craven, Robert David Paekakariki
5034
New Zealand
Directors

Robert David Craven - Director

Appointment date: 21 Oct 1998

Address: Paekakariki, 5034 New Zealand

Address used since 30 Apr 2021

Address: Sheik Zayed Road, Dubai U.a.e, United Arab Emirates

Address used since 01 Apr 2006

Address: Al Oshaar Street, Umm Suqeim, Dubai, United Arab Emirates

Address used since 14 Jun 2017


Suzanne Larraine Connolly - Director

Appointment date: 14 Jun 2017

Address: Paekakariki, Paekakariki, 5034 New Zealand

Address used since 18 Nov 2020

Address: Paekakariki, 5034 New Zealand

Address used since 30 Apr 2021

Address: Dubai, United Arab Emirates

Address used since 14 Jun 2017


Robert Stanley Craven - Director (Inactive)

Appointment date: 29 Sep 2015

Termination date: 01 May 2021

Address: Huntington, Hamilton, 3210 New Zealand

Address used since 29 Sep 2015


Bruce Peter Jackson - Director (Inactive)

Appointment date: 20 Dec 2000

Termination date: 27 Jan 2004

Address: Takapuna, Auckland,

Address used since 20 Dec 2000

Nearby companies

Breddy Srp Limited
22/10 Gerard Way

Rosh Consulting Limited
Villa 22, 10 Gerard Way

Softec Developments Limited
22/10 Gerard Way

Shaun Williams Construction Limited
22/10 Gerard Way

Greenstage Power Limited
28 Pyatt Crescent

Greenstage Investments Limited
28 Pyatt Crescent

Similar companies

Ac & D Limited
14 Allen Johnston Place

Audio Works Limited
4/29 Meadowbank Rd

Corvest Nz Limited
204 Grand Drive

Lmjhzeng Limited
20 Rosepark Crescent

Rawene Properties Limited
7 Harry Human Heights

Tyrone Investments Limited
138c St Johns Road