Shortcuts

Greenstone Tv Limited

Type: NZ Limited Company (Ltd)
9429037879136
NZBN
901007
Company Number
Registered
Company Status
069691064
GST Number
No Abn Number
Australian Business Number
J551110
Industry classification code
Film And Video Production
Industry classification description
Current address
326 New North Road
Kingsland
Auckland 1021
New Zealand
Registered & physical & service address used since 18 Dec 2020
326 New North Road
Kingsland
Auckland 1021
New Zealand
Postal & office & delivery address used since 29 Jun 2021

Greenstone Tv Limited was launched on 30 Mar 1998 and issued an NZBN of 9429037879136. This registered LTD company has been supervised by 4 directors: Nicholas Harvey Murray - an active director whose contract started on 09 Dec 2013,
Michael Alan Heinrich Cordell - an active director whose contract started on 09 Dec 2013,
Rachel Dorothy Sharon Antony - an active director whose contract started on 01 Jul 2020,
John Evan Harris - an inactive director whose contract started on 30 Mar 1998 and was terminated on 09 Dec 2013.
As stated in BizDb's information (updated on 15 Mar 2024), this company uses 1 address: 326 New North Road, Kingsland, Auckland, 1021 (category: postal, office).
Until 18 Dec 2020, Greenstone Tv Limited had been using 330 Dominion Road, Mount Eden, Auckland as their physical address.
BizDb identified old names used by this company: from 30 Mar 1998 to 21 Jul 2011 they were called Greenstone Pictures Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Gtv Holdings Limited (an entity) located at Kingsland, Auckland postcode 1021. Greenstone Tv Limited is categorised as "Film and video production" (ANZSIC J551110).

Addresses

Principal place of activity

326 New North Road, Kingsland, Auckland, 1021 New Zealand


Previous addresses

Address #1: 330 Dominion Road, Mount Eden, Auckland, 1024 New Zealand

Physical & registered address used from 06 Mar 2013 to 18 Dec 2020

Address #2: Greenstone Pictures Ltd, 330 Dominion Road, Mt Eden New Zealand

Physical address used from 09 Aug 2000 to 06 Mar 2013

Address #3: 330 Dominion Road, Mt Eden, Auckland

Physical address used from 09 Aug 2000 to 09 Aug 2000

Address #4: 2/476 Mt Eden Road, Auckland

Physical address used from 28 Jul 2000 to 09 Aug 2000

Address #5: 2/476 Mt Eden Road, Auckland

Registered address used from 29 Feb 2000 to 29 Feb 2000

Address #6: Greenstone Pictures Ltd, 330 Dominion Road, Mt Eden, Auckland New Zealand

Registered address used from 29 Feb 2000 to 06 Mar 2013

Contact info
64 9 6307333
05 Jun 2018 Phone
greenstone@greenstonetv.com
06 Jun 2019 nzbn-reserved-invoice-email-address-purpose
greenstone@greenstonetv.com
05 Jun 2018 Email
www.greenstonetv.com
05 Jun 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 06 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Gtv Holdings Limited
Shareholder NZBN: 9429030010017
Kingsland
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Harris, John E Mt Eden
Auckland, (j Harris Family Trust)
Individual Harris, Noelene M Mt Eden
Auckland, (j Harris Family Trust)
Individual Harris, John Evan Herne Bay
Auckland
1011
New Zealand
Individual Harris, John Evan Herne Bay
Auckland
1011
New Zealand
Individual Jones, Sarah Louise Cheltenham
Auckland
0624
New Zealand
Individual Harris, Noelene Mary St Mary's Bay
Auckland

New Zealand
Individual Harris, Noelene M Mt Eden
Auckland, (delargey Family Trust)

Ultimate Holding Company

28 Jun 2021
Effective Date
Cordell Jigsaw Productions Pty Limited
Name
Registered Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

Nicholas Harvey Murray - Director

Appointment date: 09 Dec 2013

ASIC Name: Cjz Pty Ltd

Address: Chippendale, Nsw, 2008 Australia

Address: Potts Point, Nsw, 2011 Australia

Address used since 30 Apr 2020

Address: Chippendale, Nsw, 2008 Australia

Address: Centennial Park, Nsw, 2021 Australia

Address used since 09 Dec 2013


Michael Alan Heinrich Cordell - Director

Appointment date: 09 Dec 2013

ASIC Name: Cjz Pty Ltd

Address: Bronte, Nsw, 2024 Australia

Address used since 04 Nov 2015

Address: Chippendale, Nsw, 2008 Australia

Address: Chippendale, Nsw, 2008 Australia


Rachel Dorothy Sharon Antony - Director

Appointment date: 01 Jul 2020

Address: Newton, Auckland, 1010 New Zealand

Address used since 01 Jul 2020


John Evan Harris - Director (Inactive)

Appointment date: 30 Mar 1998

Termination date: 09 Dec 2013

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 29 Jul 2010

Nearby companies

Hygieia Health Limited
336 Dominion Road

Tasca Dominion Road Limited
338 Dominion Road

Chongqing Brothers Noodle Limited
340 Dominion Road

Agent Nightwing Limited
93 Prospect Terrace

Bullet Productions Limited
327 Dominion Road

Pt International Limited
Suite 4, 327 Dominion Road

Similar companies

Ad Lib Films Limited
360 Dominion Road

Camera Logic Limited
Flat 4, 45 Reimers Avenue

Format Productions Limited
63 Grange Road

Home Slice Limited
14 Cricket Avenue

Rocketscience Design Limited
91 Grange Rd

Roiall Emerald Limited
330 Dominion Road