Greenwood Property Investments Limited, a registered company, was registered on 12 Nov 1997. 9429037959722 is the NZBN it was issued. The company has been supervised by 9 directors: Colin Clifford Middlemiss - an active director whose contract began on 13 May 2005,
Joseph Leo Calkin - an active director whose contract began on 01 Apr 2015,
Bruce John Wallace - an active director whose contract began on 01 Apr 2015,
Wayne Melvin Hodgetts - an active director whose contract began on 01 Apr 2015,
Michael Ross Wilson - an inactive director whose contract began on 01 Apr 2015 and was terminated on 03 Nov 2020.
Last updated on 20 Apr 2024, the BizDb data contains detailed information about 1 address: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 (category: physical, registered).
Greenwood Property Investments Limited had been using Level 3, 24 Anzac Parade, Hamilton East, Hamilton as their registered address until 28 Apr 2020.
A total of 120 shares are allotted to 8 shareholders (5 groups). The first group includes 18 shares (15 per cent) held by 3 entities. Next there is the second group which consists of 2 shareholders in control of 18 shares (15 per cent). Lastly there is the next share allotment (24 shares 20 per cent) made up of 1 entity.
Previous addresses
Address: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand
Registered & physical address used from 29 Mar 2019 to 28 Apr 2020
Address: 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand
Physical & registered address used from 11 Mar 2016 to 29 Mar 2019
Address: 24 Bridge Street, Hamilton East, Hamilton, 3216 New Zealand
Registered & physical address used from 02 Jun 2009 to 11 Mar 2016
Address: Deloitte, Fonterra House, 80 London Street, Hamilton
Physical & registered address used from 30 Mar 2004 to 02 Jun 2009
Address: Tompkins Wake, Solicitors, 8th Floor, Westpac House, Cnr. Victoria & Alma Street, Hamilton
Registered address used from 12 Apr 2000 to 30 Mar 2004
Address: The Offices Of Deloitte Touche Tohmatsu, Chartered Accountants, Anchor House London Street, Hamilton
Registered address used from 15 Mar 2000 to 12 Apr 2000
Address: Deloitte Touche Tohmatsu, Anchor House, London Street, Hamilton
Physical address used from 17 Apr 1998 to 30 Mar 2004
Address: Tompkins Wake, Solicitors, 8th Floor, Westpac House, Cnr. Victoria & Alma Street, Hamilton
Physical address used from 17 Apr 1998 to 17 Apr 1998
Address: Tompkins Wake, Solicitors, 8th Floor, Westpac House, Cnr. Victoria & Alma Street, Hamilton
Registered address used from 02 Apr 1998 to 15 Mar 2000
Basic Financial info
Total number of Shares: 120
Annual return filing month: March
Annual return last filed: 26 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 18 | |||
Individual | Marshall, Catherine Ann |
Morrinsville Morrinsville 3300 New Zealand |
27 Mar 2019 - |
Individual | Chapman, Kirsten Louise |
Morrinsville Morrinsville 3300 New Zealand |
27 Mar 2019 - |
Individual | Calkin, Joseph Leo |
Morrinsville Morrinsville 3300 New Zealand |
03 Jul 2015 - |
Shares Allocation #2 Number of Shares: 18 | |||
Individual | Wallace, Bruce |
Flagstaff Hamilton 3210 New Zealand |
11 Dec 2012 - |
Individual | Wallace, Raewyn Madeline |
Flagstaff Hamilton 3210 New Zealand |
11 Dec 2012 - |
Shares Allocation #3 Number of Shares: 24 | |||
Entity (NZ Limited Company) | F. B. Hall & Co. Limited Shareholder NZBN: 9429040151618 |
Hamilton East Hamilton 3216 New Zealand |
15 Nov 2020 - |
Shares Allocation #4 Number of Shares: 18 | |||
Individual | Middlemiss, Colin Clifford |
Rd 6 Hamilton 3286 New Zealand |
12 Nov 1997 - |
Shares Allocation #5 Number of Shares: 42 | |||
Individual | Hodgetts, Wayne Melvin |
Hamilton |
12 Nov 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Douglas, Faye Maree |
R D 3 Matangi, Hamilton New Zealand |
09 Dec 2004 - 03 Jul 2015 |
Individual | Crawford, Michael Wayne |
Hamilton |
09 Dec 2004 - 03 Jul 2015 |
Individual | Douglas, Pamela Joy |
R D 4 Hamilton New Zealand |
09 Dec 2004 - 11 Dec 2012 |
Individual | Douglas, Colin Eric |
Craig Road Hamilton |
12 Nov 1997 - 11 Dec 2012 |
Individual | Douglas, Kenneth Neil |
Tauwhare Road Hamilton |
12 Nov 1997 - 03 Jul 2015 |
Individual | Ravlich, Susan Marie |
Hamilton |
09 Dec 2004 - 27 Jun 2010 |
Individual | Wilson, Michael |
Rd 3 Hamilton 3283 New Zealand |
11 Dec 2012 - 15 Nov 2020 |
Individual | Crawford, Michael Wayne |
R D 4 Hamilton New Zealand |
09 Dec 2004 - 03 Jul 2015 |
Individual | Crawford, Michael Wayne |
R D 3 Matangi, Hamilton New Zealand |
09 Dec 2004 - 03 Jul 2015 |
Individual | Ravlich, Paul |
Hamilton |
12 Nov 1997 - 27 Jun 2010 |
Individual | Woodcock, Gary Andrew |
Hamilton |
12 Nov 1997 - 22 Mar 2006 |
Colin Clifford Middlemiss - Director
Appointment date: 13 May 2005
Address: R D 6, Hamilton, 3286 New Zealand
Address used since 30 Aug 2012
Joseph Leo Calkin - Director
Appointment date: 01 Apr 2015
Address: Morrinsville, Morrinsville, 3300 New Zealand
Address used since 01 Apr 2015
Bruce John Wallace - Director
Appointment date: 01 Apr 2015
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 01 Apr 2015
Wayne Melvin Hodgetts - Director
Appointment date: 01 Apr 2015
Address: Dinsdale, Hamilton, 3204 New Zealand
Address used since 01 Apr 2015
Michael Ross Wilson - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 03 Nov 2020
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 01 Apr 2015
Kenneth Neil Douglas - Director (Inactive)
Appointment date: 24 Mar 1998
Termination date: 01 Apr 2015
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 03 Jul 2015
Paul Ravlich - Director (Inactive)
Appointment date: 24 Mar 1998
Termination date: 23 May 2005
Address: Hamilton,
Address used since 19 Mar 2003
John Ferguson Weir - Director (Inactive)
Appointment date: 12 Nov 1997
Termination date: 24 Mar 1998
Address: Hamilton,
Address used since 12 Nov 1997
Peter Joynt Parham - Director (Inactive)
Appointment date: 12 Nov 1997
Termination date: 24 Mar 1998
Address: Hamilton,
Address used since 12 Nov 1997
Isparx Limited
Level 3, 24 Anzac Parade
Cuisine Scene (2015) Limited
Level 3, 24 Anzac Parade
Westervelt Holdings Limited
Level 3, 24 Anzac Parade
Roja Holdings Limited
Level 3, 24 Anzac Parade
Archery Direct Limited
Level 3, 24 Anzac Parade
Curo Aotearoa Limited
Level 3, 24 Anzac Parade