Shortcuts

Greentree International Limited

Type: NZ Limited Company (Ltd)
9429038077852
NZBN
859075
Company Number
Registered
Company Status
Current address
Level 7, 36 Brandon Street
Wellington 6011
New Zealand
Registered & physical address used since 10 Aug 2016

Greentree International Limited was started on 12 Jun 1997 and issued an NZBN of 9429038077852. The registered LTD company has been supervised by 17 directors: Joanne Patricia Tozer - an active director whose contract started on 19 Dec 2018,
Gregory Thomas Ellis - an active director whose contract started on 17 Oct 2019,
Grant James Mcivor - an active director whose contract started on 27 Nov 2020,
Caroline Rachael Rawlinson - an active director whose contract started on 27 Nov 2020,
Trevor Grant Leybourne - an inactive director whose contract started on 01 Aug 2016 and was terminated on 30 Oct 2020.
As stated in our information (last updated on 02 Apr 2022), the company filed 1 address: Level 7, 36 Brandon Street, Wellington, 6011 (category: registered, physical).
Until 10 Aug 2016, Greentree International Limited had been using Building 4, 331 Rosedale Road, Albany, Auckland as their registered address.
BizDb found past names used by the company: from 12 Jun 1997 to 28 Jun 1999 they were called Focus Software Corporation Limited.
A total of 10000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 10000 shares are held by 1 entity, namely:
Myob Finance Nz Limited (an entity) located at Wellington postcode 6011.

Addresses

Previous addresses

Address: Building 4, 331 Rosedale Road, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 02 Dec 2004 to 10 Aug 2016

Address: Level 4, 143 Nelson Street, Auckland

Registered address used from 11 Apr 2000 to 02 Dec 2004

Address: Level 4, 143 Nelson Street, Auckland

Physical address used from 12 Jun 1997 to 02 Dec 2004

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: May

Financial report filing month: December

Annual return last filed: 23 May 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Entity (NZ Limited Company) Myob Finance Nz Limited
Shareholder NZBN: 9429032506266
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Richard George Jones Massey
Auckland
Individual Vladimir Michael Kozak Remuera
Auckland
Other International Software Solutions
Entity Hei Matau Holdings 2000 Limited
Shareholder NZBN: 9429037711283
Company Number: 935700
Wellington
6011
New Zealand
Other Null - International Software Solutions
Individual Kim Gwendolyne Kozak Remuera
Auckland
Individual James Varney Remuera
Auckland

Ultimate Holding Company

07 May 2019
Effective Date
Eta Asia Holdings I Pte. Ltd.
Name
Private Company Limited By Shares
Type
935700
Ultimate Holding Company Number
SG
Country of origin
10 Changi Business Park Central 2
#05-01 Hansapoint Cbp
Singapore 486030
Singapore
Address
Directors

Joanne Patricia Tozer - Director

Appointment date: 19 Dec 2018

Address: Prebbleton, Christchurch, 7604 New Zealand

Address used since 19 Dec 2018


Gregory Thomas Ellis - Director

Appointment date: 17 Oct 2019

ASIC Name: Myob Australia Pty Ltd

Address: Cremorne Vic, 3121 Australia

Address: South Yarra Vic, 3141 Australia

Address used since 15 Feb 2021

Address: Melbourne Vic, 3000 Australia

Address used since 17 Oct 2019

Address: Glen Waverley, Victoria, 3150 Australia


Grant James Mcivor - Director

Appointment date: 27 Nov 2020

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 27 Nov 2020


Caroline Rachael Rawlinson - Director

Appointment date: 27 Nov 2020

Address: Victoria, 3146 Australia

Address used since 27 Nov 2020


Trevor Grant Leybourne - Director (Inactive)

Appointment date: 01 Aug 2016

Termination date: 30 Oct 2020

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 01 Aug 2016


Richard Gillen Moore - Director (Inactive)

Appointment date: 01 Aug 2016

Termination date: 31 Dec 2019

Address: Victoria, 3187 Australia

Address used since 01 Aug 2016

Address: Hampton, Victoria, 3188 Australia

Address used since 14 Jun 2019


Timothy John Reed - Director (Inactive)

Appointment date: 01 Aug 2016

Termination date: 13 Sep 2019

ASIC Name: Myob Group Limited

Address: New South Wales, Australia

Address used since 01 Aug 2016

Address: Glen Waverley, Victoria, 3150 Australia

Address: Glen Waverley, Victoria, 3150 Australia


Carolyn Jean Luey - Director (Inactive)

Appointment date: 12 Dec 2017

Termination date: 31 Oct 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 12 Dec 2017


Scott David Gardiner - Director (Inactive)

Appointment date: 01 Aug 2016

Termination date: 22 Dec 2017

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 01 Aug 2016


Stephen Gregory Sims - Director (Inactive)

Appointment date: 30 May 2000

Termination date: 01 Aug 2016

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 22 Aug 2014


Peter Chanel Dickinson - Director (Inactive)

Appointment date: 01 Dec 2002

Termination date: 01 Aug 2016

Address: Torbay, Auckland, 0630 New Zealand

Address used since 01 Dec 2002


Stephen Patrick Donovan - Director (Inactive)

Appointment date: 01 Nov 2013

Termination date: 01 Aug 2016

Address: Herald Island, Auckland, 0618 New Zealand

Address used since 01 Nov 2013


Donald Novis Otto Bowman - Director (Inactive)

Appointment date: 12 Jun 1997

Termination date: 21 Jun 2013

Address: 26 Albert Street, Auckland, 1010 New Zealand

Address used since 23 May 2012


Paul Noel Mann - Director (Inactive)

Appointment date: 12 Jun 1997

Termination date: 21 Dec 2006

Address: Rothesay Bay, Auckland,

Address used since 30 Sep 2004


Richard George Jones - Director (Inactive)

Appointment date: 30 May 2000

Termination date: 18 May 2004

Address: Massey, Auckland,

Address used since 30 May 2000


Justin Andrew Watt - Director (Inactive)

Appointment date: 12 Jun 1997

Termination date: 19 Mar 2003

Address: Patumahoe,

Address used since 12 Jun 1997


Vladimir, Michael Kozak Iii - Director (Inactive)

Appointment date: 28 Nov 1997

Termination date: 01 Dec 2002

Address: Remuera, Auckland,

Address used since 28 Nov 1997

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace