Shortcuts

Hugh Green Commercial Limited

Type: NZ Limited Company (Ltd)
9429038165757
NZBN
842031
Company Number
Registered
Company Status
67698681
GST Number
Current address
Level 2
8 Gloucester Park Road, Onehunga
Auckland 1061
New Zealand
Registered & physical & service address used since 16 Jul 2012
P O Box 12443
Penrose
Auckland 1642
New Zealand
Postal address used since 23 Oct 2019
Level 2
8 Gloucester Park Road, Onehunga
Auckland 1061
New Zealand
Office & delivery address used since 23 Oct 2019

Hugh Green Commercial Limited was incorporated on 23 Jan 1997 and issued a business number of 9429038165757. The registered LTD company has been supervised by 18 directors: David Harding Randell - an active director whose contract began on 03 Aug 2015,
Brian Joseph Roche - an active director whose contract began on 23 Mar 2020,
John Patrick Green - an active director whose contract began on 23 Mar 2020,
John James Gosney - an active director whose contract began on 13 May 2020,
John Ross Duncan - an active director whose contract began on 14 Dec 2020.
According to our information (last updated on 26 Mar 2024), this company filed 1 address: P O Box 12443, Penrose, Auckland, 1642 (type: postal, office).
Until 29 Oct 2001, Hugh Green Commercial Limited had been using 374 Church Street, Penrose, Auckland as their registered address.
BizDb found past names for this company: from 23 Jan 1997 to 12 Feb 2020 they were named Montclare Holdings Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Hugh Green Group Lp (an other) located at Auckland postcode 1061.

Addresses

Principal place of activity

Level 2, 8 Gloucester Park Road, Onehunga, Auckland, 1061 New Zealand


Previous addresses

Address #1: 374 Church Street, Penrose, Auckland

Registered & physical address used from 29 Oct 2001 to 29 Oct 2001

Address #2: 1st Floor, 107 Neilson St, Onehunga, Auckland New Zealand

Registered & physical address used from 29 Oct 2001 to 16 Jul 2012

Address #3: C/- Glaister Ennor, Norfolk House, 18 High Street, Auckland

Registered address used from 11 Apr 2000 to 29 Oct 2001

Address #4: C/- Glaister Ennor, Norfolk House, 18 High Street, Auckland

Physical address used from 03 Jul 1997 to 29 Oct 2001

Address #5: C/- Glaister Ennor, Norfolk House, 18 High Street, Auckland

Registered address used from 03 Jul 1997 to 11 Apr 2000

Contact info
64 9 6223800
23 Oct 2019 Phone
enquiries@hgg.co.nz
23 Oct 2019 Email
accounts@hgg.co.nz
23 Oct 2019 nzbn-reserved-invoice-email-address-purpose
www.hgg.co.nz
23 Oct 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 13 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Hugh Green Group Lp Auckland
1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Darlow, Christopher Robert Torbay
Auckland
0630
New Zealand
Entity Hugh Green Investments Limited
Shareholder NZBN: 9429037975197
Company Number: 880720
8 Gloucester Park Road, Onehunga
Auckland
1061
New Zealand
Entity Hugh Green Investments Limited
Shareholder NZBN: 9429037975197
Company Number: 880720
8 Gloucester Park Road, Onehunga
Auckland
1061
New Zealand
Individual Green, Catherine Maree Rd 2
Dairy Flat
0792
New Zealand
Individual Green, John Patrick Rd 2
Papakura
2582
New Zealand
Director Randell, David Harding Remuera
Auckland
1050
New Zealand
Individual Green, Frances Kathleen Mount Albert
Auckland
1025
New Zealand

Ultimate Holding Company

22 Mar 2020
Effective Date
Hugh Green Group Lp
Name
Ltd_partner_incorp
Type
50028160
Ultimate Holding Company Number
NZ
Country of origin
Level 2
8 Gloucester Park Road, Onehunga
Auckland 1061
New Zealand
Address
Directors

David Harding Randell - Director

Appointment date: 03 Aug 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Aug 2015


Brian Joseph Roche - Director

Appointment date: 23 Mar 2020

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 23 Mar 2020


John Patrick Green - Director

Appointment date: 23 Mar 2020

Address: Rd 2, Papakura, 2582 New Zealand

Address used since 23 Mar 2020


John James Gosney - Director

Appointment date: 13 May 2020

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 13 May 2020


John Ross Duncan - Director

Appointment date: 14 Dec 2020

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 14 Dec 2020


John Speer Wilson - Director (Inactive)

Appointment date: 21 Mar 2018

Termination date: 28 Jan 2019

Address: Rd 5, Te Awamutu, 3875 New Zealand

Address used since 21 Mar 2018


Christopher Robert Darlow - Director (Inactive)

Appointment date: 03 Aug 2015

Termination date: 05 Apr 2018

Address: Torbay, Auckland, 0630 New Zealand

Address used since 03 Aug 2015


Maryanne Green - Director (Inactive)

Appointment date: 02 Jul 2015

Termination date: 31 Dec 2015

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 02 Jul 2015


John Patrick Green - Director (Inactive)

Appointment date: 28 Mar 2012

Termination date: 02 Jul 2015

Address: Rd 2, Papakura, 2582 New Zealand

Address used since 28 Mar 2012


Frances Kathleen Green - Director (Inactive)

Appointment date: 28 Mar 2012

Termination date: 02 Jul 2015

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 28 Jan 2015


Michael John Fisher - Director (Inactive)

Appointment date: 26 Jul 2012

Termination date: 02 Jul 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 09 Oct 2013


John James Gosney - Director (Inactive)

Appointment date: 06 Sep 2012

Termination date: 02 Jul 2015

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 06 Sep 2012


Robert William Carter - Director (Inactive)

Appointment date: 01 Jul 2003

Termination date: 20 Sep 2012

Address: Tauranga, 3110 New Zealand

Address used since 01 Jul 2003


Robert Narev - Director (Inactive)

Appointment date: 26 Jul 2012

Termination date: 20 Sep 2012

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 26 Jul 2012


Hugh Green - Director (Inactive)

Appointment date: 23 Jun 1997

Termination date: 13 Jul 2012

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 20 Oct 2009


Maryanne Green - Director (Inactive)

Appointment date: 01 Jul 2003

Termination date: 19 Apr 2012

Address: Stanmore Bay, 0932 New Zealand

Address used since 01 Jul 2003


Bernard Joseph Mccahill - Director (Inactive)

Appointment date: 23 Jun 1997

Termination date: 01 Apr 2002

Address: Epsom, Auckland,

Address used since 23 Jun 1997


Jack Lee Porus - Director (Inactive)

Appointment date: 23 Jan 1997

Termination date: 23 Jun 1997

Address: Remuera, Auckland,

Address used since 23 Jan 1997