Greerton Holdings Limited was incorporated on 22 Aug 1996 and issued an NZ business identifier of 9429038254192. The registered LTD company has been run by 14 directors: David Harding Randell - an active director whose contract began on 19 Aug 2015,
John Speer Wilson - an inactive director whose contract began on 21 Mar 2018 and was terminated on 28 Jan 2019,
Christopher Robert Darlow - an inactive director whose contract began on 19 Aug 2015 and was terminated on 05 Apr 2018,
Maryanne Green - an inactive director whose contract began on 02 Jul 2015 and was terminated on 31 Dec 2015,
John Patrick Green - an inactive director whose contract began on 26 Apr 2012 and was terminated on 02 Jul 2015.
As stated in our data (last updated on 10 Mar 2024), this company uses 1 address: Level 2, 8 Gloucester Park Road, Onehunga, Auckland, 1061 (types include: delivery, postal).
Up until 29 Oct 2001, Greerton Holdings Limited had been using 374 Church Street, Penrose, Auckland as their physical address.
A total of 200 shares are allotted to 3 groups (11 shareholders in total). When considering the first group, 100 shares are held by 5 entities, namely:
Green, John Patrick (an individual) located at Rd 2, Papakura postcode 2582,
Darlow, Christopher Robert (an individual) located at Torbay, Auckland postcode 0630,
Green, Frances Kathleen (an individual) located at Mount Albert, Auckland postcode 1025.
The 2nd group consists of 5 shareholders, holds 25.5% shares (exactly 51 shares) and includes
Green, Frances Kathleen - located at Mount Albert, Auckland,
Green, Catherine Maree - located at Rd 2, Dairy Flat,
Randell, David Harding - located at Remuera, Auckland.
The third share allotment (49 shares, 24.5%) belongs to 1 entity, namely:
Cc28792 - Hugh Green Foundation, located at Onehunga, Auckland (an other).
Principal place of activity
Level 2, 8 Gloucester Park Road, Onehunga, Auckland, 1061 New Zealand
Previous addresses
Address #1: 374 Church Street, Penrose, Auckland
Physical & registered 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: Offices Of Glaister Ennor, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland
Registered address used from 11 Apr 2000 to 29 Oct 2001
Address #4: Offices Of Glaister Ennor, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland
Physical address used from 06 Nov 1996 to 29 Oct 2001
Address #5: Offices Of Glaister Ennor, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland
Registered address used from 06 Nov 1996 to 11 Apr 2000
Basic Financial info
Total number of Shares: 200
Annual return filing month: October
Annual return last filed: 13 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Green, John Patrick |
Rd 2 Papakura 2582 New Zealand |
22 Jun 2017 - |
Individual | Darlow, Christopher Robert |
Torbay Auckland 0630 New Zealand |
29 Jul 2015 - |
Individual | Green, Frances Kathleen |
Mount Albert Auckland 1025 New Zealand |
22 Jun 2017 - |
Individual | Randell, David Harding |
Remuera Auckland 1050 New Zealand |
29 Jul 2015 - |
Individual | Green, Catherine Maree |
Rd 2 Dairy Flat 0792 New Zealand |
19 Dec 2019 - |
Shares Allocation #2 Number of Shares: 51 | |||
Individual | Green, Frances Kathleen |
Mount Albert Auckland 1025 New Zealand |
22 Jun 2017 - |
Individual | Green, Catherine Maree |
Rd 2 Dairy Flat 0792 New Zealand |
19 Dec 2019 - |
Individual | Randell, David Harding |
Remuera Auckland 1050 New Zealand |
29 Jul 2015 - |
Individual | Green, John Patrick |
Rd 2 Papakura 2582 New Zealand |
22 Jun 2017 - |
Individual | Darlow, Christopher Robert |
Torbay Auckland 0630 New Zealand |
29 Jul 2015 - |
Shares Allocation #3 Number of Shares: 49 | |||
Other (Other) | Cc28792 - Hugh Green Foundation |
Onehunga Auckland 1061 New Zealand |
27 Feb 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Narev, Robert |
St Heliers Auckland 1071 New Zealand |
06 Oct 2010 - 27 Feb 2014 |
Individual | Scott, David Peter |
Remuera Auckland 1050 New Zealand |
26 Nov 2012 - 29 Jul 2015 |
Individual | Green, Moira Ellen |
Mt Albert Auckland |
22 Aug 1996 - 04 May 2012 |
Individual | Green, Maryanne |
Stanmore Bay Whangaparaoa 0932 New Zealand |
29 Jul 2015 - 22 Jun 2017 |
Individual | Green, Maryanne |
Stanmore Bay Whangaparaoa 0932 New Zealand |
06 Oct 2010 - 20 Sep 2012 |
Individual | Gosney, John James |
Mount Eden Auckland 1024 New Zealand |
21 Sep 2012 - 29 Jul 2015 |
Individual | Green, Frances Kathleen |
Mount Albert Auckland 1025 New Zealand |
17 Oct 2011 - 29 Jul 2015 |
Individual | Green, Moira Ellen |
Mt Albert Auckland |
22 Aug 1996 - 04 May 2012 |
Individual | Fisher, Michael John |
Remuera Auckland 1050 New Zealand |
03 Apr 2012 - 29 Jul 2015 |
Director | Robert William Carter |
Tauranga 3110 New Zealand |
17 Oct 2011 - 19 Dec 2013 |
Director | Maryanne Green |
Stanmore Bay Whangaparaoa 0932 New Zealand |
29 Jul 2015 - 22 Jun 2017 |
Individual | Green, Hugh |
Mt Albert Auckland |
22 Aug 1996 - 23 Jul 2012 |
Individual | Green, John Patrick |
Rd 2 Papakura 2582 New Zealand |
17 Oct 2011 - 29 Jul 2015 |
Individual | Green, Hugh |
Mt Albert Auckland |
22 Aug 1996 - 23 Jul 2012 |
Individual | Carter, Robert William |
Tauranga 3110 New Zealand |
17 Oct 2011 - 19 Dec 2013 |
David Harding Randell - Director
Appointment date: 19 Aug 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Aug 2015
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: 19 Aug 2015
Termination date: 05 Apr 2018
Address: Torbay, Auckland, 0630 New Zealand
Address used since 19 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: 26 Apr 2012
Termination date: 02 Jul 2015
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 26 Apr 2012
Frances Kathleen Green - Director (Inactive)
Appointment date: 26 Apr 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 Apr 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: 21 Sep 2012
Termination date: 02 Jul 2015
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 21 Sep 2012
Robert William Carter - Director (Inactive)
Appointment date: 02 Jul 2003
Termination date: 20 Sep 2012
Address: Tauranga, 3110 New Zealand
Address used since 02 Jul 2003
Robert Narev - Director (Inactive)
Appointment date: 05 Dec 2011
Termination date: 20 Sep 2012
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 16 Mar 2012
Hugh Green - Director (Inactive)
Appointment date: 23 Oct 1996
Termination date: 13 Jul 2012
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 20 Oct 2009
Maryanne Green - Director (Inactive)
Appointment date: 25 Jun 2001
Termination date: 26 Apr 2012
Address: Stanmore Bay, Auckland, 0932 New Zealand
Address used since 20 Oct 2003
Robert William Carter - Director (Inactive)
Appointment date: 23 Oct 1996
Termination date: 23 May 1997
Address: Manurewa, Auckland,
Address used since 23 Oct 1996
Deirdre Elizabeth Norris - Director (Inactive)
Appointment date: 22 Aug 1996
Termination date: 23 Oct 1996
Address: Ponsonby, Auckland,
Address used since 22 Aug 1996
Weiti Green Limited
Level 2
Hugh Green Charitable Trust Limited
Level 2
Mangatangi River Rock Limited
Level 2
Glenfin Holdings Limited
Level 2
St Michaels Farm Limited
Level 2
Castlederg Limited
Level 2