Shortcuts

Greerton Holdings Limited

Type: NZ Limited Company (Ltd)
9429038254192
NZBN
823090
Company Number
Registered
Company Status
66872076
GST Number
Current address
Level 2
8 Gloucester Park Road, Onehunga
Auckland 1061
New Zealand
Registered & physical & service address used since 16 Jul 2012
Level 2
8 Gloucester Park Road, Onehunga
Auckland 1061
New Zealand
Delivery & office address used since 23 Oct 2019
Po Box 12443
Penrose
Auckland 1642
New Zealand
Postal address used since 23 Oct 2019

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).

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

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

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: 200

Annual return filing month: October

Annual return last filed: 13 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Green, John Patrick Rd 2
Papakura
2582
New Zealand
Individual Darlow, Christopher Robert Torbay
Auckland
0630
New Zealand
Individual Green, Frances Kathleen Mount Albert
Auckland
1025
New Zealand
Individual Randell, David Harding Remuera
Auckland
1050
New Zealand
Individual Green, Catherine Maree Rd 2
Dairy Flat
0792
New Zealand
Shares Allocation #2 Number of Shares: 51
Individual Green, Frances Kathleen Mount Albert
Auckland
1025
New Zealand
Individual Green, Catherine Maree Rd 2
Dairy Flat
0792
New Zealand
Individual Randell, David Harding Remuera
Auckland
1050
New Zealand
Individual Green, John Patrick Rd 2
Papakura
2582
New Zealand
Individual Darlow, Christopher Robert Torbay
Auckland
0630
New Zealand
Shares Allocation #3 Number of Shares: 49
Other (Other) Cc28792 - Hugh Green Foundation Onehunga
Auckland
1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Narev, Robert St Heliers
Auckland
1071
New Zealand
Individual Scott, David Peter Remuera
Auckland
1050
New Zealand
Individual Green, Moira Ellen Mt Albert
Auckland
Individual Green, Maryanne Stanmore Bay
Whangaparaoa
0932
New Zealand
Individual Green, Maryanne Stanmore Bay
Whangaparaoa
0932
New Zealand
Individual Gosney, John James Mount Eden
Auckland
1024
New Zealand
Individual Green, Frances Kathleen Mount Albert
Auckland
1025
New Zealand
Individual Green, Moira Ellen Mt Albert
Auckland
Individual Fisher, Michael John Remuera
Auckland
1050
New Zealand
Director Robert William Carter Tauranga
3110
New Zealand
Director Maryanne Green Stanmore Bay
Whangaparaoa
0932
New Zealand
Individual Green, Hugh Mt Albert
Auckland
Individual Green, John Patrick Rd 2
Papakura
2582
New Zealand
Individual Green, Hugh Mt Albert
Auckland
Individual Carter, Robert William Tauranga
3110
New Zealand
Directors

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