Shortcuts

Greenside Limited

Type: NZ Limited Company (Ltd)
9429038294556
NZBN
814011
Company Number
Registered
Company Status
Current address
1 Cains Terrace
Timaru 7910
New Zealand
Registered address used since 24 Nov 2015
1 Cains Terrace
Timaru 7910
New Zealand
Physical & service address used since 25 Nov 2016

Greenside Limited, a registered company, was started on 15 Jul 1996. 9429038294556 is the NZBN it was issued. The company has been managed by 2 directors: Christopher Bruce Paddon - an active director whose contract started on 15 Jul 1996,
Esther Myna Paddon - an inactive director whose contract started on 15 Jul 1996 and was terminated on 13 Apr 2007.
Updated on 18 Apr 2024, our database contains detailed information about 1 address: 1 Cains Terrace, Timaru, 7910 (types include: physical, service).
Greenside Limited had been using 1 Cains Terrace, Timaru, Timaru as their physical address up until 25 Nov 2016.
Other names used by the company, as we identified at BizDb, included: from 07 Jul 1999 to 16 Aug 2012 they were called Paddon Direct Limited, from 15 Jul 1996 to 07 Jul 1999 they were called Landpower Timaru Paddons Machinery Limited.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group is comprised of 34 shares (34%) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 66 shares (66%).

Addresses

Previous addresses

Address #1: 1 Cains Terrace, Timaru, Timaru, 7910 New Zealand

Physical address used from 13 Jun 2014 to 25 Nov 2016

Address #2: 1 Cains Terrace, Timaru, Timaru, 7910 New Zealand

Registered address used from 13 Jun 2014 to 24 Nov 2015

Address #3: Noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru 7910 New Zealand

Registered & physical address used from 24 May 2010 to 13 Jun 2014

Address #4: Ferrier Road, Winchester, Geraldine

Physical & registered address used from 19 Apr 2007 to 24 May 2010

Address #5: Paddon Direct Ltd, 1 Talbot Street, Geraldine

Registered & physical address used from 26 Nov 2003 to 19 Apr 2007

Address #6: C/- Paddons Auto Machinery Limited, Peel Street, Geraldine

Registered address used from 11 Apr 2000 to 26 Nov 2003

Address #7: C/- Paddons Auto Machinery Limited, Peel Street, Geraldine

Physical address used from 15 Jul 1996 to 26 Nov 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 13 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 34
Individual Paddon, Christopher Bruce Rd 2
Wanaka
9382
New Zealand
Shares Allocation #2 Number of Shares: 66
Individual Paddon, Christopher Bruce Rd 2
Wanaka
9382
New Zealand
Individual Paddon, Esther Myna Rd 21
Geraldine
7991
New Zealand
Directors

Christopher Bruce Paddon - Director

Appointment date: 15 Jul 1996

Address: Rd 2, Wanaka, 9382 New Zealand

Address used since 16 Jan 2015


Esther Myna Paddon - Director (Inactive)

Appointment date: 15 Jul 1996

Termination date: 13 Apr 2007

Address: Geraldine,

Address used since 19 Nov 2003

Nearby companies

Pampered To Perfection Limited
1 Cains Terrace

Aspiring Earthmoving Limited
1 Cains Terrace

Fel Enterprises Limited
1 Cains Terrace

Tradebase Sc Limited
1 Cains Terrace

Stu Heap Building Limited
1 Cains Terrace

Clark Decorating Sc Limited
1 Cains Terrace