Green Nation Development Limited was incorporated on 26 Jun 1995 and issued a business number of 9429038455285. The registered LTD company has been managed by 3 directors: Mei-Hui Ho Chang - an active director whose contract started on 06 Jun 1996,
Graeme Mark Jespersen - an active director whose contract started on 02 Oct 2015,
Clive Robert Carter - an inactive director whose contract started on 26 Jun 1995 and was terminated on 06 Jun 1996.
According to our information (last updated on 22 Apr 2024), the company filed 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (type: registered, physical).
Up to 02 Mar 2020, Green Nation Development Limited had been using Level 2, Building 5, 60 Highbrook Drive, Auckland as their registered address.
A total of 20 shares are issued to 2 groups (2 shareholders in total). In the first group, 15 shares are held by 1 entity, namely:
Chang, Mei-Hui Ho (an individual) located at Shilin District, Taipei City postcode 111001.
The 2nd group consists of 1 shareholder, holds 25% shares (exactly 5 shares) and includes
Chang, Hsiu-Luan Hsu - located at Shilin District, Taipei City.
Previous addresses
Address: Level 2, Building 5, 60 Highbrook Drive, Auckland, 2013 New Zealand
Registered & physical address used from 11 Jun 2018 to 02 Mar 2020
Address: Ford Building, 86 Highbrook Drive, Auckland, 2013 New Zealand
Registered & physical address used from 23 Feb 2011 to 11 Jun 2018
Address: 9th Floor, Custom House, 50 Anzac Ave, Auckland New Zealand
Registered address used from 01 Oct 2003 to 23 Feb 2011
Address: 9th Floor, Custom House, 50 Anzac Avenue, Auckland New Zealand
Physical address used from 01 Oct 2003 to 23 Feb 2011
Address: 31 Pinewood Street, Avondale, Auckland
Registered address used from 14 Jul 1999 to 01 Oct 2003
Address: 31 Pinewood Street, Avondale, Auckland
Physical address used from 14 Jul 1999 to 14 Jul 1999
Address: C/- Prince & Partners, Level 9, Custom House, 50 Anzac Ave, Auckland
Physical address used from 14 Jul 1999 to 01 Oct 2003
Address: 8th Floor, Brookfields House, 19 Victoria Street West, Auckland 1
Physical & registered address used from 20 Sep 1997 to 14 Jul 1999
Basic Financial info
Total number of Shares: 20
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15 | |||
Individual | Chang, Mei-hui Ho |
Shilin District Taipei City 111001 Taiwan |
26 Jun 1995 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Chang, Hsiu-luan Hsu |
Shilin District Taipei City 111001 Taiwan |
26 Jun 1995 - |
Mei-hui Ho Chang - Director
Appointment date: 06 Jun 1996
Address: Shilin District, Taipei City, 111001 Taiwan
Address used since 01 Sep 2023
Address: Taipei, Taiwan
Address used since 16 Sep 2015
Graeme Mark Jespersen - Director
Appointment date: 02 Oct 2015
Address: Devonport, Auckland, 0624 New Zealand
Address used since 02 Oct 2015
Clive Robert Carter - Director (Inactive)
Appointment date: 26 Jun 1995
Termination date: 06 Jun 1996
Address: St Heliers, Auckland,
Address used since 26 Jun 1995
My Tax Back Nz Limited
Ford Building
Raymond Abel Dental Limited
Ford Building
Sebo Limited
Unit 12, 13 Highbrook Drive
Oldco Limited
Unit 2, 13 Highbrook Drive
Ford Motor Company Of New Zealand Limited
Level 2, The Ford Building
Ftl Securities Limited
Level 1 21 El Kobar Drive