Shortcuts

Green Nation Development Limited

Type: NZ Limited Company (Ltd)
9429038455285
NZBN
684609
Company Number
Registered
Company Status
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 02 Mar 2020

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 15
Individual Chang, Mei-hui Ho Shilin District
Taipei City
111001
Taiwan
Shares Allocation #2 Number of Shares: 5
Individual Chang, Hsiu-luan Hsu Shilin District
Taipei City
111001
Taiwan
Directors

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

Nearby companies

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