Green Transport Limited, a registered company, was started on 30 Jun 1995. 9429038463204 is the business number it was issued. This company has been managed by 3 directors: Joshua Luke Green - an active director whose contract started on 30 Jun 1995,
Shamos Reginald Zan Riaka Hunter - an inactive director whose contract started on 10 Aug 2017 and was terminated on 12 Jun 2020,
Clive Ashley Johnson - an inactive director whose contract started on 05 Dec 2012 and was terminated on 10 Aug 2017.
Updated on 18 Mar 2024, the BizDb data contains detailed information about 1 address: 1171 Rakaunui Road, Rd 2, Taupo, 3378 (type: registered, physical).
Green Transport Limited had been using 141 Whites Road, Rd1, Reporoa as their registered address up until 26 Aug 2013.
Past names used by this company, as we identified at BizDb, included: from 30 Jun 1995 to 26 Jun 2002 they were named Albany Carriers Limited.
A total of 1000 shares are allotted to 8 shareholders (6 groups). The first group consists of 1 share (0.1%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (0.1%). Finally there is the third share allotment (1 share 0.1%) made up of 1 entity.
Previous addresses
Address: 141 Whites Road, Rd1, Reporoa, 3081 New Zealand
Registered & physical address used from 14 Feb 2011 to 26 Aug 2013
Address: 141 Whites Road, Broadlands, Rd7 Reporoa New Zealand
Registered & physical address used from 07 Mar 2007 to 14 Feb 2011
Address: Level 1, 17-19 Nelson Street, Auckland City
Registered address used from 15 Mar 2000 to 07 Mar 2007
Address: Level 1, 17-19 Nelson Street, Auckland City
Physical address used from 15 Mar 2000 to 15 Mar 2000
Address: C/- C A Johnson, 5 Ben Lomond Crescent, Pakuranga, Auckland
Registered & physical address used from 09 Mar 1999 to 15 Mar 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 09 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Hunter, Shamos Reginald Zan Riaka |
Glenholme Rotorua 3010 New Zealand |
21 Aug 2017 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Wall, Mere |
Rd 2 Taupo 3378 New Zealand |
14 Sep 2016 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Green, Leigh Ann |
Rd 1 Reporoa 3081 New Zealand |
17 Aug 2013 - |
Shares Allocation #4 Number of Shares: 995 | |||
Individual | Green, Joshua Luke |
Rd 1 Reporoa 3081 New Zealand |
24 Feb 2004 - |
Individual | Johnson, Clive Ashley |
Wairau Valley Auckland 0627 New Zealand |
24 Feb 2004 - |
Individual | Green, Leigh Ann |
Rd 1 Reporoa 3081 New Zealand |
17 Aug 2013 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Green, Joshua Luke |
Rd 1 Reporoa 3081 New Zealand |
24 Feb 2004 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Johnson, Clive Ashley |
Wairau Valley Auckland 0627 New Zealand |
24 Feb 2004 - |
Joshua Luke Green - Director
Appointment date: 30 Jun 1995
Address: Rd 1, Reporoa, 3081 New Zealand
Address used since 12 Feb 2017
Shamos Reginald Zan Riaka Hunter - Director (Inactive)
Appointment date: 10 Aug 2017
Termination date: 12 Jun 2020
Address: Glenholme, Rotorua, 3010 New Zealand
Address used since 10 Aug 2017
Clive Ashley Johnson - Director (Inactive)
Appointment date: 05 Dec 2012
Termination date: 10 Aug 2017
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 01 Jun 2017
Address: Wairau Valley, Auckland, 0627 New Zealand
Address used since 27 Jul 2015
Cut & Weld Metal Services Limited
Rakanui Road
Trusstek Prenails Limited
Unit 12, 66 Rakaunui Road
Bevan Martin Electrical Limited
126 Rakaunui Road