Shortcuts

Green Transport Limited

Type: NZ Limited Company (Ltd)
9429038463204
NZBN
681912
Company Number
Registered
Company Status
Current address
1171 Rakaunui Road
Rd 2
Taupo 3378
New Zealand
Registered & physical & service address used since 26 Aug 2013

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Hunter, Shamos Reginald Zan Riaka Glenholme
Rotorua
3010
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Wall, Mere Rd 2
Taupo
3378
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Green, Leigh Ann Rd 1
Reporoa
3081
New Zealand
Shares Allocation #4 Number of Shares: 995
Individual Green, Joshua Luke Rd 1
Reporoa
3081
New Zealand
Individual Johnson, Clive Ashley Wairau Valley
Auckland
0627
New Zealand
Individual Green, Leigh Ann Rd 1
Reporoa
3081
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Green, Joshua Luke Rd 1
Reporoa
3081
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Johnson, Clive Ashley Wairau Valley
Auckland
0627
New Zealand
Directors

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

Nearby companies

Cut & Weld Metal Services Limited
Rakanui Road

Trusstek Prenails Limited
Unit 12, 66 Rakaunui Road

Bevan Martin Electrical Limited
126 Rakaunui Road