Greenhayes Limited, a registered company, was started on 20 Jan 1995. 9429038519116 is the NZ business number it was issued. This company has been managed by 4 directors: Andrew Graeme Sparks - an active director whose contract started on 19 Jul 1996,
Pauline Maree Sparks - an inactive director whose contract started on 19 Jul 1996 and was terminated on 07 Apr 2017,
Leo Harding - an inactive director whose contract started on 20 Jan 1995 and was terminated on 19 Jul 1996,
Laurence Killoh Cooney - an inactive director whose contract started on 20 Jan 1995 and was terminated on 19 Jul 1996.
Last updated on 23 Mar 2024, BizDb's database contains detailed information about 1 address: Level 1, 161 Burnett Street, Ashburton, 7700 (category: physical, service).
Greenhayes Limited had been using C/- Leech & Partners Ltd, Chartered Accountants, 248 East Street, Ashburton as their physical address up until 05 Jul 2011.
Other names used by the company, as we identified at BizDb, included: from 20 Jan 1995 to 23 Jul 1996 they were called Nico (No.62) Limited.
All company shares (2000 shares exactly) are under control of a single group consisting of 4 entities, namely:
Sparks, Warwick Samuel (an individual) located at Rd 7, Ashburton postcode 7777,
Donaldson, Neil John (an individual) located at Allenton, Ashburton postcode 7700,
Kuyf, Janette Ann (an individual) located at Rd 7, Ashburton postcode 7777.
Previous addresses
Address #1: C/- Leech & Partners Ltd, Chartered Accountants, 248 East Street, Ashburton New Zealand
Physical address used from 19 Nov 2003 to 05 Jul 2011
Address #2: C/- Leech & Partners Ltd, Chartered Accountants, 248 East Street, Ashburton New Zealand
Registered address used from 21 Nov 2002 to 13 Jun 2011
Address #3: Messrs G R Leech & Partners, Chartered Accounants, 248 East Street, Ashburton
Registered address used from 21 Nov 2000 to 21 Nov 2002
Address #4: Messrs Nicoll Cooney & Co, 243 Tancred Street, Ashburton
Registered address used from 16 Aug 1996 to 21 Nov 2000
Address #5: Messrs Nicoll Cooney & Co, 243 Tancred Street, Ashburton
Physical address used from 20 Jan 1995 to 20 Jan 1995
Address #6: 243 Tancred Street, Ashburton
Physical address used from 20 Jan 1995 to 19 Nov 2003
Basic Financial info
Total number of Shares: 2000
Annual return filing month: November
Annual return last filed: 28 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Individual | Sparks, Warwick Samuel |
Rd 7 Ashburton 7777 New Zealand |
20 Jan 1995 - |
Individual | Donaldson, Neil John |
Allenton Ashburton 7700 New Zealand |
20 Jan 1995 - |
Individual | Kuyf, Janette Ann |
Rd 7 Ashburton 7777 New Zealand |
29 Nov 2019 - |
Individual | Sparks, Andrew Graeme |
Rd 7 Ashburton 7777 New Zealand |
20 Jan 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sparks, Graeme Samuel |
Ashburton New Zealand |
20 Jan 1995 - 30 Aug 2017 |
Andrew Graeme Sparks - Director
Appointment date: 19 Jul 1996
Address: Rd 7, Ashburton, 7777 New Zealand
Address used since 30 Nov 2020
Address: No 7 R D, Ashburton, 7777 New Zealand
Address used since 01 Dec 2015
Pauline Maree Sparks - Director (Inactive)
Appointment date: 19 Jul 1996
Termination date: 07 Apr 2017
Address: Netherby, Ashburton, 7700 New Zealand
Address used since 19 Dec 2014
Leo Harding - Director (Inactive)
Appointment date: 20 Jan 1995
Termination date: 19 Jul 1996
Address: Methven,
Address used since 20 Jan 1995
Laurence Killoh Cooney - Director (Inactive)
Appointment date: 20 Jan 1995
Termination date: 19 Jul 1996
Address: Ashburton,
Address used since 20 Jan 1995
Chris Bennett Limited
Level 2, 161 Burnett Street
Get Wired Electrical Limited
Level 1, 161 Burnett Street
Viable Agriculture Limited
Level 1, 208 Havelock Street
Craigellachie Group Advisory Limited
Level 1, 161 Burnett Street
Methven Pubs Limited
Level 1, 161 Burnett Street
Wilce Engineering Limited
Level 2, 161 Burnett Street