Shortcuts

Greenplan Holdings Limited

Type: NZ Limited Company (Ltd)
9429038731143
NZBN
620071
Company Number
Registered
Company Status
M696235
Industry classification code
Forestry Ownership Or Management (excluding Field Operations)
Industry classification description
Current address
57 Te Kumi Road
Te Kuiti
Te Kuiti 3910
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 17 Oct 2013
57 Te Kumi Road
Te Kuiti 3910
New Zealand
Physical & registered & service address used since 25 Oct 2013

Greenplan Holdings Limited was incorporated on 15 Jun 1994 and issued an NZ business number of 9429038731143. The registered LTD company has been run by 17 directors: Sydney Douglas Cox - an active director whose contract started on 16 Dec 1994,
Terence John Hoskins - an active director whose contract started on 03 Nov 2016,
Matthew Louis Barton - an active director whose contract started on 03 Nov 2016,
Deryn Margaret Barton - an active director whose contract started on 07 Jul 2017,
Conrad Siong Inn Chong - an inactive director whose contract started on 01 Oct 2020 and was terminated on 02 Apr 2023.
As stated in our database (last updated on 21 Mar 2024), the company filed 1 address: 57 Te Kumi Road, Te Kuiti, 3910 (category: physical, registered).
Up until 25 Oct 2013, Greenplan Holdings Limited had been using 57 Te Kumi Road, Te Kuiti 3910 as their registered address.
BizDb identified past names used by the company: from 15 Jun 1994 to 16 Dec 1994 they were called Ponsonby Holdings Limited.
A total of 100 shares are issued to 4 groups (4 shareholders in total). As far as the first group is concerned, 94 shares are held by 1 entity, namely:
Barton Family Holdings Limited (an entity) located at Te Kuiti postcode 3910.
The second group consists of 1 shareholder, holds 2% shares (exactly 2 shares) and includes
Beaconsfield Nominees Limited - located at Grey Lynn, Auckland, Null.
The next share allotment (2 shares, 2%) belongs to 1 entity, namely:
Maunsell, Bruce Andrew, located at R D 3, Te Kuiti (an individual). Greenplan Holdings Limited is categorised as "Forestry ownership or management (excluding field operations)" (business classification M696235).

Addresses

Previous addresses

Address #1: 57 Te Kumi Road, Te Kuiti 3910 New Zealand

Registered & physical address used from 28 Sep 2009 to 25 Oct 2013

Address #2: C/- Kidd Falconer & Co, 46 Taupiri Street, Te Kuiti

Registered address used from 05 Aug 1997 to 28 Sep 2009

Address #3: 57 Te Kumi Road, Te Kuiti

Physical address used from 05 Aug 1997 to 28 Sep 2009

Address #4: 3rd Floor, 89 The Terrace, Wellington

Physical address used from 05 Aug 1997 to 05 Aug 1997

Address #5: 3rd Floor, 89 The Terrace, Wellington

Registered address used from 01 Feb 1995 to 05 Aug 1997

Address #6: 3rd Floor, 89 The Terrace, Wellington

Physical address used from 15 Jun 1994 to 05 Aug 1997

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 26 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 94
Entity (NZ Limited Company) Barton Family Holdings Limited
Shareholder NZBN: 9429037699529
Te Kuiti
3910
New Zealand
Shares Allocation #2 Number of Shares: 2
Entity (NZ Limited Company) Beaconsfield Nominees Limited
Shareholder NZBN: 9429033748665
Grey Lynn
Auckland
Null
New Zealand
Shares Allocation #3 Number of Shares: 2
Individual Maunsell, Bruce Andrew R D 3
Te Kuiti
Shares Allocation #4 Number of Shares: 2
Individual Cox, Sydney Douglas Rd 1
Queenstown
9371
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcarley, Simon J Mt Cook
Wellington
Directors

Sydney Douglas Cox - Director

Appointment date: 16 Dec 1994

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 28 Oct 2015


Terence John Hoskins - Director

Appointment date: 03 Nov 2016

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 03 Nov 2016


Matthew Louis Barton - Director

Appointment date: 03 Nov 2016

Address: Rd 2, Te Kuiti, 3982 New Zealand

Address used since 03 Nov 2016


Deryn Margaret Barton - Director

Appointment date: 07 Jul 2017

Address: Te Kuiti, Te Kuiti, 3910 New Zealand

Address used since 07 Jul 2017


Conrad Siong Inn Chong - Director (Inactive)

Appointment date: 01 Oct 2020

Termination date: 02 Apr 2023

Address: Singapore, 807383 Singapore

Address used since 01 Oct 2020


Rachel Ann Barton - Director (Inactive)

Appointment date: 27 Aug 2015

Termination date: 31 Aug 2018

Address: Rd3, Kopaki, Te Kuiti, 3983 New Zealand

Address used since 28 Sep 2015


Simon John Mcarley - Director (Inactive)

Appointment date: 27 Aug 2015

Termination date: 03 Nov 2016

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 27 Aug 2015


Melanie Ann Barton - Director (Inactive)

Appointment date: 27 Aug 2015

Termination date: 03 Nov 2016

Address: Kopaki, Te Kuiti, 3983 New Zealand

Address used since 27 Aug 2015


John Richard Barton - Director (Inactive)

Appointment date: 16 Dec 1994

Termination date: 27 Aug 2015

Address: Te Kuiti, 3910 New Zealand

Address used since 30 Nov 2005


Matthew Louis Barton - Director (Inactive)

Appointment date: 01 Jan 1998

Termination date: 27 Aug 2015

Address: Te Kuiti, 3982 New Zealand

Address used since 20 Jul 2009


Simon John Mcarley - Director (Inactive)

Appointment date: 01 Jan 1998

Termination date: 08 Jul 2013

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 18 Jan 2003


Bruce Andrew Maunsell - Director (Inactive)

Appointment date: 16 Dec 1994

Termination date: 24 Sep 2012

Address: Rd1, Te Kuiti,

Address used since 29 Aug 2002


Jonathon Thorpe Barton - Director (Inactive)

Appointment date: 12 Mar 2004

Termination date: 01 Jul 2009

Address: Rd 3, Te Kuiti,

Address used since 12 Mar 2004


Jonathan Thorpe Barton - Director (Inactive)

Appointment date: 15 Apr 2002

Termination date: 30 Nov 2005

Address: Rd 3, Te Kuiti,

Address used since 15 Apr 2002


Simon John Mcarley - Director (Inactive)

Appointment date: 15 Jun 1994

Termination date: 16 Dec 1994

Address: Mt Cook, Wellington,

Address used since 15 Jun 1994


Graham George Tubb - Director (Inactive)

Appointment date: 15 Jun 1994

Termination date: 16 Dec 1994

Address: Brooklyn, Wellington,

Address used since 15 Jun 1994


Martin Hugh Dalgleish - Director (Inactive)

Appointment date: 18 Jul 1994

Termination date: 16 Dec 1994

Address: Khandallah, Wellington,

Address used since 18 Jul 1994

Nearby companies

Greenplan Timberlands Limited
57 Te Kumi Road

Pinenz Forestry Limited
57 Te Kumi Road

Waitomo Lodge Limited
57 Te Kumi Road

Gfm Limited
57 Te Kumi Road

Greenplan Tree Farms Limited
57 Te Kumi Road

Barton Family Holdings Limited
57 Te Kumi Road

Similar companies

A K L Holdings Limited
C/-fisher Heaslip

Abergil Limited
C/- I M Gilby

Greenplan Forestry Limited
57 Te Kumi Road

Jajomo Trees Limited
^18/e Maungatautari Rd

Seaview Forestry One Limited
24 Hemans Street

Wentworth Forest Limited
126 Old Mountain Road