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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 94 | |||
Entity (NZ Limited Company) | Barton Family Holdings Limited Shareholder NZBN: 9429037699529 |
Te Kuiti 3910 New Zealand |
15 Jun 1994 - |
Shares Allocation #2 Number of Shares: 2 | |||
Entity (NZ Limited Company) | Beaconsfield Nominees Limited Shareholder NZBN: 9429033748665 |
Grey Lynn Auckland Null New Zealand |
22 Jan 2013 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Maunsell, Bruce Andrew |
R D 3 Te Kuiti |
15 Jun 1994 - |
Shares Allocation #4 Number of Shares: 2 | |||
Individual | Cox, Sydney Douglas |
Rd 1 Queenstown 9371 New Zealand |
15 Jun 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcarley, Simon J |
Mt Cook Wellington |
15 Jun 1994 - 22 Jan 2013 |
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
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
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