Shortcuts

Green Freight Limited

Type: NZ Limited Company (Ltd)
9429038890765
NZBN
575424
Company Number
Registered
Company Status
Current address
Bay 23, Afcab Bldg, George Bolt Memorial Dr
Auckland Airport, Auckland New Zealand
Physical address used since 05 May 2002
Unit 9, 22a Kalmia Street
Ellerslie
Auckland 1051
New Zealand
Registered address used since 06 May 2005

Green Freight Limited, a registered company, was incorporated on 11 Mar 1993. 9429038890765 is the business number it was issued. This company has been run by 7 directors: Paul Francis Green - an active director whose contract began on 11 Mar 1993,
Graham Howard Smith - an inactive director whose contract began on 31 Mar 2012 and was terminated on 22 Feb 2018,
Ralph Dailey - an inactive director whose contract began on 04 Oct 2001 and was terminated on 31 Mar 2012,
Scott Murray Bell - an inactive director whose contract began on 28 Apr 1999 and was terminated on 18 Jan 2001,
Stephen Charles Rieson - an inactive director whose contract began on 28 Apr 1999 and was terminated on 18 Jan 2001.
Last updated on 30 Aug 2020, the BizDb data contains detailed information about 2 addresses the company uses, namely: Unit 9, 22A Kalmia Street, Ellerslie, Auckland, 1051 (registered address),
Bay 23, Afcab Bldg, George Bolt Memorial Dr, Auckland Airport, Auckland (physical address).
Green Freight Limited had been using Buddle Findlay, Barristers And, Solicitors, Level 18 Pwc Tower, 188 Quay St, Auckland as their registered address up to 06 May 2005.
A total of 100000 shares are allocated to 4 shareholders (2 groups). The first group consists of 97500 shares (97.5 per cent) held by 3 entities. Moving on the second group includes 1 shareholder in control of 2500 shares (2.5 per cent).

Addresses

Previous addresses

Address #1: Buddle Findlay, Barristers And, Solicitors, Level 18 Pwc Tower, 188 Quay St, Auckland New Zealand

Registered address used from 21 May 2004 to 06 May 2005

Address #2: Bay 23, Afcab Building, George Bolt Memorial Drive, Auckland Airport, Auckland New Zealand

Registered address used from 05 May 2002 to 21 May 2004

Address #3: 197 Montgomery Road, Auckland International Airport New Zealand

Physical address used from 30 Jun 1997 to 05 May 2002

Address #4: 2/16 Sunnyview Avenue, Howick, Auckland New Zealand

Registered address used from 14 Jul 1996 to 05 May 2002

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: April

Annual return last filed: 21 Apr 2020


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 97500
Individual Paul Francis Green Bucklands Beach
Manukau
2012
New Zealand
Entity (NZ Limited Company) Fastco Trustees Limited
Shareholder NZBN: 9429037363659
Papatoetoe
Auckland
2025
New Zealand
Individual John Green Bucklands Beach
Auckland
2012
New Zealand
Shares Allocation #2 Number of Shares: 2500
Individual Graham Howard Smith Pukekohe
Pukekohe
2120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Ditco Pacific Limited
Shareholder NZBN: 9429038371295
Company Number: 712115
Entity Repworld Limited
Shareholder NZBN: 9429036512256
Company Number: 1207836
Entity Sortner Limited
Shareholder NZBN: 9429033542294
Company Number: 1919360
Other Null - The Green Family Trust
Other Null - Sortner Pty. Limited
Other Null - Repworld Holdings Limited
Entity Ditco Pacific Limited
Shareholder NZBN: 9429038371295
Company Number: 712115
Individual Paul Francis Green Eastern Beach
Auckland
Individual Ralph Dailey Doncaster East
Victoria 3109, Australia
Entity Repworld Limited
Shareholder NZBN: 9429036512256
Company Number: 1207836
Other The Green Family Trust
Individual Shari Green Bucklands Beach
Manukau
2012
New Zealand
Other Sortner Pty. Limited
Other Repworld Holdings Limited
Entity Sortner Limited
Shareholder NZBN: 9429033542294
Company Number: 1919360
Individual James Ashley Scott Manurewa
Auckland
2105
New Zealand
Individual Steve Anthony Spector Goodwood Heights
Auckland
2105
New Zealand
Directors

Paul Francis Green - Director

Appointment date: 11 Mar 1993

Address: Bucklands Beach, Manukau, 2012 New Zealand

Address used since 17 Mar 2010


Graham Howard Smith - Director (Inactive)

Appointment date: 31 Mar 2012

Termination date: 22 Feb 2018

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 31 Mar 2012


Ralph Dailey - Director (Inactive)

Appointment date: 04 Oct 2001

Termination date: 31 Mar 2012

Address: Doncaster East, Victoria 3109, Australia,

Address used since 23 Jun 2004


Scott Murray Bell - Director (Inactive)

Appointment date: 28 Apr 1999

Termination date: 18 Jan 2001

Address: Camp Mountain, Brisbane 4520, Queensland, Australia,

Address used since 28 Apr 1999


Stephen Charles Rieson - Director (Inactive)

Appointment date: 28 Apr 1999

Termination date: 18 Jan 2001

Address: Sansouci, Sydney, New South Wales, Australia,

Address used since 28 Apr 1999


Frank Haimona - Director (Inactive)

Appointment date: 31 Mar 1996

Termination date: 30 Mar 1998

Address: Manurewa,

Address used since 31 Mar 1996


Deborah Elizabeth Lenore Green - Director (Inactive)

Appointment date: 11 Mar 1993

Termination date: 31 Mar 1996

Address: Manurewa, Auckland,

Address used since 11 Mar 1993

Nearby companies

Tbf Limited
Unit 5, 22a Kalmia Street

Oakdale Downs Limited
22a Kalmia Street

Wear The Fox Hat Limited
Unit 5, 22a Kalmia Street

Wine Dealer Limited
Unit 9, 22a Kalmia Street

Frito Bandito Limited
Unit 9, 22a Kalmia Street

Krishna Consultancy Limited
Unit 9, 22a Kalmia Street