Green Acres Franchise Group Limited, a registered company, was launched on 26 Jun 1991. 9429039098108 is the business number it was issued. "Repair and maintenance nec" (ANZSIC S949930) is how the company has been classified. The company has been run by 14 directors: Logan David Sears - an active director whose contract began on 01 Nov 1999,
Anthony Gerard Driscoll - an inactive director whose contract began on 26 Oct 2010 and was terminated on 31 Jul 2012,
Garry James Donoghue - an inactive director whose contract began on 01 May 2011 and was terminated on 31 Jul 2012,
Frederika Crawford - an inactive director whose contract began on 26 Mar 2012 and was terminated on 31 Jul 2012,
Andrew Michael Chisholm - an inactive director whose contract began on 11 Jun 1998 and was terminated on 22 Mar 2012.
Updated on 17 Apr 2024, the BizDb data contains detailed information about 1 address: 19B Blake Street, Ponsonby, Auckland, 1011 (type: registered, physical).
Green Acres Franchise Group Limited had been using 8/49 Sainsbury Rd, Mt Albert, Auckland as their physical address up to 16 Sep 2020.
More names for this company, as we established at BizDb, included: from 26 Jun 1991 to 28 Aug 1998 they were named Greenacres Lawnmowing Limited.
A single entity controls all company shares (exactly 1500 shares) - Franchised Businesses Limited - located at 1011, Ponsonby, Auckland.
Principal place of activity
19b Blake Street, Ponsonby, Auckland, 1011 New Zealand
Previous addresses
Address #1: 8/49 Sainsbury Rd, Mt Albert, Auckland, 1025 New Zealand
Physical & registered address used from 31 Aug 2015 to 16 Sep 2020
Address #2: 21 Taylors Rd, Morningside, Auckland, 1025 New Zealand
Registered & physical address used from 07 Sep 2012 to 31 Aug 2015
Address #3: C/o Hwi Ltd, Level 3, 139 Carlton Gore, Rd, Newmarket, Auckland New Zealand
Registered & physical address used from 17 Dec 2004 to 07 Sep 2012
Address #4: C/o Hwi Ltd, The Carlton Centre, 100, Carlton Gore Rd, Newmarket, Auckland
Registered & physical address used from 04 Sep 2003 to 17 Dec 2004
Address #5: 6a Claybrook Rd, Parnell, Auckland
Registered address used from 19 Dec 2001 to 04 Sep 2003
Address #6: 123a Dominion Road, Mt Eden, Auckland
Registered address used from 21 Jan 1999 to 19 Dec 2001
Address #7: 269a Dominion Road, Mt Eden, Auckland
Physical address used from 09 Jan 1999 to 09 Jan 1999
Address #8: 6a Claybrook Rd, Parnell, Auckland
Physical address used from 09 Jan 1999 to 04 Sep 2003
Address #9: 123a Dominion Road, Mt Eden, Auckland
Physical address used from 01 Sep 1998 to 09 Jan 1999
Address #10: 415 Dominion Road, Mt Eden, Auckland
Registered address used from 14 Jun 1996 to 21 Jan 1999
Address #11: 11 Henley Rd, Mount Eden, Auckland
Registered address used from 27 Jun 1994 to 14 Jun 1996
Address #12: 1/110 Owairaka Ave, Mt Albert, Auckland
Registered address used from 14 Sep 1992 to 27 Jun 1994
Basic Financial info
Total number of Shares: 1500
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1500 | |||
Entity (NZ Limited Company) | Franchised Businesses Limited Shareholder NZBN: 9429030658929 |
Ponsonby Auckland 1011 New Zealand |
31 Jul 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Powell, Kirsten Michelle |
Herne Bay Auckland |
02 Aug 2004 - 18 Jul 2005 |
Entity | Anz Bank New Zealand Limited Shareholder NZBN: 9429040797410 Company Number: 35976 |
18 Jul 2005 - 08 May 2007 | |
Individual | Mckay, Colin Charles |
Herne Bay Auckland New Zealand |
02 Aug 2004 - 31 Jul 2012 |
Individual | Chisholm, Kirsten Michelle |
Herne Bay Auckland New Zealand |
12 Dec 2006 - 31 Jul 2012 |
Individual | Chisholm, Andrew Michael |
Herne Bay Auckland |
12 Dec 2006 - 31 Jul 2012 |
Individual | Crawford, Frederika Elfriede |
Remuera Auckland New Zealand |
19 Jul 2007 - 31 Jul 2012 |
Individual | Mckay, Colin Charles |
Westmere Auckland |
26 Jun 1991 - 02 Aug 2004 |
Individual | Barclay, Gregor John |
Remuera Auckland New Zealand |
19 Jul 2007 - 01 Feb 2012 |
Individual | Chisholm, Andrew Michael |
Herne Bay Auckland |
10 Aug 2006 - 10 Aug 2006 |
Individual | Powell, Kirsten Michelle |
Westmere Auckland |
26 Jun 1991 - 02 Aug 2004 |
Entity | Anz Bank New Zealand Limited Shareholder NZBN: 9429040797410 Company Number: 35976 |
18 Jul 2005 - 08 May 2007 | |
Entity | Three H Limited Shareholder NZBN: 9429031300001 Company Number: 3201906 |
01 Feb 2012 - 31 Jul 2012 | |
Individual | Crawford, Kim |
Remuera Auckland 1050 New Zealand |
01 Feb 2012 - 31 Jul 2012 |
Entity | Opito Holdings Limited Shareholder NZBN: 9429035660323 Company Number: 1449640 |
02 Aug 2004 - 31 Jul 2012 | |
Other | Null - Trust Me Tours Ltd | 26 Jun 1991 - 31 Jul 2012 | |
Entity | Three H Limited Shareholder NZBN: 9429031300001 Company Number: 3201906 |
01 Feb 2012 - 31 Jul 2012 | |
Entity | Opito Holdings Limited Shareholder NZBN: 9429035660323 Company Number: 1449640 |
02 Aug 2004 - 31 Jul 2012 | |
Individual | Chisholm, Andrew Michael |
Westmere Auckland |
26 Jun 1991 - 02 Aug 2004 |
Individual | Powell, Kirsten Michelle |
Herne Bay Auckland |
10 Aug 2006 - 10 Aug 2006 |
Individual | Chisholm, Andrew Michael |
Herne Bay Auckland |
02 Aug 2004 - 18 Jul 2005 |
Other | Trust Me Tours Ltd | 26 Jun 1991 - 31 Jul 2012 |
Ultimate Holding Company
Logan David Sears - Director
Appointment date: 01 Nov 1999
Address: Queenstown, 9371 New Zealand
Address used since 01 Dec 2021
Address: Rd3, Albany, Auckland, 0793 New Zealand
Address used since 30 Aug 2012
Anthony Gerard Driscoll - Director (Inactive)
Appointment date: 26 Oct 2010
Termination date: 31 Jul 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 26 Oct 2010
Garry James Donoghue - Director (Inactive)
Appointment date: 01 May 2011
Termination date: 31 Jul 2012
Address: Shelly Park, Manukau, 2014 New Zealand
Address used since 01 May 2011
Frederika Crawford - Director (Inactive)
Appointment date: 26 Mar 2012
Termination date: 31 Jul 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 26 Mar 2012
Andrew Michael Chisholm - Director (Inactive)
Appointment date: 11 Jun 1998
Termination date: 22 Mar 2012
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 20 Oct 2010
Gregor John Barclay - Director (Inactive)
Appointment date: 29 Jun 2010
Termination date: 23 Mar 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 Jun 2010
John Stephen Baird - Director (Inactive)
Appointment date: 29 Jun 2010
Termination date: 23 Dec 2010
Address: Torbay, North Shore City, 0630 New Zealand
Address used since 29 Jun 2010
Timothy John Brunton Williams - Director (Inactive)
Appointment date: 16 Jul 2007
Termination date: 22 Jun 2010
Address: Rd 1, Howick, 2571 New Zealand
Address used since 31 Aug 2009
Samford Lee Maier Jr - Director (Inactive)
Appointment date: 14 Oct 2004
Termination date: 29 Jun 2007
Address: Devonport, Auckland 1309,
Address used since 14 Oct 2004
Adrian Courtney Kenny - Director (Inactive)
Appointment date: 26 Jun 1991
Termination date: 28 Mar 2003
Address: Mt Eden, Auckland,
Address used since 26 Jun 1991
Iain Cameron Stewart - Director (Inactive)
Appointment date: 01 Apr 1998
Termination date: 01 Oct 1998
Address: Greenhithe, Auckland,
Address used since 01 Apr 1998
Sharon Helene Kenny - Director (Inactive)
Appointment date: 26 Jun 1991
Termination date: 28 Jun 1996
Address: Ponsonby, Auckland,
Address used since 26 Jun 1991
Brian John Mccarthy - Director (Inactive)
Appointment date: 31 Mar 1994
Termination date: 20 Nov 1995
Address: Royal Oak, Auckland,
Address used since 31 Mar 1994
Harry O'hara Howe - Director (Inactive)
Appointment date: 31 Mar 1994
Termination date: 20 Nov 1995
Address: Mt Eden, Auckland,
Address used since 31 Mar 1994
Beauty Distributors Nz Limited
Flat 6, 49 Sainsbury Road
Clinic Papamoa Limited
Flat 6, 49 Sainsbury Road
Membership Services Limited
Flat 6, 49 Sainsbury Road
Sksmith Limited
Flat 6, 49 Sainsbury Road
Fab Nz Limited
Flat 6, 49 Sainsbury Road
Wika Instruments Limited
Flat 7, 49 Sainsbury Road
Allways Building & Maintenance Limited
21mont Le Grand Road
Exabyte It Limited
Suite 1, 571 Great North Road
Hq Property Management Limited
11/7a Taylors Road
Kiwibikes Limited
Same As Registered Office Address
Stoco Limited
3 Kingsland Avenue
The Chair Doctor Limited
Level 1, 26 Crummer Road