Shortcuts

Green Acres Franchise Group Limited

Type: NZ Limited Company (Ltd)
9429039098108
NZBN
510628
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
S949930
Industry classification code
Repair And Maintenance Nec
Industry classification description
Current address
19b Blake Street
Ponsonby
Auckland 1011
New Zealand
Postal & office & delivery address used since 08 Sep 2020
19b Blake Street
Ponsonby
Auckland 1011
New Zealand
Registered & physical & service address used since 16 Sep 2020

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.

Addresses

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

Contact info
64 21 2669822
Phone
katec@greenacres.co.nz
Email
www.greenacres.co.nz
04 Feb 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 1500
Entity (NZ Limited Company) Franchised Businesses Limited
Shareholder NZBN: 9429030658929
Ponsonby
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Powell, Kirsten Michelle Herne Bay
Auckland
Entity Anz Bank New Zealand Limited
Shareholder NZBN: 9429040797410
Company Number: 35976
Individual Mckay, Colin Charles Herne Bay
Auckland

New Zealand
Individual Chisholm, Kirsten Michelle Herne Bay
Auckland

New Zealand
Individual Chisholm, Andrew Michael Herne Bay
Auckland
Individual Crawford, Frederika Elfriede Remuera
Auckland

New Zealand
Individual Mckay, Colin Charles Westmere
Auckland
Individual Barclay, Gregor John Remuera
Auckland

New Zealand
Individual Chisholm, Andrew Michael Herne Bay
Auckland
Individual Powell, Kirsten Michelle Westmere
Auckland
Entity Anz Bank New Zealand Limited
Shareholder NZBN: 9429040797410
Company Number: 35976
Entity Three H Limited
Shareholder NZBN: 9429031300001
Company Number: 3201906
Individual Crawford, Kim Remuera
Auckland
1050
New Zealand
Entity Opito Holdings Limited
Shareholder NZBN: 9429035660323
Company Number: 1449640
Other Null - Trust Me Tours Ltd
Entity Three H Limited
Shareholder NZBN: 9429031300001
Company Number: 3201906
Entity Opito Holdings Limited
Shareholder NZBN: 9429035660323
Company Number: 1449640
Individual Chisholm, Andrew Michael Westmere
Auckland
Individual Powell, Kirsten Michelle Herne Bay
Auckland
Individual Chisholm, Andrew Michael Herne Bay
Auckland
Other Trust Me Tours Ltd

Ultimate Holding Company

21 Jul 1991
Effective Date
Franchised Businesses Limited
Name
Ltd
Type
3837596
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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

Similar companies

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