Shortcuts

Hugh Green Limited

Type: NZ Limited Company (Ltd)
9429039317414
NZBN
436448
Company Number
Registered
Company Status
53119964
GST Number
Current address
Level 2
8 Gloucester Park Road, Onehunga
Auckland 1061
New Zealand
Physical & service & registered address used since 16 Jul 2012
Po Box 12443
Penrose
Auckland 1642
New Zealand
Postal address used since 23 Oct 2019
Level 2
8 Gloucester Park Road, Onehunga
Auckland 1061
New Zealand
Office & delivery address used since 23 Oct 2019

Hugh Green Limited, a registered company, was incorporated on 02 Nov 1989. 9429039317414 is the New Zealand Business Number it was issued. This company has been supervised by 21 directors: David Harding Randell - an active director whose contract started on 03 Aug 2015,
Brian Joseph Roche - an active director whose contract started on 23 Mar 2020,
John Patrick Green - an active director whose contract started on 23 Mar 2020,
John James Gosney - an active director whose contract started on 13 May 2020,
John Ross Duncan - an active director whose contract started on 14 Dec 2020.
Updated on 17 Mar 2024, our database contains detailed information about 1 address: Po Box 12443, Penrose, Auckland, 1642 (type: postal, office).
Hugh Green Limited had been using 1St Floor, 107 Neilson Street, Onehunga, Auckland as their physical address until 16 Jul 2012.
Past names for the company, as we managed to find at BizDb, included: from 22 Mar 1996 to 06 Jun 2002 they were called Green & Mccahill Limited, from 30 Jul 1993 to 22 Mar 1996 they were called Green & Mccahill Property Services Limited and from 20 Nov 1990 to 30 Jul 1993 they were called United Property Services Limited.
One entity owns all company shares (exactly 260 shares) - Hugh Green Group Lp - located at 1642, Auckland.

Addresses

Principal place of activity

Level 2, 8 Gloucester Park Road, Onehunga, Auckland, 1061 New Zealand


Previous addresses

Address #1: 1st Floor, 107 Neilson Street, Onehunga, Auckland New Zealand

Physical address used from 28 Oct 2003 to 16 Jul 2012

Address #2: 1st Foor, 107 Neilson St, Onehunga, Auckland

Physical address used from 29 Oct 2001 to 28 Oct 2003

Address #3: 1st Floor, 107 Neilson St, Onehunga, Auckland New Zealand

Registered address used from 29 Oct 2001 to 16 Jul 2012

Address #4: 374 Church Street, Penrose, Auckland

Registered & physical address used from 29 Oct 2001 to 29 Oct 2001

Address #5: 46 Greys Avenue, Auckland

Registered address used from 06 Apr 1993 to 29 Oct 2001

Address #6: 220 High Street, Christchurch

Registered address used from 12 Jun 1992 to 06 Apr 1993

Contact info
64 9 6223800
23 Oct 2019 Phone
enquiries@hgg.co.nz
23 Oct 2019 Email
accounts@hgg.co.nz
23 Oct 2019 nzbn-reserved-invoice-email-address-purpose
www.hgg.co.nz
23 Oct 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 260

Annual return filing month: October

Annual return last filed: 13 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 260
Other (Other) Hugh Green Group Lp Auckland
1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Darlow, Christopher Robert Torbay
Auckland
0630
New Zealand
Entity Hugh Green Investments Limited
Shareholder NZBN: 9429037975197
Company Number: 880720
8 Gloucester Park Road, Onehunga
Auckland
1061
New Zealand
Individual Green, John Patrick Rd 2
Papakura
2582
New Zealand
Entity Hugh Green Investments Limited
Shareholder NZBN: 9429037975197
Company Number: 880720
8 Gloucester Park Road, Onehunga
Auckland
1061
New Zealand
Individual Green, Frances Kathleen Mount Albert
Auckland
1025
New Zealand
Director Randell, David Harding Remuera
Auckland
1050
New Zealand
Individual Green, Catherine Maree Rd 2
Dairy Flat
0792
New Zealand

Ultimate Holding Company

22 Mar 2020
Effective Date
Hugh Green Group Lp
Name
Ltd_partner_incorp
Type
50028160
Ultimate Holding Company Number
NZ
Country of origin
Level 2
8 Gloucester Park Road, Onehunga
Auckland 1061
New Zealand
Address
Directors

David Harding Randell - Director

Appointment date: 03 Aug 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Aug 2015


Brian Joseph Roche - Director

Appointment date: 23 Mar 2020

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 23 Mar 2020


John Patrick Green - Director

Appointment date: 23 Mar 2020

Address: Rd 2, Papakura, 2582 New Zealand

Address used since 23 Mar 2020


John James Gosney - Director

Appointment date: 13 May 2020

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 13 May 2020


John Ross Duncan - Director

Appointment date: 14 Dec 2020

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 14 Dec 2020


John Speer Wilson - Director (Inactive)

Appointment date: 21 Mar 2018

Termination date: 28 Jan 2019

Address: Rd 5, Te Awamutu, 3875 New Zealand

Address used since 21 Mar 2018


Christopher Robert Darlow - Director (Inactive)

Appointment date: 03 Aug 2015

Termination date: 05 Apr 2018

Address: Torbay, Auckland, 0630 New Zealand

Address used since 03 Aug 2015


Maryanne Green - Director (Inactive)

Appointment date: 02 Jul 2015

Termination date: 31 Dec 2015

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 02 Jul 2015


Frances Kathleen Green - Director (Inactive)

Appointment date: 28 Mar 2012

Termination date: 02 Jul 2015

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 28 Jan 2015


John Patrick Green - Director (Inactive)

Appointment date: 28 Mar 2012

Termination date: 02 Jul 2015

Address: Rd 2, Papakura, 2582 New Zealand

Address used since 28 Mar 2012


Michael John Fisher - Director (Inactive)

Appointment date: 26 Jul 2012

Termination date: 02 Jul 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 09 Oct 2013


John James Gosney - Director (Inactive)

Appointment date: 06 Sep 2012

Termination date: 02 Jul 2015

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 06 Sep 2012


Robert William Carter - Director (Inactive)

Appointment date: 01 Jul 2003

Termination date: 20 Sep 2012

Address: Tauranga, 3110 New Zealand

Address used since 01 Jul 2003


Robert Narev - Director (Inactive)

Appointment date: 26 Jul 2012

Termination date: 20 Sep 2012

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 26 Jul 2012


Hugh Green - Director (Inactive)

Appointment date: 10 Feb 1993

Termination date: 13 Jul 2012

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 20 Oct 2009


Maryanne Green - Director (Inactive)

Appointment date: 01 Jul 2003

Termination date: 19 Apr 2012

Address: Stanmore Bay, 0932 New Zealand

Address used since 01 Jul 2003


Bernard Joseph Mccahill - Director (Inactive)

Appointment date: 11 Feb 1993

Termination date: 01 Apr 2002

Address: Epsom, Auckland,

Address used since 11 Feb 1993


Robert William Carter - Director (Inactive)

Appointment date: 10 Feb 1993

Termination date: 23 May 1997

Address: R D 2, Manurewa, Auckland,

Address used since 10 Feb 1993


Wayne John Collins - Director (Inactive)

Appointment date: 20 Jul 1992

Termination date: 10 Feb 1993

Address: Herne Bay, Auckland,

Address used since 20 Jul 1992


Paul Lindsay Butler - Director (Inactive)

Appointment date: 20 Jul 1992

Termination date: 10 Feb 1993

Address: Mission Bay, Auckland,

Address used since 20 Jul 1992


Stephen Garth Paddison - Director (Inactive)

Appointment date: 20 Jul 1992

Termination date: 10 Feb 1993

Address: Westmere, Auckland,

Address used since 20 Jul 1992