Greenland Holdings Limited, a registered company, was registered on 26 Feb 1987. 9429039641298 is the NZ business number it was issued. "Investment - commercial property" (business classification L671230) is how the company is categorised. The company has been managed by 3 directors: Graham Samuel Kinley - an active director whose contract began on 26 Feb 1987,
Cathrine Jill Kinley - an active director whose contract began on 26 Feb 1987,
Paul Samuel Kinley - an active director whose contract began on 06 May 2009.
Last updated on 19 Mar 2024, our database contains detailed information about 1 address: Villa 30 Banbury Park, 107 Milns Road, Halswell, Christchurch, 8025 (type: registered, service).
Greenland Holdings Limited had been using C/O G.s.kinley, 9 Woodside Common, Christchurch as their registered address up until 16 Feb 2010.
A total of 1500 shares are issued to 3 shareholders (3 groups). The first group consists of 450 shares (30%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 450 shares (30%). Lastly we have the third share allocation (600 shares 40%) made up of 1 entity.
Other active addresses
Address #4: Villa 30 Banbury Park, 107 Milns Road, Halswell, Christchurch, 8025 New Zealand
Registered & service address used from 27 Feb 2024
Principal place of activity
2 Somerton Rise, Westmorland, Christchurch, 8025 New Zealand
Previous addresses
Address #1: C/o G.s.kinley, 9 Woodside Common, Christchurch
Registered address used from 27 Feb 2001 to 16 Feb 2010
Address #2: 2 Somerton Rise, Christchurch 3
Physical address used from 27 Feb 2001 to 16 Feb 2010
Address #3: G S Kinley, 9 Woodside Common, Christchurch
Physical address used from 27 Feb 2001 to 27 Feb 2001
Basic Financial info
Total number of Shares: 1500
Annual return filing month: February
Annual return last filed: 18 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 450 | |||
Individual | Kinley, Graham Samuel |
Halswell Christchurch 8025 New Zealand |
26 Feb 1987 - |
Shares Allocation #2 Number of Shares: 450 | |||
Individual | Kinley, Cathrine Jill |
Halswell Christchurch 8025 New Zealand |
26 Feb 1987 - |
Shares Allocation #3 Number of Shares: 600 | |||
Individual | Kinley, Paul Samuel |
Waltham Christchurch 8011 New Zealand |
26 Feb 1987 - |
Graham Samuel Kinley - Director
Appointment date: 26 Feb 1987
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 11 Sep 2023
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 09 Feb 2010
Cathrine Jill Kinley - Director
Appointment date: 26 Feb 1987
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 11 Sep 2023
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 09 Feb 2010
Paul Samuel Kinley - Director
Appointment date: 06 May 2009
Address: Woolston, Christchurch, 8023 New Zealand
Address used since 11 Sep 2023
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 01 Feb 2020
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Feb 2014
Fenchurch Holdings Limited
2 Somerton Rise
The Life Tributes Company Limited
9 Highcrest Heights
Express Mowing Limited
11 Somerton Rise
Farrant Investments Limited
11 Somerton Rise
Altra Limited
9 Somerton Rise
Majestic Investments Limited
14 Highcrest Heights
Butcher Property Investments Limited
4 Pembridge Lane
Colombo Street 2009 Limited
20 Rushden Rise
Fernco Investments Limited
298 Worsleys Road
Grenburn Holdings Limited
158 Hendersons Road
New Blue Limited
29 Ernest Gray Place
Tonkaroo Limited
47 Ravensdale Rise