Greentheme Services Limited was launched on 15 May 1986 and issued a number of 9429039742261. This registered LTD company has been run by 2 directors: Peter Gilbert Champion - an active director whose contract began on 06 Apr 1990,
Mamie Nita Champion - an inactive director whose contract began on 06 Apr 1990 and was terminated on 14 Sep 1998.
As stated in BizDb's database (updated on 26 Mar 2025), the company filed 1 address: 102/2 East Coast Road, Forrest Hill, Auckland, 0620 (category: physical, registered).
Up until 22 Oct 2019, Greentheme Services Limited had been using 102B East Coast Road, Milford, Auckland as their physical address.
BizDb identified past names used by the company: from 11 Apr 2013 to 29 Apr 2014 they were named Greentheme Commercial Services Limited, from 27 Apr 2011 to 11 Apr 2013 they were named Boost Marketing Limited and from 18 Sep 1998 to 27 Apr 2011 they were named Roundabout Recycling & Waste Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Champion, Peter Gilbert (an individual) located at Forrest Hill, Auckland postcode 0620. Greentheme Services Limited has been classified as "Rubbish and waste removal" (ANZSIC D291130).
Principal place of activity
102/2 East Coast Road, Forrest Hill, Auckland, 0620 New Zealand
Previous addresses
Address #1: 102b East Coast Road, Milford, Auckland New Zealand
Physical & registered address used from 28 Apr 2005 to 22 Oct 2019
Address #2: 12 Garmons Way Milford, North Shore City 1309
Physical address used from 15 Nov 1999 to 28 Apr 2005
Address #3: 71 Hastings Road, Mairangi Bay, Auckland
Physical address used from 15 Nov 1999 to 15 Nov 1999
Address #4: 71 Hastings Road, Mairangi Bay, Auckland
Registered address used from 15 Nov 1999 to 28 Apr 2005
Address #5: Ian Papworth & Associates, Unit B43, First Floor, 30-50 Springs Rd, East Tamaki, Auckland
Registered address used from 04 Dec 1997 to 15 Nov 1999
Address #6: Unit B43, First Floor, 30-50 Springs Road, East Tamaki, Auckland
Physical address used from 04 Dec 1997 to 15 Nov 1999
Address #7: 1a/165 Stoddard Rd, Mt Roskill, Auckland
Registered & physical address used from 01 Oct 1997 to 04 Dec 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 06 Oct 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Champion, Peter Gilbert |
Forrest Hill Auckland 0620 New Zealand |
15 May 1986 - |
Peter Gilbert Champion - Director
Appointment date: 06 Apr 1990
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 11 Oct 2019
Address: Milford, Auckland, 0620 New Zealand
Address used since 17 Sep 2015
Mamie Nita Champion - Director (Inactive)
Appointment date: 06 Apr 1990
Termination date: 14 Sep 1998
Address: Glen Eden, Auckland,
Address used since 06 Apr 1990
Design House Limited
Unit 1, 102 East Coast Road
Visto Nz Limited
102 B East Coast Rd
Accounts Connect Limited
85 East Coast Road
Gmb Rentals Limited
85 East Coast Road
Rainbow Trade Limited
101a East Coast Road
Ezy2fit Door Systems Limited
Unit 3, 90 East Coast Road,
Browns Bins 2016 Limited
145 Kitchener Road
Dsm Trucking Limited
Unit C3, 17 Corinthian Drive
J.j. Richards & Sons Nz Pty Ltd
Level 4
Jumbo Bins Limited
18 Byron Avenue
Men In Vans Group Limited
761a Dairy Flat Highway
Seventy 71 Limited
202 Ponsonby Road