C B Green Limited, a registered company, was launched on 03 Dec 1965. 9429040118512 is the NZ business identifier it was issued. This company has been managed by 5 directors: Robyn Lesley Stacey - an active director whose contract started on 26 Jul 2019,
Roger Michael Green - an active director whose contract started on 26 Jul 2019,
Colin Beaumont Green - an inactive director whose contract started on 11 Aug 1988 and was terminated on 13 Jan 2022,
Raie Vivienne Green - an inactive director whose contract started on 10 Aug 1988 and was terminated on 26 Aug 2019,
Roger Michael Green - an inactive director whose contract started on 18 Aug 1992 and was terminated on 23 Aug 2002.
Last updated on 22 Apr 2024, BizDb's data contains detailed information about 3 addresses the company uses, specifically: 302 Elizabeth Avenue, Te Awamutu, Te Awamutu, 3800 (office address),
182 Teasdale Street, Te Awamutu, 3800 (physical address),
182 Teasdale Street, Te Awamutu, 3800 (registered address),
182 Teasdale Street, Te Awamutu, 3800 (service address) among others.
C B Green Limited had been using 182 Teasdale Street, Te Awamutu as their registered address up until 12 Aug 2016.
A total of 1000 shares are allotted to 8 shareholders (6 groups). The first group includes 250 shares (25 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 200 shares (20 per cent). Lastly we have the next share allotment (50 shares 5 per cent) made up of 2 entities.
Principal place of activity
302 Elizabeth Avenue, Te Awamutu, Te Awamutu, 3800 New Zealand
Previous addresses
Address #1: 182 Teasdale Street, Te Awamutu, 3800 New Zealand
Registered & physical address used from 19 Feb 2009 to 12 Aug 2016
Address #2: De Latour Partners,, 182 Teasdale Street,, Te Awamutu.
Registered address used from 15 Aug 2001 to 19 Feb 2009
Address #3: De Latour Partners,, 182 Teasdale Street,, Te Awamutu.
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #4: De Lautour Partners, 182 Teasdale Street,, Te Awamutu.
Physical address used from 01 Jul 1997 to 19 Feb 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Stacey, Robyn Lesley |
Raglan Raglan 3225 New Zealand |
10 Feb 2012 - |
Individual | Hammond, Deborah Frances |
Raglan Raglan 3225 New Zealand |
10 Feb 2012 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Green, Roger Michael (b) |
Morrinsville 3300 New Zealand |
03 Dec 1965 - |
Shares Allocation #3 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Redoubt Trustees Limited Shareholder NZBN: 9429038231841 |
Te Awamutu Te Awamutu 3800 New Zealand |
09 Aug 2017 - |
Individual | Green, Roger Michael |
Morrinsville 3300 New Zealand |
20 Dec 2010 - |
Shares Allocation #4 Number of Shares: 20 | |||
Individual | Green, Colin Beaumont (a) |
30 Ruakura Road Hamilton 3216 New Zealand |
03 Dec 1965 - |
Shares Allocation #5 Number of Shares: 250 | |||
Individual | Green, Raie Vivienne (b) |
Hamilton East Hamilton 3216 New Zealand |
03 Dec 1965 - |
Shares Allocation #6 Number of Shares: 230 | |||
Individual | Green, Colin Beaumont (b) |
Hamilton East Hamilton 3216 New Zealand |
03 Dec 1965 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gifford, David Michaael |
Morrinsville 3300 New Zealand |
20 Dec 2010 - 09 Aug 2017 |
Other | Robyn Lesley Stacey & Deborah Frances Hammond As Trustees Of Robyn Stacey Family Trust | 21 Sep 2009 - 10 Feb 2012 | |
Other | Null - Robyn Lesley Stacey & Deborah Frances Hammond As Trustees Of Robyn Stacey Family Trust | 21 Sep 2009 - 10 Feb 2012 |
Robyn Lesley Stacey - Director
Appointment date: 26 Jul 2019
Address: Raglan, Raglan, 3225 New Zealand
Address used since 26 Jul 2019
Roger Michael Green - Director
Appointment date: 26 Jul 2019
Address: Morrinsville, Morrinsville, 3300 New Zealand
Address used since 26 Jul 2019
Colin Beaumont Green - Director (Inactive)
Appointment date: 11 Aug 1988
Termination date: 13 Jan 2022
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 01 Jun 2020
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 24 Nov 2014
Raie Vivienne Green - Director (Inactive)
Appointment date: 10 Aug 1988
Termination date: 26 Aug 2019
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 24 Nov 2014
Roger Michael Green - Director (Inactive)
Appointment date: 18 Aug 1992
Termination date: 23 Aug 2002
Address: Lynmoor, Rotorua,
Address used since 18 Aug 1992
W2 (2014) Limited
182 Teasdale Street
De Lautour Trustees No 34 Limited
182 Teasdale Street
De Lautour Trustees No 33 Limited
182 Teasdale Street
De Lautour Trustees No 32 Limited
182 Teasdale Street
Paul Matthews Trustee Limited
182 Teasdale Street
Barhaven Farm Limited
182 Teasdale Street