Shortcuts

C B Green Limited

Type: NZ Limited Company (Ltd)
9429040118512
NZBN
187548
Company Number
Registered
Company Status
Current address
C/o Gener8
182 Teasdale Street
Te Awamutu 3800 3800
New Zealand
Other (Address for Records) & records address (Address for Records) used since 04 Aug 2016
182 Teasdale Street
Te Awamutu 3800
New Zealand
Physical & registered & service address used since 12 Aug 2016

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 250
Individual Stacey, Robyn Lesley Raglan
Raglan
3225
New Zealand
Individual Hammond, Deborah Frances Raglan
Raglan
3225
New Zealand
Shares Allocation #2 Number of Shares: 200
Individual Green, Roger Michael (b) Morrinsville
3300
New Zealand
Shares Allocation #3 Number of Shares: 50
Entity (NZ Limited Company) Redoubt Trustees Limited
Shareholder NZBN: 9429038231841
Te Awamutu
Te Awamutu
3800
New Zealand
Individual Green, Roger Michael Morrinsville
3300
New Zealand
Shares Allocation #4 Number of Shares: 20
Individual Green, Colin Beaumont (a) 30 Ruakura Road
Hamilton
3216
New Zealand
Shares Allocation #5 Number of Shares: 250
Individual Green, Raie Vivienne (b) Hamilton East
Hamilton
3216
New Zealand
Shares Allocation #6 Number of Shares: 230
Individual Green, Colin Beaumont (b) Hamilton East
Hamilton
3216
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gifford, David Michaael Morrinsville
3300
New Zealand
Other Robyn Lesley Stacey & Deborah Frances Hammond As Trustees Of Robyn Stacey Family Trust
Other Null - Robyn Lesley Stacey & Deborah Frances Hammond As Trustees Of Robyn Stacey Family Trust
Directors

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

Nearby companies

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