Greenwood Properties Limited, a registered company, was registered on 12 May 1965. 9429040119892 is the New Zealand Business Number it was issued. The company has been supervised by 4 directors: Mark Ronald Dimock - an active director whose contract began on 01 Jul 1992,
Johnathan Matthew Dimock - an active director whose contract began on 06 Dec 2013,
Ronald Chadwick Dimock - an inactive director whose contract began on 02 Mar 1987 and was terminated on 28 Oct 2014,
Vernon Alfred Tait - an inactive director whose contract began on 02 Mar 1987 and was terminated on 01 Jul 1992.
Last updated on 21 Apr 2024, BizDb's database contains detailed information about 1 address: Level 13, Otago House, 481 Moray Place, Dunedin Central, Dunedin, 9016 (category: registered, physical).
Greenwood Properties Limited had been using Level 13 Otago House, 481 Moray Place, Dunedin as their physical address until 18 Sep 2018.
All company shares (6000 shares exactly) are under control of a single group consisting of 2 entities, namely:
Dimock, Mark Ronald (an individual) located at Howick, Auckland,
Dimock, Jonathan Matthew (an individual) located at Rd 3, Oropi postcode 3173.
Previous addresses
Address: Level 13 Otago House, 481 Moray Place, Dunedin, 9016 New Zealand
Physical & registered address used from 09 Aug 2010 to 18 Sep 2018
Address: C/-deloitte, 8th Floor, Otago House, 481 Moray Place, Dunedin New Zealand
Physical & registered address used from 11 Sep 2007 to 09 Aug 2010
Address: C/-cockcroft Ats Ltd, Level 10, Wellesley Centre, 44 Wellesley Street West, Auckland
Physical address used from 26 Jul 2005 to 11 Sep 2007
Address: C/-cockcroft Ats Ltd, Level 10, Wellesley Centre, 44 Wellesley Street, Auckland
Registered address used from 26 Jul 2005 to 11 Sep 2007
Address: 24 Airedale Street, Auckland
Registered address used from 01 Aug 1996 to 26 Jul 2005
Address: 24 Airedale Street, 264 Great North Road, Grey Lynn, Auckland
Registered address used from 29 Jul 1992 to 01 Aug 1996
Address: First Floor, 264 Great North Road, Grey Lynn, Auckland
Registered address used from 29 Jul 1992 to 29 Jul 1992
Address: C/o Cockcroft & Co, 8th Floor, S I L House, 44 Wellesley Street West, Auckland
Physical address used from 18 Feb 1992 to 26 Jul 2005
Basic Financial info
Total number of Shares: 6000
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 6000 | |||
Individual | Dimock, Mark Ronald |
Howick Auckland |
04 Sep 2007 - |
Individual | Dimock, Jonathan Matthew |
Rd 3 Oropi 3173 New Zealand |
27 Aug 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dimock, Ronald Chadwick |
Bucklands Beach Auckland |
04 Sep 2007 - 24 Oct 2014 |
Individual | Peterken, Christine |
Pakuranga Auckland |
12 May 1965 - 21 Jul 2005 |
Individual | Dimock, Jonathan Matthew |
Howick Auckland |
12 May 1965 - 21 Jul 2005 |
Individual | Walker, David Edward Robert |
Flat Bush Rd 1, Auckland New Zealand |
04 Sep 2007 - 27 Aug 2013 |
Individual | Dimock, Mark Ronald |
Howick |
12 May 1965 - 21 Jul 2005 |
Mark Ronald Dimock - Director
Appointment date: 01 Jul 1992
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 07 Jul 2015
Johnathan Matthew Dimock - Director
Appointment date: 06 Dec 2013
Address: Rd 3, Oropi, 3173 New Zealand
Address used since 14 Sep 2020
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 06 Dec 2013
Ronald Chadwick Dimock - Director (Inactive)
Appointment date: 02 Mar 1987
Termination date: 28 Oct 2014
Address: Bucklands Beach, Auckland,
Address used since 02 Mar 1987
Vernon Alfred Tait - Director (Inactive)
Appointment date: 02 Mar 1987
Termination date: 01 Jul 1992
Address: Remuera, Auckland,
Address used since 02 Mar 1987
Whitestone Cheese Limited
Level 13, Otago House
Chemvulc New Zealand Limited
Level 13, Otago House
C P Developments Limited
Level 13, Otago House
Eod Limited
Level 13 Otago House
Te Anau Top 10 Holiday Park Limited
Level 13, Otago House
Leadingideas Limited
Level 13, Otago House