Shortcuts

Greenlea Group Limited

Type: NZ Limited Company (Ltd)
9429040276816
NZBN
152816
Company Number
Registered
Company Status
Current address
247 Kahikatea Drive
Hamilton New Zealand
Physical & registered & service address used since 02 Jul 2009

Greenlea Group Limited, a registered company, was incorporated on 15 Sep 1982. 9429040276816 is the New Zealand Business Number it was issued. The company has been run by 17 directors: Caroline Marie Egan - an active director whose contract began on 15 Sep 1997,
Simon Peter Egan - an active director whose contract began on 15 Sep 1997,
James Anthony Egan - an active director whose contract began on 15 Sep 1997,
Philip George Harris - an active director whose contract began on 15 Sep 2010,
Anthony Richard Egan - an active director whose contract began on 26 Sep 2012.
Updated on 16 Mar 2024, the BizDb data contains detailed information about 1 address: 247 Kahikatea Drive, Hamilton (types include: physical, registered).
Greenlea Group Limited had been using Deloitte, 24 Bridge Street, Hamilton East, Hamilton 3216 as their registered address up to 02 Jul 2009.
More names for the company, as we managed to find at BizDb, included: from 15 Sep 1982 to 14 Dec 2009 they were called Kerrendale Investments Limited.
A total of 44122390 shares are issued to 5 shareholders (3 groups). The first group is comprised of 4047558 shares (9.17%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 36027274 shares (81.65%). Finally the next share allocation (4047558 shares 9.17%) made up of 3 entities.

Addresses

Previous addresses

Address: Deloitte, 24 Bridge Street, Hamilton East, Hamilton 3216

Registered & physical address used from 28 May 2009 to 02 Jul 2009

Address: Deloitte, Fonterra House, 80 London St, Hamilton

Physical & registered address used from 30 Jun 2004 to 28 May 2009

Address: Anchor House, 80 London Street, Hamilton

Physical address used from 07 Mar 2001 to 30 Jun 2004

Address: B D O House, Cnr Rostrevor & Anglesea Sts, Hamilton

Registered address used from 07 Mar 2001 to 30 Jun 2004

Address: B D O House, Cnr Rostrevor & Anglesea Sts, Hamilton

Physical address used from 07 Mar 2001 to 07 Mar 2001

Address: 37 Grey Street, Gisborne

Physical address used from 03 Sep 2000 to 07 Mar 2001

Address: 125 Duck Road, R D 9, Hamilton

Registered address used from 03 Sep 2000 to 07 Mar 2001

Address: Wairoa Lodge, 273 Tourist Road, R D 5, Papakura, Auckland

Registered address used from 10 Jul 2000 to 03 Sep 2000

Address: 37 Grey Street, Gisborne

Registered address used from 20 May 1999 to 10 Jul 2000

Address: First Floor, Williams & Kettle Building, Customhouse Street, Gisborne

Registered address used from 25 Oct 1991 to 20 May 1999

Financial Data

Basic Financial info

Total number of Shares: 44122390

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4047558
Individual Egan, Anthony Richard Saint Andrews
Hamilton
3200
New Zealand
Shares Allocation #2 Number of Shares: 36027274
Entity (NZ Limited Company) Raphael Holdings Limited
Shareholder NZBN: 9429032838725
247 Kahikatea Drive
Hamilton
Shares Allocation #3 Number of Shares: 4047558
Entity (NZ Limited Company) Mccaw Lewis Trustees Limited
Shareholder NZBN: 9429030941601
Hamilton Central
Hamilton
3204
New Zealand
Individual Egan, Joan Lesley Rd 9
Hamilton
3289
New Zealand
Director Joan Lesley Egan Rd 9
Hamilton
3289
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Egan, Caroline Marie Rd 2
Papakura, Auckland 2582
Individual Egan, Simon Peter Pukete
Hamilton
Individual Egan, James Anthony Half Moon Bay
Auckland
Individual Sharples, Caroline Marie R D 2
Papakura
Individual Egan, James Anthony Half Moon Bay
Auckland
Individual Egan, James Anthony Half Moon Bay
Auckland
Individual Egan, James Anthony Half Moon Bay
Auckland
Individual Sharples, Caroline Marie R D 2
Papakura
Individual Egan, Joan Lesley R D 9
Hamilton
Individual Egan, Joan Lesley R D 9
Hamilton
Individual Egan, Joan Lesley R D 9
Hamilton
Individual Egan, Peter James R D 9
Hamilton
Individual Da Silva, Carlos Manuel Huntington Park
Hamilton
Entity Mccaw Lewis Chapman Trustees (no. 2) Limited
Shareholder NZBN: 9429034907207
Company Number: 1608397
Individual Egan, Mary Elizabeth Half Moon Bay
Auckland
Individual Da Silva, Carlos Manuel Huntington Park
Hamilton
Individual Egan, Joan Lesley R D 9
Hamilton
Individual Da Silva, Carlos Manuel Huntington Park
Hamilton
Entity Caroline Sharples Trustees Limited
Shareholder NZBN: 9429034446232
Company Number: 1724438
Individual Da Silva, Carlos Manuel Huntington Park
Hamilton
Individual Egan, Peter James R D 9
Hamilton
Entity Caroline Sharples Trustees Limited
Shareholder NZBN: 9429034446232
Company Number: 1724438
Individual Egan, Simon Peter Beachlands
Auckland
Entity Mccaw Lewis Chapman Trustees (no. 2) Limited
Shareholder NZBN: 9429034907207
Company Number: 1608397
Individual Egan, Simon Peter Pukete
Hamilton

Ultimate Holding Company

21 Jul 1991
Effective Date
Raphael Holdings Limited
Name
Ltd
Type
2110930
Ultimate Holding Company Number
NZ
Country of origin
Directors

Caroline Marie Egan - Director

Appointment date: 15 Sep 1997

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 May 2016


Simon Peter Egan - Director

Appointment date: 15 Sep 1997

Address: Devonport, Auckland, 0624 New Zealand

Address used since 01 Apr 2022

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 12 Mar 2008


James Anthony Egan - Director

Appointment date: 15 Sep 1997

Address: Remuera, Auckland, 1050 New Zealand

Address used since 25 Jul 2017

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 04 May 2004


Philip George Harris - Director

Appointment date: 15 Sep 2010

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 01 Mar 2022

Address: Hillcrest, Hamilton, 3216 New Zealand

Address used since 15 Sep 2010


Anthony Richard Egan - Director

Appointment date: 26 Sep 2012

Address: Saint Andrews, Hamilton, 3200 New Zealand

Address used since 01 Mar 2015


Andrew Ian Steel - Director

Appointment date: 11 Dec 2014

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 21 Jan 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Mar 2021

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 11 Dec 2014


Joan Lesley Egan - Director (Inactive)

Appointment date: 30 Sep 2010

Termination date: 13 Dec 2019

Address: Rd 9, Hamilton, 3289 New Zealand

Address used since 30 Sep 2010


Peter James Egan - Director (Inactive)

Appointment date: 26 Aug 2010

Termination date: 12 Dec 2019

Address: Rd 9, Hamilton, 3289 New Zealand

Address used since 26 Aug 2010


Natalie Kay Sharples - Director (Inactive)

Appointment date: 20 Aug 2014

Termination date: 20 Aug 2014

Address: Rd 2, Papakura, 2582 New Zealand

Address used since 20 Aug 2014


Carlos Manuel Da Silva - Director (Inactive)

Appointment date: 26 Jul 2005

Termination date: 14 Feb 2011

Address: Huntington, Hamilton, 3210 New Zealand

Address used since 12 May 2010


Peter Geoffrey Stubbs - Director (Inactive)

Appointment date: 23 Jul 2009

Termination date: 09 Feb 2011

Address: Westmere, Auckland, 1022 New Zealand

Address used since 23 Jul 2009


James Campbell Lockhart - Director (Inactive)

Appointment date: 23 Jul 2009

Termination date: 09 Feb 2011

Address: Rd 9, Feilding, 4779 New Zealand

Address used since 12 May 2010


Andrew Dean Johnson - Director (Inactive)

Appointment date: 05 Nov 2009

Termination date: 23 Aug 2010

Address: Huntington, Hamilton, 3210 New Zealand

Address used since 12 May 2010


Peter James Egan - Director (Inactive)

Appointment date: 23 Dec 1987

Termination date: 31 May 2009

Address: R D 9, Hamilton,

Address used since 23 Dec 1987


Joan Lesley Egan - Director (Inactive)

Appointment date: 23 Dec 1987

Termination date: 28 May 2009

Address: R D 9, Hamilton,

Address used since 23 Dec 1987


John Carroll Egan - Director (Inactive)

Appointment date: 15 Sep 1997

Termination date: 01 Dec 2000

Address: 635 Awapuni Road, Gisborne,

Address used since 15 Sep 1997


John Carroll Egan - Director (Inactive)

Appointment date: 23 Dec 1987

Termination date: 19 Nov 1990

Address: Matawhero, Gisborne,

Address used since 23 Dec 1987

Nearby companies

Greenlea Group Livestock Limited
247 Kahikatea Drive

Raphael Holdings Limited
247 Kahikatea Drive

Greenlea Premier Meats Limited
247 Kahikatea Drive

Nature's Fresh Produce Limited
3/254 Kahikatea Drive

Sicrhad Limited
Greenlea Lane

Gs Prime Limited
241 Kahikatea Drive