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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4047558 | |||
Individual | Egan, Anthony Richard |
Saint Andrews Hamilton 3200 New Zealand |
27 Sep 2012 - |
Shares Allocation #2 Number of Shares: 36027274 | |||
Entity (NZ Limited Company) | Raphael Holdings Limited Shareholder NZBN: 9429032838725 |
247 Kahikatea Drive Hamilton |
22 May 2008 - |
Shares Allocation #3 Number of Shares: 4047558 | |||
Entity (NZ Limited Company) | Mccaw Lewis Trustees Limited Shareholder NZBN: 9429030941601 |
Hamilton Central Hamilton 3204 New Zealand |
21 Sep 2012 - |
Individual | Egan, Joan Lesley |
Rd 9 Hamilton 3289 New Zealand |
20 Sep 2012 - |
Director | Joan Lesley Egan |
Rd 9 Hamilton 3289 New Zealand |
20 Sep 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Egan, Caroline Marie |
Rd 2 Papakura, Auckland 2582 |
30 Apr 2010 - 20 Sep 2012 |
Individual | Egan, Simon Peter |
Pukete Hamilton |
15 Sep 1982 - 20 Sep 2012 |
Individual | Egan, James Anthony |
Half Moon Bay Auckland |
15 Sep 1982 - 18 May 2007 |
Individual | Sharples, Caroline Marie |
R D 2 Papakura |
15 Sep 1982 - 12 Mar 2008 |
Individual | Egan, James Anthony |
Half Moon Bay Auckland |
15 Sep 1982 - 18 May 2007 |
Individual | Egan, James Anthony |
Half Moon Bay Auckland |
15 Sep 1982 - 18 May 2007 |
Individual | Egan, James Anthony |
Half Moon Bay Auckland |
15 Sep 1982 - 18 May 2007 |
Individual | Sharples, Caroline Marie |
R D 2 Papakura |
15 Sep 1982 - 12 Mar 2008 |
Individual | Egan, Joan Lesley |
R D 9 Hamilton |
15 Sep 1982 - 12 Mar 2008 |
Individual | Egan, Joan Lesley |
R D 9 Hamilton |
15 Sep 1982 - 12 Mar 2008 |
Individual | Egan, Joan Lesley |
R D 9 Hamilton |
15 Sep 1982 - 12 Mar 2008 |
Individual | Egan, Peter James |
R D 9 Hamilton |
15 Sep 1982 - 18 May 2007 |
Individual | Da Silva, Carlos Manuel |
Huntington Park Hamilton |
15 Sep 1982 - 14 Dec 2009 |
Entity | Mccaw Lewis Chapman Trustees (no. 2) Limited Shareholder NZBN: 9429034907207 Company Number: 1608397 |
10 May 2007 - 12 Mar 2008 | |
Individual | Egan, Mary Elizabeth |
Half Moon Bay Auckland |
21 Feb 2008 - 12 Mar 2008 |
Individual | Da Silva, Carlos Manuel |
Huntington Park Hamilton |
15 Sep 1982 - 14 Dec 2009 |
Individual | Egan, Joan Lesley |
R D 9 Hamilton |
21 Feb 2008 - 12 Mar 2008 |
Individual | Da Silva, Carlos Manuel |
Huntington Park Hamilton |
11 Dec 2009 - 01 Apr 2011 |
Entity | Caroline Sharples Trustees Limited Shareholder NZBN: 9429034446232 Company Number: 1724438 |
18 May 2007 - 12 Mar 2008 | |
Individual | Da Silva, Carlos Manuel |
Huntington Park Hamilton |
21 Feb 2008 - 12 Mar 2008 |
Individual | Egan, Peter James |
R D 9 Hamilton |
21 Feb 2008 - 12 Mar 2008 |
Entity | Caroline Sharples Trustees Limited Shareholder NZBN: 9429034446232 Company Number: 1724438 |
18 May 2007 - 12 Mar 2008 | |
Individual | Egan, Simon Peter |
Beachlands Auckland |
21 Feb 2008 - 12 Mar 2008 |
Entity | Mccaw Lewis Chapman Trustees (no. 2) Limited Shareholder NZBN: 9429034907207 Company Number: 1608397 |
10 May 2007 - 12 Mar 2008 | |
Individual | Egan, Simon Peter |
Pukete Hamilton |
15 Sep 1982 - 20 Sep 2012 |
Ultimate Holding Company
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
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