Shortcuts

Helensville Green Limited

Type: NZ Limited Company (Ltd)
9429040391120
NZBN
105611
Company Number
Registered
Company Status
13588147
GST Number
Current address
Level 2
8 Gloucester Park Road, Onehunga
Auckland 1061
New Zealand
Registered & physical & service address used since 16 Jul 2012
Level 2
8 Gloucester Park Road, Onehunga
Auckland 1061
New Zealand
Delivery & office address used since 23 Oct 2019
Po Box 12443
Penrose
Auckland 1642
New Zealand
Postal address used since 23 Oct 2019

Helensville Green Limited, a registered company, was registered on 14 May 1979. 9429040391120 is the NZ business number it was issued. The company has been run by 12 directors: David Harding Randell - an active director whose contract began on 27 Jul 2015,
John Speer Wilson - an inactive director whose contract began on 21 Mar 2018 and was terminated on 28 Jan 2019,
Christopher Robert Darlow - an inactive director whose contract began on 27 Jul 2015 and was terminated on 05 Apr 2018,
Maryanne Green - an inactive director whose contract began on 02 Jul 2015 and was terminated on 31 Dec 2015,
John Patrick Green - an inactive director whose contract began on 05 Dec 2011 and was terminated on 02 Jul 2015.
Last updated on 01 Apr 2024, the BizDb data contains detailed information about 1 address: Level 2, 8 Gloucester Park Road, Onehunga, Auckland, 1061 (type: delivery, postal).
Helensville Green Limited had been using 374 Church St, Penrose as their registered address up to 29 Oct 2001.
Previous aliases for this company, as we found at BizDb, included: from 28 Jan 2020 to 29 Jan 2020 they were called Helensville Green Limited, from 14 May 1979 to 28 Jan 2020 they were called Raphoe Farms Limited.
A single entity controls all company shares (exactly 1000 shares) - Hugh Green Group Lp - located at 1061, Onehunga, Auckland.

Addresses

Principal place of activity

Level 2, 8 Gloucester Park Road, Onehunga, Auckland, 1061 New Zealand


Previous addresses

Address #1: 374 Church St, Penrose

Registered address used from 29 Oct 2001 to 29 Oct 2001

Address #2: 1st Floor, 107 Neilson St, Onehunga, Auckland New Zealand

Registered & physical address used from 29 Oct 2001 to 16 Jul 2012

Address #3: 374 Church Street, Penrose, Auckland

Physical address used from 29 Oct 2001 to 29 Oct 2001

Contact info
64 9 6223800
23 Oct 2019 Phone
enquiries@hgg.co.nz
23 Oct 2019 Email
accounts@hgg.co.nz
23 Oct 2019 nzbn-reserved-invoice-email-address-purpose
www.hgg.co.nz
23 Oct 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 13 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Hugh Green Group Lp Onehunga
Auckland
1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Green, John Patrick Rd 2
Papakura
2582
New Zealand
Individual Green, Frances Kathleen Mount Albert
Auckland
1025
New Zealand
Entity Weiti Green Limited
Shareholder NZBN: 9429032140729
Company Number: 111089
Individual Gosney, John James Mount Eden
Auckland
1024
New Zealand
Individual Green, John Patrick Rd 2
Papakura
2582
New Zealand
Individual Green, Frances Kathleen Mount Albert
Auckland
1025
New Zealand
Individual Commons, Richard St Marys Bay
Auckland
Individual Green, Maryanne Stanmore Bay
Whangaparaoa
0932
New Zealand
Individual Scott, David Peter Remuera
Auckland
1050
New Zealand
Individual Fisher, Michael John Remuera
Auckland
1050
New Zealand
Individual Carter, Robert William Tauranga
3110
New Zealand
Individual Green, John Patrick Rd 2
Papakura
2582
New Zealand
Individual Randell, David Harding Remuera
Auckland
1050
New Zealand
Individual Green, Frances Kathleen Mount Albert
Auckland
1025
New Zealand
Individual Green, Catherine Maree Rd 2
Dairy Flat
0792
New Zealand
Individual Darlow, Christopher Robert Torbay
Auckland
0630
New Zealand
Entity Weiti Green Limited
Shareholder NZBN: 9429032140729
Company Number: 111089
8 Gloucester Park Road, Onehunga
Auckland
1061
New Zealand
Individual Narev, Robert St Heliers
Auckland
1071
New Zealand
Individual Green, Hugh Mount Albert
Auckland
1025
New Zealand
Individual Darlow, Christopher Robert Torbay
Auckland
0630
New Zealand
Individual Randell, David Harding Remuera
Auckland
1050
New Zealand
Individual Green, Maryanne Stanmore Bay
Whangaparaoa
0932
New Zealand
Director Robert William Carter Tauranga
3110
New Zealand
Director John James Gosney Mount Eden
Auckland
1024
New Zealand
Director Maryanne Green Stanmore Bay
Whangaparaoa
0932
New Zealand

Ultimate Holding Company

22 Mar 2020
Effective Date
Hugh Green Group Lp
Name
Ltd_partner_incorp
Type
50028160
Ultimate Holding Company Number
NZ
Country of origin
Level 2, 8 Gloucester Park Road
Onehunga
Auckland 1061
New Zealand
Address
Directors

David Harding Randell - Director

Appointment date: 27 Jul 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 27 Jul 2015


John Speer Wilson - Director (Inactive)

Appointment date: 21 Mar 2018

Termination date: 28 Jan 2019

Address: Rd 5, Te Awamutu, 3875 New Zealand

Address used since 21 Mar 2018


Christopher Robert Darlow - Director (Inactive)

Appointment date: 27 Jul 2015

Termination date: 05 Apr 2018

Address: Torbay, Auckland, 0630 New Zealand

Address used since 27 Jul 2015


Maryanne Green - Director (Inactive)

Appointment date: 02 Jul 2015

Termination date: 31 Dec 2015

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 02 Jul 2015


John Patrick Green - Director (Inactive)

Appointment date: 05 Dec 2011

Termination date: 02 Jul 2015

Address: Rd 2, Papakura, 2582 New Zealand

Address used since 05 Dec 2011


Frances Kathleen Green - Director (Inactive)

Appointment date: 05 Dec 2011

Termination date: 02 Jul 2015

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 28 Jan 2015


Michael John Fisher - Director (Inactive)

Appointment date: 26 Jul 2012

Termination date: 02 Jul 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 09 Oct 2013


John James Gosney - Director (Inactive)

Appointment date: 06 Sep 2012

Termination date: 02 Jul 2015

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 06 Sep 2012


Robert William Carter - Director (Inactive)

Appointment date: 09 Jul 2003

Termination date: 20 Sep 2012

Address: Tauranga, 3110 New Zealand

Address used since 09 Jul 2003


Robert Narev - Director (Inactive)

Appointment date: 05 Dec 2011

Termination date: 20 Sep 2012

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 16 Mar 2012


Hugh Green - Director (Inactive)

Appointment date: 07 Mar 1986

Termination date: 13 Jul 2012

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 20 Oct 2009


Maryanne Green - Director (Inactive)

Appointment date: 25 Jun 2001

Termination date: 02 Apr 2012

Address: Stanmore Bay, Auckland, 0932 New Zealand

Address used since 20 Oct 2003