Shortcuts

Redhills Green Limited

Type: NZ Limited Company (Ltd)
9429040524542
NZBN
89841
Company Number
Registered
Company Status
28586361
GST Number
Current address
Level 2
8 Gloucester Park Road, Onehunga
Auckland 1061
New Zealand
Registered & physical & service address used since 16 Jul 2012
Po Box 12443
Penrose
Auckland 1642
New Zealand
Postal address used since 23 Oct 2019
Level 2
8 Gloucester Park Road, Onehunga
Auckland 1061
New Zealand
Office & delivery address used since 23 Oct 2019

Redhills Green Limited, a registered company, was started on 18 Dec 1973. 9429040524542 is the NZ business number it was issued. This company has been managed by 17 directors: David Harding Randell - an active director whose contract started on 19 Aug 2015,
John Patrick Green - an active director whose contract started on 29 Apr 2021,
Brian Joseph Roche - an active director whose contract started on 29 Apr 2021,
John James Gosney - an active director whose contract started on 29 Apr 2021,
John Ross Duncan - an active director whose contract started on 29 Apr 2021.
Last updated on 27 Mar 2024, the BizDb data contains detailed information about 1 address: Po Box 12443, Penrose, Auckland, 1642 (type: postal, office).
Redhills Green Limited had been using 374 Church Street, Penrose as their physical address up until 29 Oct 2001.
Other names used by the company, as we identified at BizDb, included: from 18 Dec 1973 to 21 Dec 2020 they were called Mongorry Farms Limited.
A single entity owns all company shares (exactly 1020 shares) - Hugh Green Group Lp - located at 1642, Onehunga, Auckland.

Addresses

Principal place of activity

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


Previous addresses

Address #1: 374 Church Street, Penrose

Physical address used from 29 Oct 2001 to 29 Oct 2001

Address #2: 374 Church St, Penrose

Registered address used from 29 Oct 2001 to 29 Oct 2001

Address #3: 1st Floor, 107 Neilson St, Onehunga, Auckland New Zealand

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

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
19 Oct 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 1020

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: 1020
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, Catherine Maree Rd 2
Dairy Flat
0792
New Zealand
Individual Commons, Richard St Marys Bay
Auckland
Individual Green, Frances Kathleen Mount Albert
Auckland
1025
New Zealand
Individual Narev, Robert Orakei
Auckland
1071
New Zealand
Individual Green, Maryanne Stanmore Bay
Whangaparaoa
0932
New Zealand
Individual Green, John Patrick Rd 2
Papakura
2582
New Zealand
Entity Weiti Green Limited
Shareholder NZBN: 9429032140729
Company Number: 111089
Individual Green, Maryanne Stanmore Bay
Whangaparaoa
0932
New Zealand
Individual Scott, David Peter Remuera
Auckland
1050
New Zealand
Individual Gosney, John James Mount Eden
Auckland
1024
New Zealand
Individual Green, Moira Ellen Mount Albert
Auckland
1025
New Zealand
Individual Green, Hugh Mount Albert
Auckland
1025
New Zealand
Individual Green, Frances Kathleen Mount Albert
Auckland
1025
New Zealand
Individual Green, Frances Kathleen Mount Albert
Auckland
1025
New Zealand
Individual Randell, David Harding Remuera
Auckland
1050
New Zealand
Individual Randell, David Harding Remuera
Auckland
1050
New Zealand
Individual Darlow, Christopher Robert Torbay
Auckland
0630
New Zealand
Individual Darlow, Christopher Robert Torbay
Auckland
0630
New Zealand
Individual Fisher, Michael John Remuera
Auckland
1050
New Zealand
Entity Weiti Green Limited
Shareholder NZBN: 9429032140729
Company Number: 111089
Individual Carter, Robert William Tauranga
3110
New Zealand
Entity Kilmacrennan Farm Limited
Shareholder NZBN: 9429032140729
Company Number: 111089
Individual Green, John Patrick Rd 2
Papakura
2582
New Zealand
Other Hugh Green Foundation
Company Number: CC28792
Onehunga
Auckland
1061
New Zealand
Director Robert William Carter Tauranga
3110
New Zealand
Director Maryanne Green Stanmore Bay
Whangaparaoa
0932
New Zealand
Entity Kilmacrennan Farm Limited
Shareholder NZBN: 9429032140729
Company Number: 111089

Ultimate Holding Company

29 Sep 2021
Effective Date
Hugh Green Group Lp
Name
Ltd_partner_incorp
Type
50028160
Ultimate Holding Company Number
NZ
Country of origin
8 Gloucester Park Road
Onehunga
Auckland 1061
New Zealand
Address
Directors

David Harding Randell - Director

Appointment date: 19 Aug 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 19 Aug 2015


John Patrick Green - Director

Appointment date: 29 Apr 2021

Address: Rd 2, Papakura, 2582 New Zealand

Address used since 29 Apr 2021


Brian Joseph Roche - Director

Appointment date: 29 Apr 2021

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 29 Apr 2021


John James Gosney - Director

Appointment date: 29 Apr 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 29 Apr 2021


John Ross Duncan - Director

Appointment date: 29 Apr 2021

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 29 Apr 2021


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: 19 Aug 2015

Termination date: 05 Apr 2018

Address: Torbay, Auckland, 0630 New Zealand

Address used since 19 Aug 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: 04 May 2012

Termination date: 02 Jul 2015

Address: Rd 2, Papakura, 2582 New Zealand

Address used since 04 May 2012


Michael John Fisher - Director (Inactive)

Appointment date: 04 May 2012

Termination date: 02 Jul 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 09 Oct 2013


Frances Kathleen Green - Director (Inactive)

Appointment date: 04 May 2012

Termination date: 02 Jul 2015

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 28 Jan 2015


John James Gosney - Director (Inactive)

Appointment date: 21 Sep 2012

Termination date: 02 Jul 2015

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 21 Sep 2012


Maryanne Green - Director (Inactive)

Appointment date: 25 Jun 2001

Termination date: 25 Sep 2012

Address: Stanmore Bay, Auckland, 0932 New Zealand

Address used since 20 Oct 2003


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: 04 May 2012

Termination date: 20 Sep 2012

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 04 May 2012


Hugh Green - Director (Inactive)

Appointment date: 16 Nov 1988

Termination date: 13 Jul 2012

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 20 Oct 2009


Bernard Joseph Mccahill - Director (Inactive)

Appointment date: 16 Nov 1988

Termination date: 17 Jun 2001

Address: Epsom,

Address used since 16 Nov 1988