Shortcuts

Green Hollows Waitoki Limited

Type: NZ Limited Company (Ltd)
9429040666723
NZBN
65517
Company Number
Registered
Company Status
Current address
C/-dyer Whitechurch
Level 10, Tsb Bank Building
290 Queen Street, Auckland 1010
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 19 Sep 2016
Level 10, Tsb Bank Building
290 Queen Street
Auckland 1010
New Zealand
Registered & physical & service address used since 27 Sep 2016

Green Hollows Waitoki Limited, a registered company, was registered on 06 Nov 1963. 9429040666723 is the number it was issued. This company has been supervised by 4 directors: Michelle Karen Hull - an active director whose contract began on 09 Feb 2010,
George Edward Hull - an inactive director whose contract began on 10 Nov 1987 and was terminated on 09 Feb 2010,
Yvonne Hull - an inactive director whose contract began on 04 Oct 2004 and was terminated on 03 Sep 2009,
Ngaire Patricia Hull - an inactive director whose contract began on 10 Nov 1987 and was terminated on 04 Oct 2004.
Updated on 18 Apr 2024, BizDb's data contains detailed information about 1 address: Level 10, Tsb Bank Building, 290 Queen Street, Auckland, 1010 (category: registered, physical).
Green Hollows Waitoki Limited had been using Level 10, Tsb Bank Building, 290 Queen Street, Auckland as their registered address until 27 Sep 2016.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50%).

Addresses

Previous addresses

Address #1: Level 10, Tsb Bank Building, 290 Queen Street, Auckland New Zealand

Registered & physical address used from 10 Sep 2009 to 27 Sep 2016

Address #2: 18 Byron Avenue, Takapuna, North Shore City 0622

Registered & physical address used from 31 Jul 2008 to 10 Sep 2009

Address #3: 80 Greys Ave, Auckland

Physical address used from 08 Sep 1997 to 08 Sep 1997

Address #4: 80 Greys Ave, Auckland

Registered address used from 08 Sep 1997 to 31 Jul 2008

Address #5: 418 Lake Road, Takapuna

Physical address used from 08 Sep 1997 to 31 Jul 2008

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 30 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Director Hull, Michelle Karen Kerikeri
Kerikeri
0230
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Hull, David Mark Kerikeri
Northland
0230
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hull, Peter A Rd2
Albany
Individual Hull, Wilhemina Albany
Director Hull, Michelle Karen Kerikeri
Northland
0230
New Zealand
Individual Batenburg, Raymond Bay Of Islands
Individual Hull, Alexander M Rd 2
Okura
Individual Green, Eric Takapuna
Individual Hull, Ngaire P Katikati
Individual Jenkins, Charles Kohimarama
Individual Hull, George Rd1
Kamo, Whangarei
Individual Mccormick, Alicia Milford
Directors

Michelle Karen Hull - Director

Appointment date: 09 Feb 2010

Address: Kerikeri, Kerikeri, 0230 New Zealand

Address used since 12 Feb 2010


George Edward Hull - Director (Inactive)

Appointment date: 10 Nov 1987

Termination date: 09 Feb 2010

Address: Rd1, Kamo, Whangarei,

Address used since 01 Jul 2006


Yvonne Hull - Director (Inactive)

Appointment date: 04 Oct 2004

Termination date: 03 Sep 2009

Address: Rd1, Kamo, Whangarei,

Address used since 01 Jul 2006


Ngaire Patricia Hull - Director (Inactive)

Appointment date: 10 Nov 1987

Termination date: 04 Oct 2004

Address: R.d., Katikati,

Address used since 10 Nov 1987

Nearby companies

Healing Food Limited
Shop 5, 290 Queen Street

Wharton Trustee Limited
L 7, 290 Queen Street

Coramdeo Limited
Shop 8, 290 Queen Street

Trade Tested Limited
Level 10, Tsb Bank Building

Shingle Creek Limited
Level 10, Tsb Bank Building

Auckland Watch Company Limited
Shop 10, 290 Queen St