Shortcuts

Hugh Green Contractors Limited

Type: NZ Limited Company (Ltd)
9429040715056
NZBN
53090
Company Number
Registered
Company Status
Current address
Level 2
8 Gloucester Park Road, Onehunga
Auckland 1061
New Zealand
Physical & registered & 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

Hugh Green Contractors Limited, a registered company, was registered on 31 Oct 1955. 9429040715056 is the number it was issued. This company has been managed by 14 directors: David Harding Randell - an active director whose contract started on 03 Aug 2015,
John Speer Wilson - an inactive director whose contract started on 21 Mar 2018 and was terminated on 28 Jan 2019,
Christopher Robert Darlow - an inactive director whose contract started on 03 Aug 2015 and was terminated on 05 Apr 2018,
Maryanne Green - an inactive director whose contract started on 02 Jul 2015 and was terminated on 31 Dec 2015,
John Patrick Green - an inactive director whose contract started on 28 Mar 2012 and was terminated on 02 Jul 2015.
Updated on 30 Mar 2024, our data contains detailed information about 1 address: Po Box 12443, Penrose, Auckland, 1642 (category: postal, office).
Hugh Green Contractors Limited had been using 374 Church Street, Penrose as their physical address up until 29 Oct 2001.
Previous names used by the company, as we found at BizDb, included: from 31 Oct 1955 to 18 Jun 2002 they were named Green & Mccahill Contractors Limited.
A single entity owns all company shares (exactly 20000 shares) - Hugh Green Group Lp - located at 1642, 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: 1st Floor, 107 Neilson St, Onehunga, Auckland New Zealand

Physical & registered address used from 29 Oct 2001 to 16 Jul 2012

Address #3: 374 Church St, Penrose

Registered address used from 29 Oct 2001 to 29 Oct 2001

Address #4: 374 Church St, Penrose Box 12-106

Registered address used from 27 Jun 1997 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: 20000

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: 20000
Other (Other) Hugh Green Group Lp Auckland
1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Green, Frances Kathleen Mount Albert
Auckland
1025
New Zealand
Individual Green, Catherine Maree Rd 2
Dairy Flat
0792
New Zealand
Entity Hugh Green Industries Limited
Shareholder NZBN: 9429040468563
Company Number: 97144
8 Gloucester Park Road, Onehunga
Auckland
1061
New Zealand
Individual Darlow, Christopher Robert Torbay
Auckland
0630
New Zealand
Individual Green, John Patrick Rd 2
Papakura
2582
New Zealand
Director Randell, David Harding Remuera
Auckland
1050
New Zealand
Entity Hugh Green Industries Limited
Shareholder NZBN: 9429040468563
Company Number: 97144
8 Gloucester Park Road, Onehunga
Auckland
1061
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: 03 Aug 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Aug 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: 03 Aug 2015

Termination date: 05 Apr 2018

Address: Torbay, Auckland, 0630 New Zealand

Address used since 03 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: 28 Mar 2012

Termination date: 02 Jul 2015

Address: Rd 2, Papakura, 2582 New Zealand

Address used since 28 Mar 2012


Frances Kathleen Green - Director (Inactive)

Appointment date: 28 Mar 2012

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: 01 Jul 2003

Termination date: 20 Sep 2012

Address: Tauranga, 3110 New Zealand

Address used since 01 Jul 2003


Robert Narev - Director (Inactive)

Appointment date: 26 Jul 2012

Termination date: 20 Sep 2012

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 26 Jul 2012


Hugh Green - Director (Inactive)

Appointment date: 02 Sep 1991

Termination date: 13 Jul 2012

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 20 Oct 2009


Maryanne Green - Director (Inactive)

Appointment date: 01 Jul 2003

Termination date: 19 Apr 2012

Address: Stanmore Bay, 0932 New Zealand

Address used since 01 Jul 2003


Bernard Joseph Mccahill - Director (Inactive)

Appointment date: 02 Sep 1991

Termination date: 01 Apr 2002

Address: Epsom,

Address used since 02 Sep 1991


Robert William Carter - Director (Inactive)

Appointment date: 02 Sep 1991

Termination date: 23 May 1997

Address: R D, Manurewa,

Address used since 02 Sep 1991