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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20000 | |||
Other (Other) | Hugh Green Group Lp |
Auckland 1061 New Zealand |
03 Apr 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Green, Frances Kathleen |
Mount Albert Auckland 1025 New Zealand |
03 Apr 2020 - 03 Apr 2020 |
Individual | Green, Catherine Maree |
Rd 2 Dairy Flat 0792 New Zealand |
03 Apr 2020 - 03 Apr 2020 |
Entity | Hugh Green Industries Limited Shareholder NZBN: 9429040468563 Company Number: 97144 |
8 Gloucester Park Road, Onehunga Auckland 1061 New Zealand |
31 Oct 1955 - 03 Apr 2020 |
Individual | Darlow, Christopher Robert |
Torbay Auckland 0630 New Zealand |
03 Apr 2020 - 03 Apr 2020 |
Individual | Green, John Patrick |
Rd 2 Papakura 2582 New Zealand |
03 Apr 2020 - 03 Apr 2020 |
Director | Randell, David Harding |
Remuera Auckland 1050 New Zealand |
03 Apr 2020 - 03 Apr 2020 |
Entity | Hugh Green Industries Limited Shareholder NZBN: 9429040468563 Company Number: 97144 |
8 Gloucester Park Road, Onehunga Auckland 1061 New Zealand |
31 Oct 1955 - 03 Apr 2020 |
Ultimate Holding Company
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
Weiti Green Limited
Level 2
Hugh Green Charitable Trust Limited
Level 2
Mangatangi River Rock Limited
Level 2
Glenfin Holdings Limited
Level 2
St Michaels Farm Limited
Level 2
Castlederg Limited
Level 2