Greenock General Partner Limited, a registered company, was incorporated on 19 Nov 2013. 9429040982410 is the New Zealand Business Number it was issued. The company has been managed by 5 directors: Geoffrey Peter Cone - an active director whose contract began on 19 Nov 2013,
Mariana Mercedes Eugenia Devoto - an active director whose contract began on 22 Jul 2015,
Claire Judith Cooke - an active director whose contract began on 04 Apr 2017,
Claudia Shan - an inactive director whose contract began on 04 Apr 2017 and was terminated on 19 Feb 2024,
Karen Anne Marshall - an inactive director whose contract began on 19 Nov 2013 and was terminated on 01 Apr 2022.
Last updated on 09 Mar 2024, the BizDb database contains detailed information about 1 address: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (type: registered, physical).
Greenock General Partner Limited had been using Level 3, 18 Stanley Street, Auckland Central, Auckland as their physical address up until 18 Jun 2020.
Old names used by this company, as we managed to find at BizDb, included: from 19 Nov 2013 to 17 Jul 2015 they were called Gnk Holdings Limited.
One entity controls all company shares (exactly 100 shares) - Greenock Trust Company Limited - located at 1010, Auckland Central, Auckland.
Previous addresses
Address: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 21 Oct 2014 to 18 Jun 2020
Address: Suite 3, 280 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 19 Nov 2013 to 21 Oct 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 11 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Greenock Trust Company Limited Shareholder NZBN: 9429030710368 |
Auckland Central Auckland 1010 New Zealand |
19 Nov 2013 - |
Geoffrey Peter Cone - Director
Appointment date: 19 Nov 2013
Address: Br Balneario Santa Monica, Loc La Barra, Maldonado, Uruguay
Address used since 19 Nov 2013
Mariana Mercedes Eugenia Devoto - Director
Appointment date: 22 Jul 2015
Address: Apto 101, Compl Nk, Montevideo, Uruguay
Address used since 27 Oct 2020
Address: Geneva, Switzerland
Address used since 22 Jul 2015
Claire Judith Cooke - Director
Appointment date: 04 Apr 2017
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 04 Apr 2017
Claudia Shan - Director (Inactive)
Appointment date: 04 Apr 2017
Termination date: 19 Feb 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Apr 2017
Karen Anne Marshall - Director (Inactive)
Appointment date: 19 Nov 2013
Termination date: 01 Apr 2022
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 12 Dec 2019
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 19 Nov 2013
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street