Green Roots Organics Limited was launched on 25 Jul 2014 and issued a number of 9429041339671. This registered LTD company has been supervised by 2 directors: Katie Penelope Heenan - an active director whose contract began on 25 Jul 2014,
William Stuart Ross - an active director whose contract began on 25 Jul 2014.
According to BizDb's database (updated on 29 Mar 2024), this company uses 6 addresess: 28 Bridle Path, Lyttelton, Lyttelton, Christchurch, 8082 (registered address),
28 Bridle Path, Lyttelton, Christchurch, 8082 (physical address),
28 Bridle Path, Lyttelton, Christchurch, 8082 (service address),
28 Bridle Path, Lyttelton, Christchurch, 8082 (other address) among others.
Up to 29 Sep 2022, Green Roots Organics Limited had been using 8A Hobday Lane, Mount Pleasant, Christchurch as their physical address.
BizDb found previous aliases for this company: from 24 Jul 2014 to 13 Feb 2015 they were named Green Rain Limited.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Ross, William Stuart (a director) located at Lyttelton, Christchurch postcode 8082.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Heenan, Katie Penelope - located at Lyttelton, Christchurch. Green Roots Organics Limited was classified as "Fruit juice or fruit juice drink mfg - less than single strength" (business classification C121120).
Other active addresses
Address #4: 28 Bridle Path, Lyttelton, Christchurch, 8082 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 21 Sep 2022
Address #5: 28 Bridle Path, Lyttelton, Christchurch, 8082 New Zealand
Physical & service address used from 29 Sep 2022
Address #6: 28 Bridle Path, Lyttelton, Lyttelton, Christchurch, 8082 New Zealand
Registered address used from 18 Apr 2023
Previous addresses
Address #1: 8a Hobday Lane, Mount Pleasant, Christchurch, 8081 New Zealand
Physical address used from 02 Apr 2019 to 29 Sep 2022
Address #2: Unit 9, 7 Michelle Road, Wigram, Christchurch, 8042 New Zealand
Registered & physical address used from 24 Apr 2017 to 02 Apr 2019
Address #3: 12 A Senior Place, Bromley, Christchurch, 8062 New Zealand
Registered & physical address used from 08 Jun 2016 to 24 Apr 2017
Address #4: 47 Waltham Road, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 25 Jul 2014 to 08 Jun 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 08 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Ross, William Stuart |
Lyttelton Christchurch 8082 New Zealand |
25 Jul 2014 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Heenan, Katie Penelope |
Lyttelton Christchurch 8082 New Zealand |
25 Jul 2014 - |
Katie Penelope Heenan - Director
Appointment date: 25 Jul 2014
Address: Lyttelton, Christchurch, 8081 New Zealand
Address used since 08 Apr 2023
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 01 Aug 2017
Address: Christchurch, 7630 New Zealand
Address used since 27 May 2016
William Stuart Ross - Director
Appointment date: 25 Jul 2014
Address: Lyttelton, Christchurch, 8081 New Zealand
Address used since 08 Apr 2023
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 01 Aug 2017
Address: Christchurch, 7630 New Zealand
Address used since 27 May 2016
Tudor Foods Limited
Unit 6, 7 Michelle Road
Western Reef Limited
7/7 Michelle Road
Newpearl Chch Group Limited
Unit 2, 4 Timothy Place
Aged Advisor (nz) Limited
36 Sonter Road
Home Of Poi Limited
36a Sonter Road
Otakou Ashtons Limited
Unit 2, 21 Michelle Road
Active Industries Limited
257a Queen Street
Arahi Limited
58 Rama Crescent
Aroha Drinks Limited
16 Ayr Street
Chia Limited
Level 3
Daily Dose Limited
264d Papanui Road
Shott Beverages Limited
44 Victoria Street, Petone