Green Meadows Staff Limited, a registered company, was registered on 06 Aug 2014. 9429041348987 is the New Zealand Business Number it was issued. "Payroll processing service" (business classification N729115) is how the company has been categorised. This company has been run by 7 directors: James William Mckay - an active director whose contract started on 31 May 2023,
Ricardo Eusebi - an active director whose contract started on 31 May 2023,
Jane Anne Tongs - an active director whose contract started on 31 May 2023,
Arthur Marie Guillaume Vie-Le Sage - an active director whose contract started on 31 May 2023,
Edward James Lee - an inactive director whose contract started on 06 Aug 2014 and was terminated on 31 May 2023.
Last updated on 23 Apr 2024, the BizDb database contains detailed information about 1 address: Level 18, Hsbc Tower, 188 Quay Street, Auckland, 1010 (category: registered, service).
Green Meadows Staff Limited had been using 648 Halswell Junction Road, Hornby South, Christchurch as their registered address up to 13 Feb 2019.
One entity owns all company shares (exactly 100 shares) - Green Meadows Farm Company Limited - located at 1010, 188 Quay Street, Auckland.
Other active addresses
Address #4: Level 18, Hsbc Tower, 188 Quay Street, Auckland, 1010 New Zealand
Registered & service address used from 21 Jun 2023
Principal place of activity
Unit 2, 295 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Previous address
Address #1: 648 Halswell Junction Road, Hornby South, Christchurch, 8042 New Zealand
Registered & physical address used from 06 Aug 2014 to 13 Feb 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Green Meadows Farm Company Limited Shareholder NZBN: 9429041107737 |
188 Quay Street Auckland 1010 New Zealand |
13 Jun 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Farmright Limited Shareholder NZBN: 9429037248536 Company Number: 1038189 |
Upper Riccarton Christchurch 8041 New Zealand |
06 Aug 2014 - 13 Jun 2023 |
Ultimate Holding Company
James William Mckay - Director
Appointment date: 31 May 2023
ASIC Name: Aurora Dairies Holdings Pty Ltd
Address: Surrey Hills, Victoria, 3127 Australia
Address used since 31 May 2023
Ricardo Eusebi - Director
Appointment date: 31 May 2023
Address: Montreal, Quebec, H1T 3Z4 Canada
Address used since 31 May 2023
Jane Anne Tongs - Director
Appointment date: 31 May 2023
ASIC Name: Aurora Dairies Holdings Pty Ltd
Address: Brighton, Victoria, 3186 Australia
Address used since 31 May 2023
Arthur Marie Guillaume Vie-le Sage - Director
Appointment date: 31 May 2023
Address: Montreal, Qc, Montreal, H2K 1Z1 Canada
Address used since 31 May 2023
Edward James Lee - Director (Inactive)
Appointment date: 06 Aug 2014
Termination date: 31 May 2023
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 06 Aug 2014
Address: Governors Bay, 8971 New Zealand
Address used since 07 Feb 2018
Cameron James Glass - Director (Inactive)
Appointment date: 06 Aug 2014
Termination date: 15 Mar 2016
Address: Rd 12, Rakaia, 7782 New Zealand
Address used since 06 Aug 2014
Rachal Susan Aspinall - Director (Inactive)
Appointment date: 06 Aug 2014
Termination date: 27 Aug 2015
Address: Hillmorton, Christchurch, 8025 New Zealand
Address used since 06 Aug 2014
Apex Manufacturing Newzealand Limited
650 Halswell Junction Road
Northfuels 2012 Limited
1/1 Edmonton Road
Vision 2013 Limited
16 Edmonton Road
Opzeeland Limited
12 Mount View Place
The Original Bread Company Limited
31 Edmonton Road
Slitting & Rewind Services (nz) Limited
5b Mount View Place
Blue House Computing Limited
C/- Westpac Hub, 55 Jack Hinton Drive
Farmright Super Staff Limited
648 Halswell Junction Road
Hjt Limited
239 Ackroyd Road
Kim Properties Limited
21 Flay Crescent
Paysauce Limited
International Antarctic Centre
Ufnz Limited
Level 2, 329 Durham Street