Shortcuts

Green Meadows Staff Limited

Type: NZ Limited Company (Ltd)
9429041348987
NZBN
5401922
Company Number
Registered
Company Status
N729115
Industry classification code
Payroll Processing Service
Industry classification description
Current address
Unit 2, 295 Blenheim Road
Upper Riccarton
Christchurch 8041
New Zealand
Physical & registered & service address used since 13 Feb 2019
Po Box 16147
Hornby
Christchurch 8441
New Zealand
Postal address used since 04 Feb 2020
Unit 2, 295 Blenheim Road
Upper Riccarton
Christchurch 8041
New Zealand
Office & delivery address used since 04 Feb 2020

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.

Addresses

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

Contact info
64 3 3494250
04 Feb 2019 Phone
mpaul@farmright.co.nz
04 Feb 2020 nzbn-reserved-invoice-email-address-purpose
office@farmright.co.nz
04 Feb 2019 Email
farmright.co.nz
04 Feb 2019 Website
Financial Data

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
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Farmright Limited
Shareholder NZBN: 9429037248536
Company Number: 1038189
Upper Riccarton
Christchurch
8041
New Zealand

Ultimate Holding Company

Farmright Limited
Name
Ltd
Type
1038189
Ultimate Holding Company Number
NZ
Country of origin
160 Spey Street
Invercargill 9810
New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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