Shortcuts

Nugreen Solutions Nz Limited

Type: NZ Limited Company (Ltd)
9429041442449
NZBN
5480123
Company Number
Registered
Company Status
Current address
49 Boston Road
Grafton
Auckland 1023
New Zealand
Registered & physical & service address used since 19 Jan 2016

Nugreen Solutions Nz Limited was incorporated on 13 Oct 2014 and issued an NZ business identifier of 9429041442449. This registered LTD company has been managed by 8 directors: Neil William Walker - an active director whose contract began on 02 Feb 2015,
Michael John Spooner - an active director whose contract began on 01 Sep 2015,
Craig Thomas Grammer - an active director whose contract began on 01 Sep 2015,
Morne Werner Swanepoel - an active director whose contract began on 16 Sep 2022,
Glenn Cameron Hay - an inactive director whose contract began on 08 Apr 2019 and was terminated on 15 Sep 2022.
According to our data (updated on 23 Feb 2024), the company filed 1 address: 49 Boston Road, Grafton, Auckland, 1023 (type: registered, physical).
Until 19 Jan 2016, Nugreen Solutions Nz Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their registered address.
A total of 10000 shares are issued to 4 groups (4 shareholders in total). In the first group, 4000 shares are held by 1 entity, namely:
Sbh Limited (an entity) located at Grafton, Auckland postcode 1023.
Another group consists of 1 shareholder, holds 30% shares (exactly 3000 shares) and includes
Nugreen Pty Limited - located at Melbourne, Victoria.
The 3rd share allocation (2000 shares, 20%) belongs to 1 entity, namely:
K & N Walker Limited, located at Ellerslie, Auckland (an entity).

Addresses

Previous addresses

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 19 Oct 2015 to 19 Jan 2016

Address: Level 2, Duncan Cotterill Plaza, 148 Victoria Street, Christchurch, 8013 New Zealand

Registered & physical address used from 20 May 2015 to 19 Oct 2015

Address: 1 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 13 Oct 2014 to 20 May 2015

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Annual return last filed: 08 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4000
Entity (NZ Limited Company) Sbh Limited
Shareholder NZBN: 9429046702784
Grafton
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 3000
Other (Other) Nugreen Pty Limited Melbourne
Victoria
3000
Australia
Shares Allocation #3 Number of Shares: 2000
Entity (NZ Limited Company) K & N Walker Limited
Shareholder NZBN: 9429032884135
Ellerslie
Auckland

New Zealand
Shares Allocation #4 Number of Shares: 1000
Director Grammer, Craig Thomas Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Green Electrical Solutions Limited
Shareholder NZBN: 9429041160114
Company Number: 5079921
Entity J. A. Russell Limited
Shareholder NZBN: 9429040487274
Company Number: 94588
Grafton
Auckland

New Zealand
Entity Green Electrical Solutions Limited
Shareholder NZBN: 9429041160114
Company Number: 5079921
Entity Vale Investments Limited
Shareholder NZBN: 9429041029299
Company Number: 4848119
Entity J. A. Russell Limited
Shareholder NZBN: 9429040487274
Company Number: 94588
Grafton
Auckland

New Zealand
Entity Vale Investments Limited
Shareholder NZBN: 9429041029299
Company Number: 4848119
Directors

Neil William Walker - Director

Appointment date: 02 Feb 2015

Address: Rd 1, Bombay, 2675 New Zealand

Address used since 01 Feb 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jan 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 02 Feb 2015


Michael John Spooner - Director

Appointment date: 01 Sep 2015

Address: Devonport, Auckland, 0624 New Zealand

Address used since 01 Sep 2015


Craig Thomas Grammer - Director

Appointment date: 01 Sep 2015

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 01 Sep 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Dec 2018


Morne Werner Swanepoel - Director

Appointment date: 16 Sep 2022

Address: Belrose, New South Whales, 2085 Australia

Address used since 16 Sep 2022


Glenn Cameron Hay - Director (Inactive)

Appointment date: 08 Apr 2019

Termination date: 15 Sep 2022

ASIC Name: Nugreen Pty Ltd

Address: Sunbury, Victoria, 3429 Australia

Address used since 08 Apr 2019

Address: Melbourne, Victoria, 3000 Australia


James Lachlan Chisholm - Director (Inactive)

Appointment date: 14 Jun 2017

Termination date: 02 Apr 2019

ASIC Name: Nugreen Pty Ltd

Address: Malvern East, Vic, 3144 Australia

Address used since 14 Jun 2017

Address: 525 Collins Street, Melbourne Vic, 3000 Australia


Paul Andrew Schlaphoff - Director (Inactive)

Appointment date: 01 Sep 2015

Termination date: 07 Jun 2017

ASIC Name: Nugreen Pty Ltd

Address: Benowa, Queensland, 4217 Australia

Address used since 01 Sep 2015

Address: Victoria, 3067 Australia

Address: Victoria, 3067 Australia


Simon John Vale - Director (Inactive)

Appointment date: 13 Oct 2014

Termination date: 11 Mar 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 13 Oct 2014

Nearby companies

John And Roger Properties Limited
49 Boston Road

J. A. Russell Limited
49 Boston Road

Cablemakers New Zealand Limited
49 Boston Road

Ilabb Limited
41 Boston Road

Viixxii Group Limited
41 Boston Road

Splash Marketing Limited
35 Boston Road