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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4000 | |||
Entity (NZ Limited Company) | Sbh Limited Shareholder NZBN: 9429046702784 |
Grafton Auckland 1023 New Zealand |
20 Dec 2018 - |
Shares Allocation #2 Number of Shares: 3000 | |||
Other (Other) | Nugreen Pty Limited |
Melbourne Victoria 3000 Australia |
02 Nov 2015 - |
Shares Allocation #3 Number of Shares: 2000 | |||
Entity (NZ Limited Company) | K & N Walker Limited Shareholder NZBN: 9429032884135 |
Ellerslie Auckland New Zealand |
02 Nov 2015 - |
Shares Allocation #4 Number of Shares: 1000 | |||
Director | Grammer, Craig Thomas |
Remuera Auckland 1050 New Zealand |
02 Nov 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Green Electrical Solutions Limited Shareholder NZBN: 9429041160114 Company Number: 5079921 |
13 Oct 2014 - 02 Nov 2015 | |
Entity | J. A. Russell Limited Shareholder NZBN: 9429040487274 Company Number: 94588 |
Grafton Auckland New Zealand |
02 Nov 2015 - 20 Dec 2018 |
Entity | Green Electrical Solutions Limited Shareholder NZBN: 9429041160114 Company Number: 5079921 |
13 Oct 2014 - 02 Nov 2015 | |
Entity | Vale Investments Limited Shareholder NZBN: 9429041029299 Company Number: 4848119 |
02 Nov 2015 - 04 Apr 2016 | |
Entity | J. A. Russell Limited Shareholder NZBN: 9429040487274 Company Number: 94588 |
Grafton Auckland New Zealand |
02 Nov 2015 - 20 Dec 2018 |
Entity | Vale Investments Limited Shareholder NZBN: 9429041029299 Company Number: 4848119 |
02 Nov 2015 - 04 Apr 2016 |
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
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