Shortcuts

Greenraft Limited

Type: NZ Limited Company (Ltd)
9429042075219
NZBN
5849979
Company Number
Registered
Company Status
Current address
810 Great South Road
Penrose
Auckland 1061
New Zealand
Physical & registered & service address used since 26 Nov 2015

Greenraft Limited was registered on 18 Nov 2015 and issued an NZBN of 9429042075219. This registered LTD company has been managed by 3 directors: Dominic James Sutton - an active director whose contract started on 01 Aug 2017,
Andrew Todd Moss - an inactive director whose contract started on 29 Jun 2016 and was terminated on 01 Aug 2017,
Louise Jane Hill - an inactive director whose contract started on 18 Nov 2015 and was terminated on 29 Jun 2016.
As stated in BizDb's information (updated on 21 Mar 2024), this company filed 1 address: 810 Great South Road, Penrose, Auckland, 1061 (types include: physical, registered).
Until 26 Nov 2015, Greenraft Limited had been using Fletcher House, 810 Great South Road, Penrose as their registered address.
BizDb identified former names used by this company: from 13 Jun 2016 to 29 Jun 2016 they were called Greenrafts Limited, from 18 Nov 2015 to 13 Jun 2016 they were called Noah Limited.
A total of 285000 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 95000 shares are held by 1 entity, namely:
Bang New Zealand Limited (an entity) located at Wellington Central, Wellington postcode 6011.
Then there is a group that consists of 1 shareholder, holds 33.33% shares (exactly 95000 shares) and includes
Fletcher Concrete and Infrastructure Limited - located at Penrose, Auckland.
The third share allotment (95000 shares, 33.33%) belongs to 1 entity, namely:
Ajs Holdings Limited, located at 1-19 Fitzherbert Avenue, Palmerston North (an entity).

Addresses

Previous address

Address: Fletcher House, 810 Great South Road, Penrose, 1061 New Zealand

Registered & physical address used from 18 Nov 2015 to 26 Nov 2015

Financial Data

Basic Financial info

Total number of Shares: 285000

Annual return filing month: June

Annual return last filed: 14 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 95000
Entity (NZ Limited Company) Bang New Zealand Limited
Shareholder NZBN: 9429041052679
Wellington Central
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 95000
Entity (NZ Limited Company) Fletcher Concrete And Infrastructure Limited
Shareholder NZBN: 9429037777548
Penrose
Auckland
1061
New Zealand
Shares Allocation #3 Number of Shares: 95000
Entity (NZ Limited Company) Ajs Holdings Limited
Shareholder NZBN: 9429042275558
1-19 Fitzherbert Avenue
Palmerston North
4440
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Louise Jane Hill Northcote Point
Auckland
0627
New Zealand
Individual Hill, Louise Jane Northcote Point
Auckland
0627
New Zealand
Directors

Dominic James Sutton - Director

Appointment date: 01 Aug 2017

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 01 Aug 2017

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 03 Jul 2019


Andrew Todd Moss - Director (Inactive)

Appointment date: 29 Jun 2016

Termination date: 01 Aug 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 Jun 2016


Louise Jane Hill - Director (Inactive)

Appointment date: 18 Nov 2015

Termination date: 29 Jun 2016

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 18 Nov 2015

Nearby companies