Greiscol Gp Limited, a registered company, was registered on 23 Nov 2015. 9429042081357 is the NZBN it was issued. This company has been supervised by 6 directors: David Grant Howden - an active director whose contract began on 22 Nov 2018,
David Frank Willis - an active director whose contract began on 22 Nov 2018,
Eugenijus V. - an inactive director whose contract began on 20 Feb 2017 and was terminated on 07 Nov 2020,
Eugene Jonathan Lafaele - an inactive director whose contract began on 23 Nov 2015 and was terminated on 07 Dec 2018,
Craig Steven Redler - an inactive director whose contract began on 17 Aug 2016 and was terminated on 23 Jan 2017.
Updated on 03 Apr 2024, BizDb's data contains detailed information about 1 address: Level 11, 2 Kitchener Street, Auckland Central, Auckland, 1010 (types include: registered, physical).
Greiscol Gp Limited had been using Level 11, 203 Queen Street, Auckland as their registered address until 05 May 2022.
A single entity owns all company shares (exactly 100 shares) - Hayita Llc - located at 1010, 277 Centerville Road, Suite 400, Wilmington, Delaware.
Principal place of activity
Level 11, 203 Queen Street, Auckland, 1010 New Zealand
Previous addresses
Address: Level 11, 203 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 21 Jun 2016 to 05 May 2022
Address: West Side, Level 3, The Ferry Building, 99 Quay Street, Auckland, 1010 New Zealand
Registered & physical address used from 23 Nov 2015 to 21 Jun 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 17 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Hayita Llc |
277 Centerville Road, Suite 400 Wilmington, Delaware 19808 United States |
23 Nov 2015 - |
David Grant Howden - Director
Appointment date: 22 Nov 2018
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 22 Nov 2018
David Frank Willis - Director
Appointment date: 22 Nov 2018
Address: Belmont, Auckland, 0622 New Zealand
Address used since 22 Nov 2018
Eugenijus V. - Director (Inactive)
Appointment date: 20 Feb 2017
Termination date: 07 Nov 2020
Eugene Jonathan Lafaele - Director (Inactive)
Appointment date: 23 Nov 2015
Termination date: 07 Dec 2018
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 23 Nov 2015
Craig Steven Redler - Director (Inactive)
Appointment date: 17 Aug 2016
Termination date: 23 Jan 2017
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 03 Sep 2016
Wilhelmina Jacoba De Jong - Director (Inactive)
Appointment date: 23 Nov 2015
Termination date: 29 Jun 2016
Address: Palais Miramare Bloc C, Monaco, 98000 Monaco
Address used since 23 Nov 2015
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street