Greenstone Land Developments Limited, a registered company, was started on 15 Jul 2016. 9429042463832 is the NZ business identifier it was issued. "Land development or subdivision (excluding buildings construction)" (business classification E321110) is how the company is classified. This company has been supervised by 7 directors: Barry Shaun O'sullivan - an active director whose contract started on 15 Jul 2016,
Timothy James Wilkins - an active director whose contract started on 15 Jul 2016,
John Edgar Harman - an active director whose contract started on 26 Jul 2021,
Ian Mckay - an active director whose contract started on 26 Jul 2021,
Stuart Ian Murray - an active director whose contract started on 26 Jul 2021.
Last updated on 18 Mar 2024, our data contains detailed information about 1 address: 204 Queen Street East, Hastings, Hastings, 4122 (type: delivery, postal).
Greenstone Land Developments Limited had been using 1215 Maraekakaho Road, Longlands, Hastings as their physical address until 03 Aug 2021.
A total of 120 shares are issued to 6 shareholders (4 groups). The first group consists of 30 shares (25%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 30 shares (25%). Finally the next share allocation (30 shares 25%) made up of 1 entity.
Principal place of activity
204 Queen Street East, Hastings, Hastings, 4122 New Zealand
Previous address
Address #1: 1215 Maraekakaho Road, Longlands, Hastings, 4175 New Zealand
Physical & registered address used from 15 Jul 2016 to 03 Aug 2021
Basic Financial info
Total number of Shares: 120
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Entity (NZ Limited Company) | Tk Estate Limited Shareholder NZBN: 9429046257741 |
Stanmore Bay Whangaparaoa 0932 New Zealand |
26 Jul 2021 - |
Shares Allocation #2 Number of Shares: 30 | |||
Entity (NZ Limited Company) | Jeh Properties Limited Shareholder NZBN: 9429030643550 |
Newmarket Auckland 1023 New Zealand |
26 Jul 2021 - |
Shares Allocation #3 Number of Shares: 30 | |||
Entity (NZ Limited Company) | Number 2 Limited Shareholder NZBN: 9429037059330 |
Hastings 4122 New Zealand |
15 Jul 2016 - |
Shares Allocation #4 Number of Shares: 30 | |||
Individual | Murray, Emma Mary |
Remuera Auckland 1050 New Zealand |
26 Jul 2021 - |
Individual | Palmer, Simon Middleton |
Epsom Auckland 1023 New Zealand |
26 Jul 2021 - |
Individual | Anderson, Wayne Derek |
Saint Marys Bay Auckland 1011 New Zealand |
26 Jul 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Tumu Merchants Limited Shareholder NZBN: 9429036188482 Company Number: 1265666 |
Rd 5 Hastings 4175 New Zealand |
15 Jul 2016 - 26 Jul 2021 |
Entity | Tumu Merchants Limited Shareholder NZBN: 9429036188482 Company Number: 1265666 |
Rd 5 Hastings 4175 New Zealand |
15 Jul 2016 - 26 Jul 2021 |
Ultimate Holding Company
Barry Shaun O'sullivan - Director
Appointment date: 15 Jul 2016
Address: Rd 12, Havelock North, 4294 New Zealand
Address used since 15 Jul 2016
Timothy James Wilkins - Director
Appointment date: 15 Jul 2016
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 15 Jul 2016
John Edgar Harman - Director
Appointment date: 26 Jul 2021
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 26 Jul 2021
Ian Mckay - Director
Appointment date: 26 Jul 2021
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 26 Jul 2021
Stuart Ian Murray - Director
Appointment date: 26 Jul 2021
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 26 Jul 2021
Barry Shawn O'sullivan - Director (Inactive)
Appointment date: 15 Jul 2016
Termination date: 26 Jul 2021
Address: Rd 12, Havelock North, 4294 New Zealand
Address used since 15 Jul 2016
Hamish John Frame - Director (Inactive)
Appointment date: 15 Jul 2016
Termination date: 26 Jul 2021
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 15 Jul 2016
Permapine Limited
1215 Maraekakaho Road
Killarney Capital Limited
1215 Maraekakaho Road
Tumu Gisborne Limited
1215 Maraekakaho Road
Tumu Timbers Limited
1215 Maraekakaho Road
Redwoods Remanufacturing Limited
1215 Maraekakaho Road
Frimley Lifestyle Village Limited
1215 Maraekakaho Road
C And L Burns Limited
Suite 1, 202 Eastbourne Street
Frimley Lifestyle Village Limited
1215 Maraekakaho Road
Hammond Earthworks Limited
Cnr Market & Estborne Streets
Hastings District Properties Limited
207 Lyndon Road East
Lupane Developments Limited
Suite 1, 202 Eastbourne Street
Vast Developments Limited
Building A, Level 1, Farming House