Shortcuts

Greenstone Land Developments Limited

Type: NZ Limited Company (Ltd)
9429042463832
NZBN
6052087
Company Number
Registered
Company Status
E321110
Industry classification code
Land Development Or Subdivision (excluding Buildings Construction)
Industry classification description
Current address
204 Queen Street East
Hastings
Hastings 4122
New Zealand
Physical & registered & service address used since 03 Aug 2021
204 Queen Street East
Hastings
Hastings 4122
New Zealand
Delivery & office address used since 03 Jun 2022
1200
Hastings
Hastings 4156
New Zealand
Postal address used since 03 Jun 2022

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.

Addresses

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

Contact info
https://www.greenstoneland.co.nz/
03 Jun 2022 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 30
Entity (NZ Limited Company) Tk Estate Limited
Shareholder NZBN: 9429046257741
Stanmore Bay
Whangaparaoa
0932
New Zealand
Shares Allocation #2 Number of Shares: 30
Entity (NZ Limited Company) Jeh Properties Limited
Shareholder NZBN: 9429030643550
Newmarket
Auckland
1023
New Zealand
Shares Allocation #3 Number of Shares: 30
Entity (NZ Limited Company) Number 2 Limited
Shareholder NZBN: 9429037059330
Hastings
4122
New Zealand
Shares Allocation #4 Number of Shares: 30
Individual Murray, Emma Mary Remuera
Auckland
1050
New Zealand
Individual Palmer, Simon Middleton Epsom
Auckland
1023
New Zealand
Individual Anderson, Wayne Derek Saint Marys Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Tumu Merchants Limited
Shareholder NZBN: 9429036188482
Company Number: 1265666
Rd 5
Hastings
4175
New Zealand
Entity Tumu Merchants Limited
Shareholder NZBN: 9429036188482
Company Number: 1265666
Rd 5
Hastings
4175
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Navilluso Holdings Limited
Name
Ltd
Type
542769
Ultimate Holding Company Number
NZ
Country of origin
1215 Maraekakaho Road
Hastings 4175
New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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