Greenbriar Limited was registered on 01 Sep 2016 and issued an NZ business number of 9429042538585. The registered LTD company has been supervised by 5 directors: Craig Kennedy Hunter - an active director whose contract started on 01 Sep 2016,
Jennifer Anne Mcmahon - an active director whose contract started on 01 Sep 2016,
Tony James Hunter - an active director whose contract started on 01 Sep 2016,
Sean Martin Mcmahon - an active director whose contract started on 01 Sep 2016,
Michael Craig Horne - an inactive director whose contract started on 01 Sep 2016 and was terminated on 29 Sep 2022.
As stated in BizDb's database (last updated on 12 Apr 2024), the company registered 1 address: 640 Miller Road, Waimumu, Gore, 9774 (type: registered, physical).
Until 11 Feb 2019, Greenbriar Limited had been using Level 13, Otago House, 481 Moray Place, Dunedin Central, Dunedin as their registered address.
A total of 5000000 shares are allocated to 1 group (1 sole shareholder). In the first group, 5000000 shares are held by 1 entity, namely:
Palmer Mh Limited (an entity) located at 481 Moray Place, Dunedin Central, Dunedin postcode 9016. Greenbriar Limited is categorised as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).
Previous addresses
Address: Level 13, Otago House, 481 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 16 Oct 2018 to 11 Feb 2019
Address: Level 13 Otago House, 481 Moray Place, Dunedin, 9016 New Zealand
Physical & registered address used from 01 Sep 2016 to 16 Oct 2018
Basic Financial info
Total number of Shares: 5000000
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000000 | |||
Entity (NZ Limited Company) | Palmer Mh Limited Shareholder NZBN: 9429037569723 |
481 Moray Place Dunedin Central, Dunedin 9016 New Zealand |
01 Sep 2016 - |
Ultimate Holding Company
Craig Kennedy Hunter - Director
Appointment date: 01 Sep 2016
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 01 Sep 2016
Jennifer Anne Mcmahon - Director
Appointment date: 01 Sep 2016
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 01 Sep 2016
Tony James Hunter - Director
Appointment date: 01 Sep 2016
Address: North East Valley, Dunedin, 9010 New Zealand
Address used since 01 Sep 2016
Sean Martin Mcmahon - Director
Appointment date: 01 Sep 2016
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 04 Oct 2023
Address: Roslyn, Dunedin, 9010 New Zealand
Address used since 01 Sep 2016
Michael Craig Horne - Director (Inactive)
Appointment date: 01 Sep 2016
Termination date: 29 Sep 2022
Address: Saint Clair, Dunedin, 9012 New Zealand
Address used since 01 Sep 2016
Whitestone Cheese Limited
Level 13, Otago House
Chemvulc New Zealand Limited
Level 13, Otago House
C P Developments Limited
Level 13, Otago House
Eod Limited
Level 13 Otago House
Te Anau Top 10 Holiday Park Limited
Level 13, Otago House
Leadingideas Limited
Level 13, Otago House
Cook Brothers Construction Canterbury Limited
Level 13 Otago House
Hunter Brothers Limited
Level 13 Otago House
Lac Holdings Limited
Level 13 Otago House
Orion Ta Limited
Level 13 Otago House
Wagonwheel Limited
Level 13 Otago House
Wilson Holdings Limited
C/-deloitte