Green Kiwi Clean Limited, a registered company, was registered on 27 Sep 2016. 9429043344659 is the NZ business number it was issued. "Chemical wholesaling nec" (ANZSIC F332315) is how the company was categorised. The company has been run by 1 director, named Gary Hall - an active director whose contract began on 27 Sep 2016.
Updated on 16 Apr 2024, BizDb's database contains detailed information about 7 addresses this company registered, namely: 2A Craft Place, Middleton, Christchurch, 8025 (registered address),
2A Craft Place, Middleton, Christchurch, 8024 (service address),
47 Whitburn Avenue, Halswell, Christchurch, 8025 (shareregister address),
2A Craft Place, Middleton, Christchurch, 8024 (office address) among others.
Green Kiwi Clean Limited had been using 5A Roa Road, Fendalton, Christchurch as their physical address up until 06 May 2021.
More names for this company, as we identified at BizDb, included: from 26 Sep 2016 to 03 Jul 2017 they were called Gbc Consulting Limited.
A single entity owns all company shares (exactly 1000 shares) - Hall, Gary - located at 8025, Halswell, Christchurch.
Other active addresses
Address #4: 2a Craft Place, Middleton, Christchurch, 8024 New Zealand
Office address used from 04 Apr 2023
Address #5: 47 Whitburn Avenue, Halswell, Christchurch, 8025 New Zealand
Shareregister address used from 04 Apr 2023
Address #6: 2a Craft Place, Middleton, Christchurch, 8024 New Zealand
Service address used from 14 Apr 2023
Address #7: 2a Craft Place, Middleton, Christchurch, 8025 New Zealand
Registered address used from 18 Apr 2023
Principal place of activity
278 Waimairi Road, Ilam, Christchurch, 8041 New Zealand
Previous addresses
Address #1: 5a Roa Road, Fendalton, Christchurch, 8041 New Zealand
Physical & registered address used from 29 May 2019 to 06 May 2021
Address #2: Unit 3,254 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 27 Apr 2017 to 29 May 2019
Address #3: Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 27 Sep 2016 to 27 Apr 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Hall, Gary |
Halswell Christchurch 8025 New Zealand |
27 Sep 2016 - |
Gary Hall - Director
Appointment date: 27 Sep 2016
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 04 Apr 2023
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 28 Apr 2021
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 01 Jan 2020
Address: Fendalton, Chtistchurch, 8041 New Zealand
Address used since 27 Sep 2016
The Red House - Design Store Limited
Unit 3, 254 St Asaph Street
The Shores 507 Limited
Unit 3, 254 St Asaph Street
Joca Properties Limited
Unit 3, 254 St Asaph Street
Build Equity Limited
Unit 3, 254 St Asaph Street
Fresh Property Limited
Unit 3, 254 St Asaph Street
Mpag Limited
Unit 3, 254 St Asaph Street
43 South Limited
287-293 Durham Street North
Element Raw Materials Limited
62 Riccarton Road
Fox Chemicals Nz Limited
47c Harris Cresent
Merck Life Science Limited
Level 4, 123 Victoria Street
Prochem Leather Agencies Limited
785 Tram Road
Visentia Limited
287-293 Durham Street North