Greenlion Limited, a registered company, was registered on 08 Dec 2017. 9429046505859 is the New Zealand Business Number it was issued. "Accountant" (business classification M693210) is how the company is categorised. This company has been supervised by 6 directors: Paul John Mccormick - an active director whose contract started on 08 Dec 2017,
James Stephen Kelso - an active director whose contract started on 01 Apr 2024,
Hayden Leslie Wood - an active director whose contract started on 01 Apr 2024,
Ian Donald Malcolm - an inactive director whose contract started on 15 Mar 2018 and was terminated on 16 Dec 2022,
Felicity Anne Hill - an inactive director whose contract started on 15 Mar 2018 and was terminated on 31 Oct 2022.
Last updated on 20 May 2025, our database contains detailed information about 1 address: 130 St Georges Bay Road, Parnell, Auckland, 1052 (types include: registered, physical).
Greenlion Limited had been using Level 1, 6 Boston Road, Mt Eden, Auckland as their registered address until 31 Aug 2018.
Previous aliases for this company, as we found at BizDb, included: from 20 Feb 2018 to 11 May 2018 they were called Green Lion Limited, from 08 Dec 2017 to 20 Feb 2018 they were called Pif Holdings Limited.
A total of 100000 shares are allocated to 12 shareholders (10 groups). The first group is comprised of 99 shares (0.1%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 74 shares (0.07%). Lastly the next share allotment (9817 shares 9.82%) made up of 1 entity.
Previous address
Address: Level 1, 6 Boston Road, Mt Eden, Auckland, 1024 New Zealand
Registered & physical address used from 08 Dec 2017 to 31 Aug 2018
Basic Financial info
Total number of Shares: 100000
Annual return filing month: February
Annual return last filed: 24 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 99 | |||
| Director | Kelso, James Stephen |
Rd 3 Coatesville 0793 New Zealand |
17 Apr 2024 - |
| Shares Allocation #2 Number of Shares: 74 | |||
| Director | Wood, Hayden Leslie |
West Harbour Auckland 0618 New Zealand |
17 Apr 2024 - |
| Shares Allocation #3 Number of Shares: 9817 | |||
| Entity (NZ Limited Company) | Kelso Marsh Consulting Limited Shareholder NZBN: 9429030401501 |
Rd 3 Albany 0793 New Zealand |
17 Apr 2024 - |
| Shares Allocation #4 Number of Shares: 7363 | |||
| Entity (NZ Limited Company) | Wood & Associates Taxation Limited Shareholder NZBN: 9429049771466 |
Parnell Auckland 1052 New Zealand |
17 Apr 2024 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Director | Kelso, James Stephen |
Rd 3 Coatesville 0793 New Zealand |
17 Apr 2024 - |
| Shares Allocation #6 Number of Shares: 1 | |||
| Director | Wood, Hayden Leslie |
West Harbour Auckland 0618 New Zealand |
17 Apr 2024 - |
| Shares Allocation #7 Number of Shares: 827 | |||
| Director | Mccormick, Paul John |
Parnell Auckland 1052 New Zealand |
08 Dec 2017 - |
| Shares Allocation #8 Number of Shares: 81816 | |||
| Individual | Sclater, James Matheson |
Arrowtown Arrowtown 9302 New Zealand |
25 Feb 2022 - |
| Individual | Mccormick, Helen Ann |
Parnell Auckland 1052 New Zealand |
09 Apr 2018 - |
| Director | Mccormick, Paul John |
Parnell Auckland 1052 New Zealand |
08 Dec 2017 - |
| Shares Allocation #9 Number of Shares: 1 | |||
| Individual | Mccormick, Helen Ann |
Parnell Auckland 1052 New Zealand |
09 Apr 2018 - |
| Shares Allocation #10 Number of Shares: 1 | |||
| Director | Mccormick, Paul John |
Parnell Auckland 1052 New Zealand |
08 Dec 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hill, Felicity Anne |
Westmere Auckland 1022 New Zealand |
09 Apr 2018 - 03 Feb 2023 |
| Entity | Tyga Trustees Limited Shareholder NZBN: 9429046226549 Company Number: 6330648 |
Parnell Auckland 1052 New Zealand |
09 Apr 2018 - 27 Jan 2023 |
| Entity | Melt Investments Limited Shareholder NZBN: 9429033207124 Company Number: 1972391 |
Parnell Auckland 1052 New Zealand |
09 Apr 2018 - 27 Jan 2023 |
| Individual | Hill, Nicholas Scott |
Westmere Auckland 1022 New Zealand |
09 Apr 2018 - 03 Feb 2023 |
| Entity | Treasure Chest Guardian Limited Shareholder NZBN: 9429049545067 Company Number: 8218420 |
Parnell Auckland 1052 New Zealand |
06 Apr 2022 - 03 Feb 2023 |
| Individual | Malcolm, Pamela Joy |
Freemans Bay Auckland 1011 New Zealand |
01 Oct 2020 - 27 Jan 2023 |
| Individual | Malcolm, Ian Donald |
Freemans Bay Auckland 1011 New Zealand |
09 Apr 2018 - 27 Jan 2023 |
| Individual | Hill, Felicity Anne |
Westmere Auckland 1022 New Zealand |
09 Apr 2018 - 03 Feb 2023 |
| Individual | Malcolm, Ian Donald |
Freemans Bay Auckland 1011 New Zealand |
09 Apr 2018 - 27 Jan 2023 |
| Individual | Neels, Aaron John |
Wattle Downs Auckland 2103 New Zealand |
09 Apr 2018 - 27 Jan 2023 |
| Individual | Hill, Felicity Anne |
Westmere Auckland 1022 New Zealand |
09 Apr 2018 - 03 Feb 2023 |
| Individual | Hill, Felicity Anne |
Westmere Auckland 1022 New Zealand |
09 Apr 2018 - 03 Feb 2023 |
| Individual | Hill, Nicholas Scott |
Onehunga Auckland 1061 New Zealand |
09 Apr 2018 - 03 Feb 2023 |
| Individual | Hill, Nicholas Scott |
Westmere Auckland 1022 New Zealand |
09 Apr 2018 - 03 Feb 2023 |
| Individual | Hill, Nicholas Scott |
Westmere Auckland 1022 New Zealand |
09 Apr 2018 - 03 Feb 2023 |
| Individual | Hill, Nicholas Scott |
Westmere Auckland 1022 New Zealand |
09 Apr 2018 - 03 Feb 2023 |
| Individual | Hill, Nicholas Scott |
Westmere Auckland 1022 New Zealand |
09 Apr 2018 - 03 Feb 2023 |
| Individual | Neels, Rochelle-lynette |
Wattle Downs Auckland 2103 New Zealand |
01 Oct 2020 - 27 Jan 2023 |
| Individual | Neels, Aaron John |
Wattle Downs Auckland 2103 New Zealand |
09 Apr 2018 - 27 Jan 2023 |
| Individual | Klaassen, Andrew David |
Epsom Auckland 1023 New Zealand |
09 Apr 2018 - 25 Feb 2022 |
| Individual | Klaassen, Andrew David |
Epsom Auckland 1023 New Zealand |
09 Apr 2018 - 25 Feb 2022 |
Paul John Mccormick - Director
Appointment date: 08 Dec 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 08 Dec 2017
James Stephen Kelso - Director
Appointment date: 01 Apr 2024
Address: Rd 3, Coatesville, 0793 New Zealand
Address used since 01 Apr 2024
Hayden Leslie Wood - Director
Appointment date: 01 Apr 2024
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 01 Apr 2024
Ian Donald Malcolm - Director (Inactive)
Appointment date: 15 Mar 2018
Termination date: 16 Dec 2022
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 15 Mar 2018
Felicity Anne Hill - Director (Inactive)
Appointment date: 15 Mar 2018
Termination date: 31 Oct 2022
Address: Westmere, Auckland, 1022 New Zealand
Address used since 01 May 2020
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Aug 2018
Address: Westmere, Auckland, 1022 New Zealand
Address used since 26 Apr 2019
Aaron John Neels - Director (Inactive)
Appointment date: 15 Mar 2018
Termination date: 31 Oct 2022
Address: Wattle Downs, Auckland, 2103 New Zealand
Address used since 15 Mar 2018
Property Funding Limited
130 St Georges Bay Road
Paunui Properties Limited
130 St Georges Bay Road
Cavendish Properties Limited
Unit 2g, Level 1
73 Parnell Road Limited
130 St Georges Bay Road
Cms Trustee Company Limited
130 St Georges Bay Road
Qed Holdings Limited
130 St Georges Bay Road
Akta Limited
Level 5, 60 Parnell Road
Ascension Rca Group Limited
100 Parnell Road
Epsomtax.com Limited
17b Farnham Street
Mei Mei Limited
4 Taurarua Terrace
Miles Vercoe Limited
34 Ngaoho Place
Saveliy Limited
21a Balfour Road