General information

Greenwood Investments Limited

Type: NZ Limited Company (Ltd)
9429031956642
New Zealand Business Number
126184
Company Number
Registered
Company Status

Greenwood Investments Limited (New Zealand Business Number 9429031956642) was started on 09 Jun 1960. 2 addresses are currently in use by the company: Unit 1B 55 Epsom Road, Sockburn, Christchurch, 8443 (type: registered, physical). C/-Allott Reeves & Co Limited, 192 Manchester Street, Christchurch had been their physical address, up to 23 Jun 2011. 4 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 1 share (25% of shares), namely:
Reeves, Paul Edward (a director) located at Rd 1, Runanga postcode 7873. In the second group, a total of 1 shareholder holds 25% of all shares (1 share); it includes
Reeves, Ann Marie (a director) - located at Waltham, Christchurch. The 3rd group of shareholders, share allotment (1 share, 25%) belongs to 1 entity, namely:
Reeves, John Andrew, located at Atawhai, Nelson (a director). Businesscheck's database was last updated on 10 May 2024.

Current address Type Used since
Unit 1b 55 Epsom Road, Sockburn, Christchurch, 8443 Registered & physical & service 23 Jun 2011
Directors
Name and Address Role Period
Ann Marie Reeves
Waltham, Christchurch, 8023
Address used since 03 Aug 2018
Director 03 Aug 2018 - current
Paul Edward Reeves
Rd 1, Runanga, 7873
Address used since 03 Aug 2018
Director 03 Aug 2018 - current
John Andrew Reeves
Atawhai, Nelson, 7010
Address used since 03 Aug 2018
Director 03 Aug 2018 - current
Mark Alan Reeves
Rolleston, Rolleston, 7614
Address used since 03 Aug 2018
Director 03 Aug 2018 - current
Margaret Mary Reeves
Parklands, Christchurch, 8083
Address used since 04 May 2016
Director 24 Feb 1986 - 29 Jun 2018
Edward Morrell Reeves
Northwood, Christchurch, 8051
Address used since 29 Mar 2011
Director 25 Feb 1986 - 09 Aug 2014
Addresses
Previous address Type Period
C/-allott Reeves & Co Limited, 192 Manchester Street, Christchurch Physical & registered 05 Feb 2009 - 23 Jun 2011
C/- Allott Reeves & Co, 1st Floor, 192 Manchester Street, Christchurch Registered 13 May 2003 - 05 Feb 2009
192 Manchester Street, Christchurch Registered 03 May 2001 - 13 May 2003
1st Floor, 192 Manchester Street, Christchurch Physical 20 May 1997 - 05 Feb 2009
C/- Allott Reeves & Co, 1st Floor, 192 Manchester Street, Christchurch Physical 20 May 1997 - 20 May 1997
192 Manchester Street, Christchurch Physical 20 May 1997 - 20 May 1997
Financial Data
Financial info
4
Total number of Shares
April
Annual return filing month
11 Apr 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Reeves, Paul Edward
Director
Rd 1
Runanga
7873
16 Aug 2018 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Reeves, Ann Marie
Director
Waltham
Christchurch
8023
16 Aug 2018 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Reeves, John Andrew
Director
Atawhai
Nelson
7010
16 Aug 2018 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Reeves, Mark Alan
Director
Rolleston
Rolleston
7614
16 Aug 2018 - current

Historic shareholders

Shareholder Name Address Period
Reeves, Edward Morrell
Individual
Northwood
Christchurch
8051
09 Jun 1960 - 23 Dec 2014
Reeves, Margaret Mary
Individual
Parklands
Christchurch
8083
09 Jun 1960 - 16 Aug 2018
Location
Companies nearby
The Gold Group Limited
Unit 1b, 55 Epsom Road
Cross Construction Limited
Unit 1b, 55 Epsom Road
North Canterbury Collision Repair Centres Limited
Unit 1b, 55 Epsom Road
Brett Stout Bricklaying Limited
Unit 1b 55 Epsom Road
Goldfield Stone 2013 Limited
Unit 1b, 55 Epsom Road
Pooman NZ Limited
Unitl 1b, 55 Epsom Road