General information

Emerald Downs Limited

Type: NZ Limited Company (Ltd)
9429037323448
New Zealand Business Number
1022814
Company Number
Registered
Company Status
74874541
GST Number

Emerald Downs Limited (issued an NZ business identifier of 9429037323448) was registered on 21 Mar 2000. 5 addresess are currently in use by the company: P O Box 12-443, Penrose, Auckland, 1642 (type: postal, office). 374 Chruch Street, Penrose, Auckland had been their physical address, until 29 Oct 2001. 2000000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 2000000 shares (100% of shares), namely:
Hugh Green Group Lp (an other) located at Auckland postcode 1061. Businesscheck's database was updated on 09 Apr 2024.

Current address Type Used since
Level 2, 8 Gloucester Park Road, Onehunga, Auckland, 1061 Registered & physical & service 16 Jul 2012
P O Box 12-443, Penrose, Auckland, 1642 Postal 23 Oct 2019
Level 2, 8 Gloucester Park Road, Onehunga, Auckland, 1061 Office & delivery 23 Oct 2019
Contact info
64 9 6223800
Phone (Phone)
enquiries@hgg.co.nz
Email
accounts@hgg.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.hgg.co.nz
Website
Directors
Name and Address Role Period
David Harding Randell
Remuera, Auckland, 1050
Address used since 27 Jul 2015
Director 27 Jul 2015 - current
John Speer Wilson
Rd 5, Te Awamutu, 3875
Address used since 21 Mar 2018
Director 21 Mar 2018 - 28 Jan 2019
Christopher Robert Darlow
Torbay, Auckland, 0630
Address used since 27 Jul 2015
Director 27 Jul 2015 - 05 Apr 2018
Maryanne Green
Stanmore Bay, Whangaparaoa, 0932
Address used since 02 Jul 2015
Director 02 Jul 2015 - 31 Dec 2015
Frances Kathleen Green
Mount Albert, Auckland, 1025
Address used since 28 Jan 2015
Director 05 Dec 2011 - 02 Jul 2015
John Patrick Green
Rd 2, Papakura, 2582
Address used since 05 Dec 2011
Director 05 Dec 2011 - 02 Jul 2015
Michael John Fisher
Remuera, Auckland, 1050
Address used since 09 Oct 2013
Director 26 Jul 2012 - 02 Jul 2015
John James Gosney
Mount Eden, Auckland, 1024
Address used since 06 Sep 2012
Director 06 Sep 2012 - 02 Jul 2015
Robert William Carter
Tauranga, 3110
Address used since 09 Jul 2003
Director 09 Jul 2003 - 20 Sep 2012
Robert Narev
St Heliers, Auckland, 1071
Address used since 16 Mar 2012
Director 05 Dec 2011 - 20 Sep 2012
Hugh Green
Mount Albert, Auckland, 1025
Address used since 20 Oct 2009
Director 21 Mar 2000 - 13 Jul 2012
Maryanne Green
Stanmore Bay, Auckland, 0932
Address used since 20 Oct 2003
Director 21 Mar 2000 - 02 Apr 2012
Addresses
Principal place of activity
Level 2 , 8 Gloucester Park Road, Onehunga , Auckland , 1061
Previous address Type Period
374 Chruch Street, Penrose, Auckland Physical & registered 29 Oct 2001 - 29 Oct 2001
1st Floor, 107 Neilson St, Onehunga, Auckland Registered & physical 29 Oct 2001 - 16 Jul 2012
374 Chruch Street, Penrose, Auckland Registered 12 Apr 2000 - 29 Oct 2001
Financial Data
Financial info
2000000
Total number of Shares
October
Annual return filing month
12 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 2000000
Shareholder Name Address Period
Hugh Green Group Lp
Other (Other)
Auckland
1061
03 Apr 2020 - current

Historic shareholders

Shareholder Name Address Period
Green, Maryanne
Individual
Stanmore Bay
Whangaparaoa
0932
29 Jul 2015 - 22 Jun 2017
Scott, David Peter
Individual
Remuera
Auckland
1050
26 Nov 2012 - 29 Jul 2015
Carter, Robert William
Individual
Tauranga
3110
17 Oct 2011 - 21 Sep 2012
Green, Hugh
Individual
Mount Albert
Auckland
1025
21 Mar 2000 - 20 Jul 2012
Randell, David Harding
Individual
Remuera
Auckland
1050
29 Jul 2015 - 03 Apr 2020
Darlow, Christopher Robert
Individual
Torbay
Auckland
0630
29 Jul 2015 - 03 Apr 2020
Green, Frances Kathleen
Individual
Mount Albert
Auckland
1025
21 Mar 2012 - 29 Jul 2015
Green, John Patrick
Individual
Rd 2
Papakura
2582
22 Jun 2017 - 03 Apr 2020
Gosney, John James
Individual
Mount Eden
Auckland
1024
21 Sep 2012 - 29 Jul 2015
Green, Catherine Maree
Individual
Rd 2
Dairy Flat
0792
18 Dec 2019 - 03 Apr 2020
Green, Frances Kathleen
Individual
Mount Albert
Auckland
1025
22 Jun 2017 - 03 Apr 2020
Robert William Carter
Director
Tauranga
3110
17 Oct 2011 - 21 Sep 2012
Narev, Robert
Individual
St Heliers
Auckland
1071
20 Oct 2003 - 21 Sep 2012
Darlow, Christopher Robert
Individual
Torbay
Auckland
0630
29 Jul 2015 - 03 Apr 2020
Green, Frances Kathleen
Individual
Mount Albert
Auckland
1025
22 Jun 2017 - 03 Apr 2020
Green, John Patrick
Individual
Rd 2
Papakura
2582
22 Jun 2017 - 03 Apr 2020
Commons, Richard
Individual
Ponsonby
Auckland
21 Mar 2000 - 25 Aug 2006
Randell, David Harding
Individual
Remuera
Auckland
1050
29 Jul 2015 - 03 Apr 2020
Fisher, Michael John
Individual
Remuera
Auckland
1050
03 Apr 2012 - 29 Jul 2015
Green, Maryanne
Individual
Stanmore Bay
Whangaparaoa
0932
20 Oct 2003 - 21 Mar 2012
John James Gosney
Director
Mount Eden
Auckland
1024
21 Sep 2012 - 29 Jul 2015
Maryanne Green
Director
Stanmore Bay
Whangaparaoa
0932
29 Jul 2015 - 22 Jun 2017
Green, John Patrick
Individual
Rd 2
Papakura
2582
21 Mar 2012 - 29 Jul 2015

Ultimate Holding Company
Effective Date 22 Mar 2020
Name Hugh Green Group Lp
Type Ltd_partner_incorp
Ultimate Holding Company Number 50028160
Country of origin NZ
Address Level 2, 8 Gloucester Park Road
Onehunga
Auckland 1061
Location