General information

Greerton Holdings Limited

Type: NZ Limited Company (Ltd)
9429038254192
New Zealand Business Number
823090
Company Number
Registered
Company Status
66872076
GST Number

Greerton Holdings Limited (issued an NZ business identifier of 9429038254192) was registered on 22 Aug 1996. 5 addresess are in use by the company: Level 2, 8 Gloucester Park Road, Onehunga, Auckland, 1061 (type: delivery, postal). 374 Church Street, Penrose, Auckland had been their physical address, up to 29 Oct 2001. 200 shares are allotted to 11 shareholders who belong to 3 shareholder groups. The first group consists of 5 entities and holds 100 shares (50% of shares), namely:
Green, John Patrick (an individual) located at Rd 2, Papakura postcode 2582,
Darlow, Christopher Robert (an individual) located at Torbay, Auckland postcode 0630,
Green, Frances Kathleen (an individual) located at Mount Albert, Auckland postcode 1025. In the second group, a total of 5 shareholders hold 25.5% of all shares (exactly 51 shares); it includes
Green, Frances Kathleen (an individual) - located at Mount Albert, Auckland,
Green, Catherine Maree (an individual) - located at Rd 2, Dairy Flat,
Randell, David Harding (an individual) - located at Remuera, Auckland. Next there is the next group of shareholders, share allocation (49 shares, 24.5%) belongs to 1 entity, namely:
Cc28792 - Hugh Green Foundation, located at Onehunga, Auckland (an other). Businesscheck's information was updated on 10 Mar 2024.

Current address Type Used since
Level 2, 8 Gloucester Park Road, Onehunga, Auckland, 1061 Registered & physical & service 16 Jul 2012
Level 2, 8 Gloucester Park Road, Onehunga, Auckland, 1061 Delivery & office 23 Oct 2019
Po Box 12443, Penrose, Auckland, 1642 Postal 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 19 Aug 2015
Director 19 Aug 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 19 Aug 2015
Director 19 Aug 2015 - 05 Apr 2018
Maryanne Green
Stanmore Bay, Whangaparaoa, 0932
Address used since 02 Jul 2015
Director 02 Jul 2015 - 31 Dec 2015
John Patrick Green
Rd 2, Papakura, 2582
Address used since 26 Apr 2012
Director 26 Apr 2012 - 02 Jul 2015
Frances Kathleen Green
Mount Albert, Auckland, 1025
Address used since 28 Jan 2015
Director 26 Apr 2012 - 02 Jul 2015
Michael John Fisher
Remuera, Auckland, 1050
Address used since 09 Oct 2013
Director 26 Apr 2012 - 02 Jul 2015
John James Gosney
Mount Eden, Auckland, 1024
Address used since 21 Sep 2012
Director 21 Sep 2012 - 02 Jul 2015
Robert William Carter
Tauranga, 3110
Address used since 02 Jul 2003
Director 02 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 23 Oct 1996 - 13 Jul 2012
Maryanne Green
Stanmore Bay, Auckland, 0932
Address used since 20 Oct 2003
Director 25 Jun 2001 - 26 Apr 2012
Robert William Carter
Manurewa, Auckland,
Address used since 23 Oct 1996
Director 23 Oct 1996 - 23 May 1997
Deirdre Elizabeth Norris
Ponsonby, Auckland,
Address used since 22 Aug 1996
Director 22 Aug 1996 - 23 Oct 1996
Addresses
Principal place of activity
Level 2 , 8 Gloucester Park Road, Onehunga , Auckland , 1061
Previous address Type Period
374 Church 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
Offices Of Glaister Ennor, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland Registered 11 Apr 2000 - 29 Oct 2001
Offices Of Glaister Ennor, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland Physical 06 Nov 1996 - 29 Oct 2001
Offices Of Glaister Ennor, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland Registered 06 Nov 1996 - 11 Apr 2000
Financial Data
Financial info
200
Total number of Shares
October
Annual return filing month
13 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 100
Shareholder Name Address Period
Green, John Patrick
Individual
Rd 2
Papakura
2582
22 Jun 2017 - current
Darlow, Christopher Robert
Individual
Torbay
Auckland
0630
29 Jul 2015 - current
Green, Frances Kathleen
Individual
Mount Albert
Auckland
1025
22 Jun 2017 - current
Randell, David Harding
Individual
Remuera
Auckland
1050
29 Jul 2015 - current
Green, Catherine Maree
Individual
Rd 2
Dairy Flat
0792
19 Dec 2019 - current
Shares Allocation #2 Number of Shares: 51
Shareholder Name Address Period
Green, Frances Kathleen
Individual
Mount Albert
Auckland
1025
22 Jun 2017 - current
Green, Catherine Maree
Individual
Rd 2
Dairy Flat
0792
19 Dec 2019 - current
Randell, David Harding
Individual
Remuera
Auckland
1050
29 Jul 2015 - current
Green, John Patrick
Individual
Rd 2
Papakura
2582
22 Jun 2017 - current
Darlow, Christopher Robert
Individual
Torbay
Auckland
0630
29 Jul 2015 - current
Shares Allocation #3 Number of Shares: 49
Shareholder Name Address Period
Cc28792 - Hugh Green Foundation
Other (Other)
Onehunga
Auckland
1061
27 Feb 2014 - current

Historic shareholders

Shareholder Name Address Period
Narev, Robert
Individual
St Heliers
Auckland
1071
06 Oct 2010 - 27 Feb 2014
Scott, David Peter
Individual
Remuera
Auckland
1050
26 Nov 2012 - 29 Jul 2015
Green, Moira Ellen
Individual
Mt Albert
Auckland
22 Aug 1996 - 04 May 2012
Green, Maryanne
Individual
Stanmore Bay
Whangaparaoa
0932
29 Jul 2015 - 22 Jun 2017
Green, Maryanne
Individual
Stanmore Bay
Whangaparaoa
0932
06 Oct 2010 - 20 Sep 2012
Gosney, John James
Individual
Mount Eden
Auckland
1024
21 Sep 2012 - 29 Jul 2015
Green, Frances Kathleen
Individual
Mount Albert
Auckland
1025
17 Oct 2011 - 29 Jul 2015
Green, Moira Ellen
Individual
Mt Albert
Auckland
22 Aug 1996 - 04 May 2012
Fisher, Michael John
Individual
Remuera
Auckland
1050
03 Apr 2012 - 29 Jul 2015
Robert William Carter
Director
Tauranga
3110
17 Oct 2011 - 19 Dec 2013
Maryanne Green
Director
Stanmore Bay
Whangaparaoa
0932
29 Jul 2015 - 22 Jun 2017
Green, Hugh
Individual
Mt Albert
Auckland
22 Aug 1996 - 23 Jul 2012
Green, John Patrick
Individual
Rd 2
Papakura
2582
17 Oct 2011 - 29 Jul 2015
Green, Hugh
Individual
Mt Albert
Auckland
22 Aug 1996 - 23 Jul 2012
Carter, Robert William
Individual
Tauranga
3110
17 Oct 2011 - 19 Dec 2013
Location