Greenlion Limited (issued an NZ business number of 9429046505859) was started on 08 Dec 2017. 2 addresses are in use by the company: 130 St Georges Bay Road, Parnell, Auckland, 1052 (type: registered, physical). Level 1, 6 Boston Road, Mt Eden, Auckland had been their registered address, up until 31 Aug 2018. Greenlion Limited used other aliases, namely: Green Lion Limited from 20 Feb 2018 to 11 May 2018, Pif Holdings Limited (08 Dec 2017 to 20 Feb 2018). 100000 shares are allotted to 12 shareholders who belong to 10 shareholder groups. The first group is composed of 1 entity and holds 99 shares (0.1 per cent of shares), namely:
Kelso, James Stephen (a director) located at Rd 3, Coatesville postcode 0793. When considering the second group, a total of 1 shareholder holds 0.07 per cent of all shares (74 shares); it includes
Wood, Hayden Leslie (a director) - located at West Harbour, Auckland. Next there is the next group of shareholders, share allotment (9817 shares, 9.82%) belongs to 1 entity, namely:
Kelso Marsh Consulting Limited, located at Rd 3, Albany (an entity). "Accountant" (ANZSIC M693210) is the classification the Australian Bureau of Statistics issued Greenlion Limited. Our database was last updated on 20 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 130 St Georges Bay Road, Parnell, Auckland, 1052 | Registered & physical & service | 31 Aug 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
Paul John Mccormick
Parnell, Auckland, 1052
Address used since 08 Dec 2017 |
Director | 08 Dec 2017 - current |
|
James Stephen Kelso
Rd 3, Coatesville, 0793
Address used since 01 Apr 2024 |
Director | 01 Apr 2024 - current |
|
Hayden Leslie Wood
West Harbour, Auckland, 0618
Address used since 01 Apr 2024 |
Director | 01 Apr 2024 - current |
|
Ian Donald Malcolm
Freemans Bay, Auckland, 1011
Address used since 15 Mar 2018 |
Director | 15 Mar 2018 - 16 Dec 2022 |
|
Felicity Anne Hill
Westmere, Auckland, 1022
Address used since 01 May 2020
Grey Lynn, Auckland, 1021
Address used since 01 Aug 2018
Westmere, Auckland, 1022
Address used since 26 Apr 2019 |
Director | 15 Mar 2018 - 31 Oct 2022 |
|
Aaron John Neels
Wattle Downs, Auckland, 2103
Address used since 15 Mar 2018 |
Director | 15 Mar 2018 - 31 Oct 2022 |
| Previous address | Type | Period |
|---|---|---|
| Level 1, 6 Boston Road, Mt Eden, Auckland, 1024 | Registered & physical | 08 Dec 2017 - 31 Aug 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kelso, James Stephen Director |
Rd 3 Coatesville 0793 |
17 Apr 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wood, Hayden Leslie Director |
West Harbour Auckland 0618 |
17 Apr 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kelso Marsh Consulting Limited Shareholder NZBN: 9429030401501 Entity (NZ Limited Company) |
Rd 3 Albany 0793 |
17 Apr 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wood & Associates Taxation Limited Shareholder NZBN: 9429049771466 Entity (NZ Limited Company) |
Parnell Auckland 1052 |
17 Apr 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kelso, James Stephen Director |
Rd 3 Coatesville 0793 |
17 Apr 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wood, Hayden Leslie Director |
West Harbour Auckland 0618 |
17 Apr 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mccormick, Paul John Director |
Parnell Auckland 1052 |
08 Dec 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sclater, James Matheson Individual |
Arrowtown Arrowtown 9302 |
25 Feb 2022 - current |
|
Mccormick, Helen Ann Individual |
Parnell Auckland 1052 |
09 Apr 2018 - current |
|
Mccormick, Paul John Director |
Parnell Auckland 1052 |
08 Dec 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mccormick, Helen Ann Individual |
Parnell Auckland 1052 |
09 Apr 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mccormick, Paul John Director |
Parnell Auckland 1052 |
08 Dec 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hill, Felicity Anne Individual |
Westmere Auckland 1022 |
09 Apr 2018 - 03 Feb 2023 |
|
Tyga Trustees Limited Shareholder NZBN: 9429046226549 Company Number: 6330648 Entity |
Parnell Auckland 1052 |
09 Apr 2018 - 27 Jan 2023 |
|
Melt Investments Limited Shareholder NZBN: 9429033207124 Company Number: 1972391 Entity |
Parnell Auckland 1052 |
09 Apr 2018 - 27 Jan 2023 |
|
Hill, Nicholas Scott Individual |
Westmere Auckland 1022 |
09 Apr 2018 - 03 Feb 2023 |
|
Treasure Chest Guardian Limited Shareholder NZBN: 9429049545067 Company Number: 8218420 Entity |
Parnell Auckland 1052 |
06 Apr 2022 - 03 Feb 2023 |
|
Malcolm, Pamela Joy Individual |
Freemans Bay Auckland 1011 |
01 Oct 2020 - 27 Jan 2023 |
|
Malcolm, Ian Donald Individual |
Freemans Bay Auckland 1011 |
09 Apr 2018 - 27 Jan 2023 |
|
Hill, Felicity Anne Individual |
Westmere Auckland 1022 |
09 Apr 2018 - 03 Feb 2023 |
|
Malcolm, Ian Donald Individual |
Freemans Bay Auckland 1011 |
09 Apr 2018 - 27 Jan 2023 |
|
Neels, Aaron John Individual |
Wattle Downs Auckland 2103 |
09 Apr 2018 - 27 Jan 2023 |
|
Hill, Felicity Anne Individual |
Westmere Auckland 1022 |
09 Apr 2018 - 03 Feb 2023 |
|
Hill, Felicity Anne Individual |
Westmere Auckland 1022 |
09 Apr 2018 - 03 Feb 2023 |
|
Hill, Nicholas Scott Individual |
Onehunga Auckland 1061 |
09 Apr 2018 - 03 Feb 2023 |
|
Hill, Nicholas Scott Individual |
Westmere Auckland 1022 |
09 Apr 2018 - 03 Feb 2023 |
|
Hill, Nicholas Scott Individual |
Westmere Auckland 1022 |
09 Apr 2018 - 03 Feb 2023 |
|
Hill, Nicholas Scott Individual |
Westmere Auckland 1022 |
09 Apr 2018 - 03 Feb 2023 |
|
Hill, Nicholas Scott Individual |
Westmere Auckland 1022 |
09 Apr 2018 - 03 Feb 2023 |
|
Neels, Rochelle-lynette Individual |
Wattle Downs Auckland 2103 |
01 Oct 2020 - 27 Jan 2023 |
|
Neels, Aaron John Individual |
Wattle Downs Auckland 2103 |
09 Apr 2018 - 27 Jan 2023 |
|
Klaassen, Andrew David Individual |
Epsom Auckland 1023 |
09 Apr 2018 - 25 Feb 2022 |
|
Klaassen, Andrew David Individual |
Epsom Auckland 1023 |
09 Apr 2018 - 25 Feb 2022 |
![]() |
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 |
|
Mei Mei Limited 4 Taurarua Terrace |
|
Simon Rutherford Limited Level 2 |
|
De Freyne And Associates Limited 53 Fort Street |
|
Horizon Trustees 2011 Limited Level 4, 52 Symonds Street |
|
Bds Accountants Limited Level 12, 17 Albert Street |
|
Blue Sky Systems Limited Level 6 121 Beach Road |