General information

Greentree International Limited

Type: NZ Limited Company (Ltd)
9429038077852
New Zealand Business Number
859075
Company Number
Registered
Company Status

Greentree International Limited (issued a New Zealand Business Number of 9429038077852) was started on 12 Jun 1997. 1 address is in use by the company: Level 7, 36 Brandon Street, Wellington, 6011 (type: registered, physical). Building 4, 331 Rosedale Road, Albany, Auckland had been their registered address, until 10 Aug 2016. Greentree International Limited used other names, namely: Focus Software Corporation Limited from 12 Jun 1997 to 28 Jun 1999. 10000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 10000 shares (100 per cent of shares), namely:
Myob Finance Nz Limited (an entity) located at Wellington postcode 6011. Our database was updated on 02 Apr 2022.

Current address Type Used since
Level 7, 36 Brandon Street, Wellington, 6011 Registered & physical 10 Aug 2016
Directors
Name and Address Role Period
Joanne Patricia Tozer
Prebbleton, Christchurch, 7604
Address used since 19 Dec 2018
Director 19 Dec 2018 - current
Gregory Thomas Ellis
Cremorne Vic, 3121
Address used since 01 Jan 1970
South Yarra Vic, 3141
Address used since 15 Feb 2021
Melbourne Vic, 3000
Address used since 17 Oct 2019
Glen Waverley, Victoria, 3150
Address used since 01 Jan 1970
Director 17 Oct 2019 - current
Grant James Mcivor
Castor Bay, Auckland, 0620
Address used since 27 Nov 2020
Director 27 Nov 2020 - current
Caroline Rachael Rawlinson
Victoria, 3146
Address used since 27 Nov 2020
Director 27 Nov 2020 - current
Trevor Grant Leybourne
Birkenhead, Auckland, 0626
Address used since 01 Aug 2016
Director 01 Aug 2016 - 30 Oct 2020
Richard Gillen Moore
Victoria, 3187
Address used since 01 Aug 2016
Hampton, Victoria, 3188
Address used since 14 Jun 2019
Director 01 Aug 2016 - 31 Dec 2019
Timothy John Reed
New South Wales,
Address used since 01 Aug 2016
Glen Waverley, Victoria, 3150
Address used since 01 Jan 1970
Glen Waverley, Victoria, 3150
Address used since 01 Jan 1970
Director 01 Aug 2016 - 13 Sep 2019
Carolyn Jean Luey
Remuera, Auckland, 1050
Address used since 12 Dec 2017
Director 12 Dec 2017 - 31 Oct 2018
Scott David Gardiner
Cashmere, Christchurch, 8022
Address used since 01 Aug 2016
Director 01 Aug 2016 - 22 Dec 2017
Stephen Gregory Sims
Stanley Point, Auckland, 0624
Address used since 22 Aug 2014
Director 30 May 2000 - 01 Aug 2016
Peter Chanel Dickinson
Torbay, Auckland, 0630
Address used since 01 Dec 2002
Director 01 Dec 2002 - 01 Aug 2016
Stephen Patrick Donovan
Herald Island, Auckland, 0618
Address used since 01 Nov 2013
Director 01 Nov 2013 - 01 Aug 2016
Donald Novis Otto Bowman
26 Albert Street, Auckland, 1010
Address used since 23 May 2012
Director 12 Jun 1997 - 21 Jun 2013
Paul Noel Mann
Rothesay Bay, Auckland,
Address used since 30 Sep 2004
Director 12 Jun 1997 - 21 Dec 2006
Richard George Jones
Massey, Auckland,
Address used since 30 May 2000
Director 30 May 2000 - 18 May 2004
Justin Andrew Watt
Patumahoe,
Address used since 12 Jun 1997
Director 12 Jun 1997 - 19 Mar 2003
Vladimir, Michael Kozak Iii
Remuera, Auckland,
Address used since 28 Nov 1997
Director 28 Nov 1997 - 01 Dec 2002
Addresses
Previous address Type Period
Building 4, 331 Rosedale Road, Albany, Auckland, 0632 Registered & physical 02 Dec 2004 - 10 Aug 2016
Level 4, 143 Nelson Street, Auckland Registered 11 Apr 2000 - 02 Dec 2004
Level 4, 143 Nelson Street, Auckland Physical 12 Jun 1997 - 02 Dec 2004
Financial Data
Financial info
10000
Total number of Shares
May
Annual return filing month
December
Financial report filing month
23 May 2021
Annual return last filed
Shares Allocation Number of Shares: 10000
Shareholder Name Address Period
Myob Finance NZ Limited
Shareholder NZBN: 9429032506266
Entity (NZ Limited Company)
Wellington
6011
08 Oct 2018 - current

Historic shareholders

Shareholder Name Address Period
Richard George Jones
Individual
Massey
Auckland
12 Jun 1997 - 11 Mar 2005
Vladimir Michael Kozak
Individual
Remuera
Auckland
12 Jun 1997 - 27 Jun 2010
International Software Solutions
Other
12 Jun 1997 - 11 Mar 2005
Hei Matau Holdings 2000 Limited
Shareholder NZBN: 9429037711283
Company Number: 935700
Entity
Wellington
6011
12 Jun 1997 - 08 Oct 2018
Null - International Software Solutions
Other
12 Jun 1997 - 11 Mar 2005
Kim Gwendolyne Kozak
Individual
Remuera
Auckland
12 Jun 1997 - 27 Jun 2010
James Varney
Individual
Remuera
Auckland
12 Jun 1997 - 11 Mar 2005

Ultimate Holding Company
Effective Date 07 May 2019
Name Eta Asia Holdings I Pte. Ltd.
Type Private Company Limited By Shares
Ultimate Holding Company Number 935700
Country of origin SG
Address 10 Changi Business Park Central 2
#05-01 Hansapoint Cbp
Singapore 486030
Location
Companies nearby
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace