Greenscene Batb Limited was registered on 06 May 2011 and issued an NZ business number of 9429031116954. This registered LTD company has been run by 3 directors: Michael James Jack - an active director whose contract began on 06 May 2011,
Blake Ronald Cameron - an active director whose contract began on 06 May 2011,
Stacy Dayne Colyer - an active director whose contract began on 06 May 2011.
According to the BizDb database (updated on 17 Apr 2024), this company uses 3 addresses: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 (registered address),
Level 1, 5 William Laurie Place, Albany, Auckland, 0632 (physical address),
Level 1, 5 William Laurie Place, Albany, Auckland, 0632 (service address),
Po Box 56551, Dominion Road, Auckland, 1446 (postal address) among others.
Up until 23 Apr 2021, Greenscene Batb Limited had been using Level 1, 5 William Laurie Place, Albany, Auckland as their physical address.
BizDb identified past names for this company: from 27 Apr 2011 to 22 Jun 2011 they were named Beaker and The Boys Limited.
A total of 1200 shares are allocated to 4 groups (9 shareholders in total). As far as the first group is concerned, 60 shares are held by 2 entities, namely:
Barrowcliffe, Hayley (an individual) located at Torbay, Auckland postcode 0632,
Barrowcliffe, Andrew (an individual) located at Torbay, Auckland postcode 0632.
Then there is a group that consists of 2 shareholders, holds 31.67% shares (exactly 380 shares) and includes
Cal 136891 Limited - located at Hsbc House, 1 Queen Street, Auckland Central,
Colyer, Stacy Dayne - located at Remuera, Auckland.
The 3rd share allocation (380 shares, 31.67%) belongs to 3 entities, namely:
Jack, Michele Tracey, located at Hillsborough, Auckland (an individual),
Merritime Trustee Limited, located at Albany, Auckland (an entity),
Jack, Michael James, located at Hillsborough, Auckland (a director). Greenscene Batb Limited was classified as "Landscape construction" (ANZSIC E329140).
Principal place of activity
145 Dominion Road, Mount Eden, Auckland, 1024 New Zealand
Previous addresses
Address #1: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 25 Nov 2016 to 23 Apr 2021
Address #2: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 11 Feb 2013 to 25 Nov 2016
Address #3: 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 04 May 2012 to 11 Feb 2013
Address #4: 5 William Laurie Place, Albany, Auckland, 0000 New Zealand
Registered & physical address used from 06 May 2011 to 04 May 2012
Basic Financial info
Total number of Shares: 1200
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Barrowcliffe, Hayley |
Torbay Auckland 0632 New Zealand |
19 Jun 2023 - |
Individual | Barrowcliffe, Andrew |
Torbay Auckland 0632 New Zealand |
19 Jun 2023 - |
Shares Allocation #2 Number of Shares: 380 | |||
Entity (NZ Limited Company) | Cal 136891 Limited Shareholder NZBN: 9429032756401 |
Hsbc House, 1 Queen Street Auckland Central 1010 New Zealand |
06 May 2011 - |
Director | Colyer, Stacy Dayne |
Remuera Auckland 1050 New Zealand |
06 May 2011 - |
Shares Allocation #3 Number of Shares: 380 | |||
Individual | Jack, Michele Tracey |
Hillsborough Auckland 1042 New Zealand |
31 Jul 2023 - |
Entity (NZ Limited Company) | Merritime Trustee Limited Shareholder NZBN: 9429045885358 |
Albany Auckland 0632 New Zealand |
29 May 2017 - |
Director | Jack, Michael James |
Hillsborough Auckland 1042 New Zealand |
06 May 2011 - |
Shares Allocation #4 Number of Shares: 380 | |||
Individual | Jack-cameron, Melanie |
Silverdale 0794 New Zealand |
06 May 2011 - |
Director | Cameron, Blake Ronald |
Silverdale 0794 New Zealand |
06 May 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jack, Michelle Tracey |
Hillsborough Auckland 1042 New Zealand |
06 May 2011 - 31 Jul 2023 |
Individual | Jack, Michelle Tracey |
Hillsborough Auckland 1042 New Zealand |
06 May 2011 - 31 Jul 2023 |
Individual | Jack, Michelle Tracey |
Hillsborough Auckland 1042 New Zealand |
06 May 2011 - 31 Jul 2023 |
Individual | Jack, Michelle Tracey |
Hillsborough Auckland 1042 New Zealand |
06 May 2011 - 31 Jul 2023 |
Individual | Cameron, Brian John |
Remuera Auckland 1050 New Zealand |
06 May 2011 - 12 Oct 2022 |
Entity | Cal 150211 Limited Shareholder NZBN: 9429031173490 Company Number: 3325472 |
06 May 2011 - 29 May 2017 | |
Entity | Cal 150211 Limited Shareholder NZBN: 9429031173490 Company Number: 3325472 |
06 May 2011 - 29 May 2017 |
Michael James Jack - Director
Appointment date: 06 May 2011
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 06 May 2011
Blake Ronald Cameron - Director
Appointment date: 06 May 2011
Address: Silverdale, 0794 New Zealand
Address used since 12 Oct 2022
Address: Rd 3, Silverdale, 0993 New Zealand
Address used since 06 May 2011
Stacy Dayne Colyer - Director
Appointment date: 06 May 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 06 May 2011
Zesty Design Limited
Level 1, G1, 75 Corinthian Drive
Allis Business Trustee Limited
331 Rosedale Road, Building 2, Level 1
Jazz Software Limited
Level 1, 17c Corinthian Drive
Wvft Trustees Limited
Level 1, 17c Corinthian Drive
Wvbt Trustees Limited
Level 1,17c Corinthian Drive
Ploc Properties Limited
Level 1, 17c Corinthian Drive,
Advantage Building & Fitting Limited
16 Lomas Way
Golden Service Limited
195 Gills Road
Joy Culture Co., Limited
45 Masons Road
Scapetech Limited
221 Dairy Flat Highway
Sunny Future Limited
Pinehill, North Shore
Zsy Construction Limited
92 Medallion Drive