Greenlips Limited, a registered company, was started on 21 Jul 2005. 9429034649268 is the business number it was issued. "Building, residential - renting or leasing - other than holiday" (ANZSIC L671120) is how the company has been categorised. The company has been run by 2 directors: Perry John Ferguson - an active director whose contract began on 21 Jul 2005,
Alana Margaret Reid - an active director whose contract began on 21 Jul 2005.
Updated on 11 Apr 2024, the BizDb database contains detailed information about 2 addresses this company uses, namely: 8/535 George Street, 8/535 George Street, Dunedin, 9016 (physical address),
8/535 George Street, 8/535 George Street, Dunedin, 9016 (registered address),
8/535 George Street, 8/535 George Street, Dunedin, 9016 (service address),
Whk, Level 1, 13 Camp Street, Queenstown, 9300 (other address) among others.
Greenlips Limited had been using C/O Whk, Level 1, 13 Camp Street, Queenstown as their registered address up to 04 Mar 2015.
A total of 400 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 200 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 200 shares (50%).
Principal place of activity
8/535 George Street, Dunedin, 9016 New Zealand
Previous addresses
Address #1: C/o Whk, Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Registered & physical address used from 10 Mar 2011 to 04 Mar 2015
Address #2: Whk, 62 Deveron Street, Invercargill 9810 New Zealand
Registered & physical address used from 01 Mar 2010 to 10 Mar 2011
Address #3: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill
Physical & registered address used from 09 Jul 2007 to 01 Mar 2010
Address #4: C/ -whk Cook Adam, 181 Spey Street, Invercargill
Physical & registered address used from 07 Sep 2006 to 09 Jul 2007
Address #5: C/-cook Adam & Co, Chartered Accountants, 181 Spey Street, Invercargill
Registered & physical address used from 21 Jul 2005 to 07 Sep 2006
Basic Financial info
Total number of Shares: 400
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Ferguson, Perry John |
North Dunedin Dunedin 9016 New Zealand |
21 Jul 2005 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Reid, Alana Margaret |
North Dunedin Dunedin 9016 New Zealand |
21 Jul 2005 - |
Perry John Ferguson - Director
Appointment date: 21 Jul 2005
Address: North Dunedin, Dunedin, 9016 New Zealand
Address used since 06 Mar 2018
Address: Dunedin, Dunedin, 9016 New Zealand
Address used since 17 Mar 2014
Alana Margaret Reid - Director
Appointment date: 21 Jul 2005
Address: North Dunedin, Dunedin, 9016 New Zealand
Address used since 06 Mar 2018
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 02 Mar 2011
Big Ben 2012 Limited
991 George Street
Shm Limited
896 George Street
Red Sea Limited
896 George Street
Site Environmental Consultants Limited
144 Queen Street
The Otago Embroiderers Guild Incorporated
2 Duke Street
Morrowlee Holdings Limited
704 Great King Street
Dog With Two Tails Limited
8 Claremont Street
Kingfisher Properties Limited
Level 4 Westpac Bldng, 106 George Street
Opoho Holdings Limited
5 Signal Hill Road
Optical Investments Limited
560 Castle St
Rab Pty Limited
Level 1, 243 Princes Street
Robertson-smith Limited
Level 1, 243 Princes Street