Only Green Limited was started on 08 Feb 2001 and issued an NZ business number of 9429037027186. The registered LTD company has been supervised by 7 directors: Robert James Counsell - an active director whose contract started on 01 Apr 2021,
Nigel Fleming Justice - an inactive director whose contract started on 01 May 2002 and was terminated on 05 Aug 2021,
John Gordon Justice - an inactive director whose contract started on 01 May 2002 and was terminated on 01 Apr 2012,
Christopher Paul Justice - an inactive director whose contract started on 01 May 2002 and was terminated on 01 Apr 2008,
Rex Charles Watson - an inactive director whose contract started on 01 May 2002 and was terminated on 31 Mar 2007.
As stated in our database (last updated on 25 Mar 2024), the company uses 1 address: 6 Cameron Street, Takapuna, Auckland, 0622 (type: registered, physical).
Up until 14 Apr 2022, Only Green Limited had been using 3 Walter Street, Hauraki, Auckland as their registered address.
BizDb found old names used by the company: from 08 Feb 2001 to 10 Jun 2013 they were called Eezee International Limited.
A total of 28571 shares are allotted to 2 groups (2 shareholders in total). In the first group, 13999 shares are held by 1 entity, namely:
Justice, Nigel Fleming (an individual) located at Hauraki, Auckland postcode 0622.
Another group consists of 1 shareholder, holds 51 per cent shares (exactly 14572 shares) and includes
Commercial Coating Manufacturers Limited - located at Takapuna, Auckland. Only Green Limited has been categorised as "Paint wholesaling" (business classification F333935).
Principal place of activity
3 Walter Street, Hauraki, Auckland, 0622 New Zealand
Previous addresses
Address: 3 Walter Street, Hauraki, Auckland, 0622 New Zealand
Registered & physical address used from 02 Mar 2016 to 14 Apr 2022
Address: 10 Purchas Road, Hauraki, Auckland, 0622 New Zealand
Physical & registered address used from 22 Aug 2012 to 02 Mar 2016
Address: 47 Unit 8b The Concourse, Henderson 0610, Waitakere New Zealand
Registered address used from 01 Jul 2010 to 22 Aug 2012
Address: 47 Unit 8 B The Concousre, Henderson 0610, Waitakere New Zealand
Physical address used from 01 Jul 2010 to 22 Aug 2012
Address: 26-30 Frost Road, Mt Roskill, Auckland New Zealand
Physical & registered address used from 22 Jun 2005 to 01 Jul 2010
Address: 96 Stoddard Road, Mt Roskill, Auckland
Registered address used from 02 May 2003 to 22 Jun 2005
Address: Level 5, 80 Greys Ave, Auckland
Registered address used from 04 Jun 2002 to 02 May 2003
Address: 96 Stoddard Road, Mt Roskill, Auckland
Physical address used from 04 Jun 2002 to 22 Jun 2005
Address: Level 5, 80 Greys Ave, Auckland
Physical address used from 04 Jun 2002 to 04 Jun 2002
Address: 50c Ben Lomond Crescent, Pakuranga, Auckland
Physical address used from 09 Feb 2001 to 04 Jun 2002
Address: 50c Ben Lomond Crescent, Pakuranga, Auckland
Registered address used from 08 Feb 2001 to 04 Jun 2002
Basic Financial info
Total number of Shares: 28571
Annual return filing month: March
Annual return last filed: 06 Apr 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 13999 | |||
Individual | Justice, Nigel Fleming |
Hauraki Auckland 0622 New Zealand |
24 Jun 2010 - |
Shares Allocation #2 Number of Shares: 14572 | |||
Entity (NZ Limited Company) | Commercial Coating Manufacturers Limited Shareholder NZBN: 9429031548724 |
Takapuna Auckland New Zealand |
16 Jul 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Decorworks Limited Shareholder NZBN: 9429032897609 Company Number: 2097184 |
30 Jun 2008 - 27 Jun 2010 | |
Entity | Secure Storage Limited Shareholder NZBN: 9429038734144 Company Number: 619533 |
08 Feb 2001 - 30 Jun 2008 | |
Other | Scales Of Justice Trust |
Hauraki Auckland 0622 New Zealand |
30 May 2013 - 16 Aug 2020 |
Entity | Secure Storage Limited Shareholder NZBN: 9429038734144 Company Number: 619533 |
08 Feb 2001 - 30 Jun 2008 | |
Entity | Decorworks Limited Shareholder NZBN: 9429032897609 Company Number: 2097184 |
30 Jun 2008 - 27 Jun 2010 |
Robert James Counsell - Director
Appointment date: 01 Apr 2021
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 01 Apr 2021
Nigel Fleming Justice - Director (Inactive)
Appointment date: 01 May 2002
Termination date: 05 Aug 2021
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 01 Apr 2017
John Gordon Justice - Director (Inactive)
Appointment date: 01 May 2002
Termination date: 01 Apr 2012
Address: Henderson Heights, Auckland,
Address used since 01 May 2002
Christopher Paul Justice - Director (Inactive)
Appointment date: 01 May 2002
Termination date: 01 Apr 2008
Address: Massey, Auckland,
Address used since 01 May 2002
Rex Charles Watson - Director (Inactive)
Appointment date: 01 May 2002
Termination date: 31 Mar 2007
Address: Greenlane, Auckland,
Address used since 01 May 2002
Neville Brian Turner - Director (Inactive)
Appointment date: 08 Feb 2001
Termination date: 01 May 2002
Address: Glenfield, Auckland,
Address used since 08 Feb 2001
Alan Christopher Dean - Director (Inactive)
Appointment date: 08 Feb 2001
Termination date: 01 May 2002
Address: Pakuranga, Auckland,
Address used since 08 Feb 2001
Justice Enterprises Limited
3 Walter Street
Aml Homes Limited
1 Walter Street
Orangebnb Limited
Flat 3, 4 Sydney Street
A. F. J. Maintenance & Plumbing Limited
1/65 Jutland Road
Music Creations Limited
4a Walter Street
Watch My Wedding Limited
8 Walter Street
Aralier Tranz Limited
2/27 High St
Cap Coatings Limited
Level 2
Ekopaints Limited
Level 6, 36 Kitchener Street
Hobeca Trading Co Limited
3rd Floor Customhouse
Pigment Solutions Limited
2 Treetops Way
Zone New Zealand Limited
Whk Gosling Chapman, A Division Of Whk (nz) Ltd