Green Jersey Explorer Tours Limited, a registered company, was started on 13 Oct 1997. 9429037985905 is the NZBN it was issued. "Road passenger transport nec" (business classification I462320) is how the company has been categorised. The company has been run by 5 directors: Joseph David Howells - an active director whose contract began on 13 Oct 1997,
Pamela Jean Howells - an active director whose contract began on 21 Sep 2020,
Stuart James Edwards - an inactive director whose contract began on 25 Nov 2014 and was terminated on 25 Jun 2023,
Lucia Zanmonti - an inactive director whose contract began on 21 Sep 2020 and was terminated on 25 Jun 2023,
David Knowles - an inactive director whose contract began on 25 Nov 2014 and was terminated on 13 Feb 2017.
Last updated on 27 Mar 2024, the BizDb database contains detailed information about 1 address: Po Box 59, Martinborough, Martinborough, 5741 (category: postal, office).
Green Jersey Explorer Tours Limited had been using 55 Brooklyn Road, Carterton, Carterton as their physical address up to 22 Nov 2018.
Old names for this company, as we identified at BizDb, included: from 13 Oct 1997 to 25 Nov 2014 they were called Healthshield Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 500 shares (50 per cent).
Other active addresses
Address #4: 16 Kitchener Street, Martinborough, Martinborough, 5711 New Zealand
Office & delivery address used from 21 May 2020
Principal place of activity
16 Kitchener Street, Martinborough, Martinborough, 5711 New Zealand
Previous addresses
Address #1: 55 Brooklyn Road, Carterton, Carterton, 5713 New Zealand
Physical address used from 03 Dec 2014 to 22 Nov 2018
Address #2: 55 Brooklyn Road, Carterton, Carterton, 5713 New Zealand
Registered address used from 03 Dec 2014 to 26 Nov 2018
Address #3: K P M G, 11th Floor, K P M G Centre, 85 Alexandra Street, Hamilton New Zealand
Physical address used from 15 Apr 1999 to 03 Dec 2014
Address #4: 40 May Street, Hamilton
Registered & physical address used from 15 Apr 1999 to 15 Apr 1999
Address #5: Kpmg, 11st Floor, Kpmg Centre, 85 Alexandra St, Hamilton New Zealand
Registered address used from 15 Apr 1999 to 03 Dec 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Howells, Pamela Jean |
Martinborough Martinborough 5711 New Zealand |
24 Feb 2023 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Howells, Joseph David |
Martinborough Martinborough 5711 New Zealand |
13 Oct 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Edwards, Stuart James |
Carterton Carterton 5713 New Zealand |
25 Nov 2014 - 26 Jun 2023 |
Individual | Zanmonti, Lucia |
Carterton Carterton 5713 New Zealand |
25 Nov 2014 - 26 Jun 2023 |
Individual | Howells, Pam |
Martinborough Martinborough 5711 New Zealand |
25 Nov 2014 - 24 Feb 2023 |
Joseph David Howells - Director
Appointment date: 13 Oct 1997
Address: Martinborough, Martinborough, 5711 New Zealand
Address used since 01 Feb 2017
Pamela Jean Howells - Director
Appointment date: 21 Sep 2020
Address: Martinborough, Martinborough, 5711 New Zealand
Address used since 21 Sep 2020
Stuart James Edwards - Director (Inactive)
Appointment date: 25 Nov 2014
Termination date: 25 Jun 2023
Address: Carterton, Carterton, 5713 New Zealand
Address used since 25 Nov 2014
Lucia Zanmonti - Director (Inactive)
Appointment date: 21 Sep 2020
Termination date: 25 Jun 2023
Address: Carterton, Carterton, 5713 New Zealand
Address used since 21 Sep 2020
David Knowles - Director (Inactive)
Appointment date: 25 Nov 2014
Termination date: 13 Feb 2017
Address: Rd 1, Greytown, 5794 New Zealand
Address used since 25 Nov 2014
Zelo Limited
55 Brooklyn Road
Mortgage And Money Limited
65 Brooklyn Road
Oculus Limited
78 Brooklyn Road
Tnt-c Herrick Contracting Limited
67 Brooklyn Road
Duckworth Consulting Limited
82 Brooklyn Road
Goodwin Prototyping Nz Limited
62 Costley Street
A Plus A Limited
35 James Nairn Grove
Cornalari Transport Limited
57 Norana Road
Guy Paterson Enterprises Limited
71 Manuka Street
Levin Transport Limited
14 Makahika Road
London Taxicab Company Limited
87 Muhunoa West Road
Wb Transport Limited
1248a High Street