Shortcuts

Green Canvas Pty Limited

Type: NZ Limited Company (Ltd)
9429030248472
NZBN
4420098
Company Number
Registered
Company Status
111453810
GST Number
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
29 Snell Crescent
Waihi Beach
Waihi Beach 3611
New Zealand
Registered & physical & service address used since 02 Sep 2022

Green Canvas Pty Limited, a registered company, was incorporated on 02 May 2013. 9429030248472 is the number it was issued. "Investment - residential property" (ANZSIC L671150) is how the company is categorised. This company has been supervised by 6 directors: Caroline Mary Ann Steward - an active director whose contract started on 02 May 2013,
Seugnet Toweel - an active director whose contract started on 02 May 2013,
Alastair Graeme Sorley - an active director whose contract started on 02 May 2013,
Rachel Gillian Sorley - an active director whose contract started on 02 May 2013,
Robert Harwood Harrell - an inactive director whose contract started on 02 May 2013 and was terminated on 27 Nov 2018.
Updated on 09 Mar 2024, our database contains detailed information about 1 address: 29 Snell Crescent, Waihi Beach, Waihi Beach, 3611 (category: registered, physical).
Green Canvas Pty Limited had been using 90 Seddon Street, Waihi as their registered address until 02 Sep 2022.
A total of 900 shares are allocated to 4 shareholders (4 groups). The first group includes 225 shares (25%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 225 shares (25%). Finally we have the third share allotment (225 shares 25%) made up of 1 entity.

Addresses

Principal place of activity

90 Seddon Street, Waihi, 3610 New Zealand


Previous address

Address: 90 Seddon Street, Waihi, 3610 New Zealand

Registered & physical address used from 02 May 2013 to 02 Sep 2022

Contact info
greencanvas2013@gmail.com
Email
Financial Data

Basic Financial info

Total number of Shares: 900

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 225
Director Toweel, Seugnet Waihi Beach
Waihi Beach
3611
New Zealand
Shares Allocation #2 Number of Shares: 225
Director Steward, Caroline Mary Ann Waihi Beach
Waihi Beach
3611
New Zealand
Shares Allocation #3 Number of Shares: 225
Director Sorley, Alastair Graeme Rd 2
Waihi
3682
New Zealand
Shares Allocation #4 Number of Shares: 225
Director Sorley, Rachel Gillian Rd 2
Waihi
3682
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Harrell, Robert Harwood Kerikeri
0230
New Zealand
Individual Harrell, Caroline Susan Kerikeri
0230
New Zealand
Directors

Caroline Mary Ann Steward - Director

Appointment date: 02 May 2013

Address: Waihi Beach, Waihi Beach, 3611 New Zealand

Address used since 15 Aug 2014


Seugnet Toweel - Director

Appointment date: 02 May 2013

Address: Waihi Beach, Waihi Beach, 3611 New Zealand

Address used since 15 Aug 2014


Alastair Graeme Sorley - Director

Appointment date: 02 May 2013

Address: Rd 2, Waihi, 3682 New Zealand

Address used since 15 Aug 2014


Rachel Gillian Sorley - Director

Appointment date: 02 May 2013

Address: Rd 2, Waihi, 3682 New Zealand

Address used since 15 Aug 2014


Robert Harwood Harrell - Director (Inactive)

Appointment date: 02 May 2013

Termination date: 27 Nov 2018

Address: Kerikeri, 0230 New Zealand

Address used since 15 Aug 2014


Caroline Susan Harrell - Director (Inactive)

Appointment date: 02 May 2013

Termination date: 27 Nov 2018

Address: Kerikeri, 0230 New Zealand

Address used since 02 May 2013

Nearby companies

Smart Spenda Limited
90 Seddon Street

Hyly Limited
90 Seddon Street

Waihi Native Plant Nursery Limited
90 Seddon Street

Mountain Fresh Limited
90 Seddon Street

Wentworth Valley Forestry Co. Limited
90 Seddon Street

Fergus Components Limited
90 Seddon Street

Similar companies

Bear Essentials Pet Food Limited
33 Haszard Street

Captains Coffee Limited
34 Rosemont Road

Communitas Limited
31 Reservoir Road

Dolart Limited
90 Seddon Street

Doughjo Limited
90 Seddon Street

Mckinnon Enterprises Limited
3 Pitt Street