Greendale Property Limited was registered on 10 May 2011 and issued an NZ business number of 9429031105170. The registered LTD company has been managed by 5 directors: Keith Hooper - an active director whose contract began on 10 May 2011,
Christine Ada Smith - an active director whose contract began on 01 Aug 2012,
Lisa Kleinert - an active director whose contract began on 01 Aug 2012,
Brian Lloyd Gare - an inactive director whose contract began on 10 May 2011 and was terminated on 19 Jan 2024,
Alison Jane Bennett - an inactive director whose contract began on 18 Nov 2013 and was terminated on 19 Jan 2024.
As stated in BizDb's database (last updated on 09 Apr 2024), this company filed 1 address: 96 Waiohiki Road, Rd 3, Napier, 4183 (category: physical, registered).
Until 20 Jun 2016, Greendale Property Limited had been using 36 Munroe Street, Napier South, Napier as their registered address.
A total of 125 shares are issued to 5 groups (10 shareholders in total). As far as the first group is concerned, 10 shares are held by 3 entities, namely:
Hansen & Bate Trustee Company Limited (an entity) located at Hastings postcode 4122,
Dirks, Meg Olivia (an individual) located at Hospital Hill, Napier postcode 4110,
Dirks, Julian Leon (an individual) located at Hospital Hill, Napier postcode 4110.
Then there is a group that consists of 3 shareholders, holds 8 per cent shares (exactly 10 shares) and includes
Hawke's Bay Legal Trustees (2013) Limited - located at Napier South, Napier,
Randall, Adam - located at Bluff Hill, Napier,
Vanacker, Valerie Jeannine - located at Bluff Hill, Napier.
The 3rd share allotment (35 shares, 28%) belongs to 2 entities, namely:
Smith, David Peter, located at Bluff Hill, Napier (an individual),
Smith, Christine Ada, located at Bluff Hill, Napier (an individual).
Previous addresses
Address: 36 Munroe Street, Napier South, Napier, 4110 New Zealand
Registered address used from 27 Jun 2012 to 20 Jun 2016
Address: 36 Munroe Steet, Napier, 4140 New Zealand
Physical address used from 14 Jun 2011 to 20 Jun 2016
Address: 36 Munroe Steet, Napier, 4140 New Zealand
Registered address used from 14 Jun 2011 to 27 Jun 2012
Address: 135 Gloucester Street, Taradale, Napier, 4112 New Zealand
Physical & registered address used from 10 May 2011 to 14 Jun 2011
Basic Financial info
Total number of Shares: 125
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Entity (NZ Limited Company) | Hansen & Bate Trustee Company Limited Shareholder NZBN: 9429037284190 |
Hastings 4122 New Zealand |
19 Jan 2024 - |
Individual | Dirks, Meg Olivia |
Hospital Hill Napier 4110 New Zealand |
19 Jan 2024 - |
Individual | Dirks, Julian Leon |
Hospital Hill Napier 4110 New Zealand |
19 Jan 2024 - |
Shares Allocation #2 Number of Shares: 10 | |||
Entity (NZ Limited Company) | Hawke's Bay Legal Trustees (2013) Limited Shareholder NZBN: 9429030362956 |
Napier South Napier 4110 New Zealand |
19 Jan 2024 - |
Individual | Randall, Adam |
Bluff Hill Napier 4110 New Zealand |
19 Jan 2024 - |
Individual | Vanacker, Valerie Jeannine |
Bluff Hill Napier 4110 New Zealand |
19 Jan 2024 - |
Shares Allocation #3 Number of Shares: 35 | |||
Individual | Smith, David Peter |
Bluff Hill Napier 4110 New Zealand |
01 Aug 2012 - |
Individual | Smith, Christine Ada |
Bluff Hill Napier 4110 New Zealand |
01 Aug 2012 - |
Shares Allocation #4 Number of Shares: 35 | |||
Individual | Kleinert, Lisa |
Bluff Hill Napier 4110 New Zealand |
01 Aug 2012 - |
Shares Allocation #5 Number of Shares: 35 | |||
Individual | Hooper, Daniel Keith Buchanan |
Havelock North Havelock North 4130 New Zealand |
19 Jan 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Sainsbury Wares Trustee Company Limited Shareholder NZBN: 9429033273594 Company Number: 1961296 |
Napier New Zealand |
16 Jan 2014 - 19 Jan 2024 |
Individual | Gare, Michelle Madeline |
Hospital Hill Napier 4110 New Zealand |
10 May 2011 - 19 Jan 2024 |
Individual | Gare, Michelle Madeline |
Hospital Hill Napier 4110 New Zealand |
10 May 2011 - 19 Jan 2024 |
Individual | Doole, Martin Roger |
Bluff Hill Napier 4110 New Zealand |
10 May 2011 - 19 Jan 2024 |
Director | Hooper, Keith |
Havelock North Havelock North 4130 New Zealand |
10 May 2011 - 19 Jan 2024 |
Individual | Gare, Brian Lloyd |
Hospital Hill Napier 4110 New Zealand |
10 May 2011 - 19 Jan 2024 |
Individual | Bennett, Brian Geoffrey |
Bluff Hill Napier 4110 New Zealand |
16 Jan 2014 - 19 Jan 2024 |
Individual | Bennett, Brian Geoffrey |
Bluff Hill Napier 4110 New Zealand |
16 Jan 2014 - 19 Jan 2024 |
Individual | Bennett, Alison Jane |
Bluff Hill Napier 4110 New Zealand |
16 Jan 2014 - 19 Jan 2024 |
Individual | Bennett, Alison Jane |
Bluff Hill Napier 4110 New Zealand |
16 Jan 2014 - 19 Jan 2024 |
Keith Hooper - Director
Appointment date: 10 May 2011
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 10 May 2011
Christine Ada Smith - Director
Appointment date: 01 Aug 2012
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 01 Aug 2012
Lisa Kleinert - Director
Appointment date: 01 Aug 2012
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 01 Aug 2012
Brian Lloyd Gare - Director (Inactive)
Appointment date: 10 May 2011
Termination date: 19 Jan 2024
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 10 May 2011
Alison Jane Bennett - Director (Inactive)
Appointment date: 18 Nov 2013
Termination date: 19 Jan 2024
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 18 Nov 2013
D & C Smith Property Limited
96 Waiohiki Road
Contact Software Limited
96 Waiohiki Road
Carard Holdings Limited
96 Waiohiki Road
Accounting Assistance Limited
96 Waiohiki Road
A.t. & P.j. Brownell Contractors Limited
96 Waiohiki Road
O'reilly Limited
86 Waiohiki Road