Green Vision Recycling Limited was registered on 26 Aug 2010 and issued an NZ business number of 9429031421683. The registered LTD company has been supervised by 19 directors: Evan Charles Jensen - an active director whose contract began on 14 Dec 2018,
Robert John Regan - an active director whose contract began on 04 Mar 2019,
Murray Edward Robertson - an active director whose contract began on 01 Dec 2022,
Malcolm Robert Ashcroft - an active director whose contract began on 15 Jun 2023,
Michael James Ferguson - an inactive director whose contract began on 09 Aug 2016 and was terminated on 15 Jun 2023.
As stated in our database (last updated on 18 Apr 2024), the company uses 2 addresses: 39-59 Miami Parade, Onehunga, Auckland, 1061 (office address),
130 Kerrs Road, Wiri, Auckland, 2104 (registered address),
130 Kerrs Road, Wiri, Auckland, 2104 (physical address),
130 Kerrs Road, Wiri, Auckland, 2104 (service address) among others.
Up to 07 Jan 2016, Green Vision Recycling Limited had been using 39-59 Miami Parade, Onehunga, Auckland as their registered address.
A total of 3609120 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 3609120 shares are held by 1 entity, namely:
Downer New Zealand Limited (an entity) located at Wiri, Auckland postcode 2104.
Principal place of activity
39-59 Miami Parade, Onehunga, Auckland, 1061 New Zealand
Previous addresses
Address #1: 39-59 Miami Parade, Onehunga, Auckland, 2022 New Zealand
Registered & physical address used from 18 May 2012 to 07 Jan 2016
Address #2: 130 Kerrs Road, Wiri, Auckland, 2104 New Zealand
Physical & registered address used from 09 Nov 2011 to 18 May 2012
Address #3: 14 Amelia Earhart Avenue, Mangere, Manukau, 2022 New Zealand
Registered & physical address used from 26 Aug 2010 to 09 Nov 2011
Basic Financial info
Total number of Shares: 3609120
Annual return filing month: April
Annual return last filed: 16 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3609120 | |||
Entity (NZ Limited Company) | Downer New Zealand Limited Shareholder NZBN: 9429039194114 |
Wiri Auckland 2104 New Zealand |
26 Aug 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | John Fillmore Contracting Limited Shareholder NZBN: 9429040574028 Company Number: 82440 |
26 Aug 2010 - 21 Dec 2015 | |
Entity | Hiway Stabilizers New Zealand Limited Shareholder NZBN: 9429036670505 Company Number: 1180557 |
26 Aug 2010 - 21 Dec 2015 | |
Entity | John Fillmore Contracting Limited Shareholder NZBN: 9429040574028 Company Number: 82440 |
26 Aug 2010 - 21 Dec 2015 | |
Entity | Hiway Stabilizers New Zealand Limited Shareholder NZBN: 9429036670505 Company Number: 1180557 |
26 Aug 2010 - 21 Dec 2015 |
Ultimate Holding Company
Evan Charles Jensen - Director
Appointment date: 14 Dec 2018
Address: Karaka, Papakura, 2113 New Zealand
Address used since 14 Dec 2018
Robert John Regan - Director
Appointment date: 04 Mar 2019
ASIC Name: Downer Edi Services Pty Ltd
Address: Rose Bay, Nsw, 2029 Australia
Address used since 04 Mar 2019
Address: 39 Delhi Road, North Ryde Nsw, 2113 Australia
Murray Edward Robertson - Director
Appointment date: 01 Dec 2022
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 01 Dec 2022
Malcolm Robert Ashcroft - Director
Appointment date: 15 Jun 2023
ASIC Name: Downer Edi Services Pty Ltd
Address: Balgowlah Heights, Nsw, 2093 Australia
Address used since 15 Jun 2023
Michael James Ferguson - Director (Inactive)
Appointment date: 09 Aug 2016
Termination date: 15 Jun 2023
ASIC Name: Downer Edi Works Pty Ltd
Address: Maroubra, Nsw, 2035 Australia
Address used since 09 Aug 2016
Address: 39 Delhi Road, North Ryde Nsw, 2113 Australia
Address: 39 Delhi Road, North Ryde Nsw, 2113 Australia
Stephen Laurence Killeen - Director (Inactive)
Appointment date: 02 Mar 2017
Termination date: 01 Dec 2022
Address: Rd 2, Lake Hawea, 9382 New Zealand
Address used since 04 Oct 2021
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 26 Jan 2021
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 21 Jul 2017
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 02 Mar 2017
Peter John Tompkins - Director (Inactive)
Appointment date: 09 Aug 2016
Termination date: 04 Mar 2019
ASIC Name: Downer Edi Services Pty Ltd
Address: Coogee, Nsw, 2034 Australia
Address used since 09 Aug 2016
Address: 39 Delhi Road, North Ryde Nsw, 2113 Australia
Address: 39 Delhi Road, North Ryde Nsw, 2113 Australia
Janie Elizabeth Elrick - Director (Inactive)
Appointment date: 29 Jun 2018
Termination date: 10 Dec 2018
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 29 Jun 2018
Janice Christine Johnson - Director (Inactive)
Appointment date: 27 Oct 2017
Termination date: 29 Jun 2018
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 27 Oct 2017
Roger William Jarrold - Director (Inactive)
Appointment date: 18 Dec 2015
Termination date: 27 Oct 2017
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 18 Dec 2015
Cornelus Wilhelmus Bruyn - Director (Inactive)
Appointment date: 18 Dec 2015
Termination date: 16 Jan 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 18 Dec 2015
Derek Alan Robertson - Director (Inactive)
Appointment date: 28 Jan 2014
Termination date: 09 Aug 2016
Address: Rd 1, Drury, 2577 New Zealand
Address used since 28 Jan 2015
Jeffry Edwin Oldman - Director (Inactive)
Appointment date: 12 Feb 2015
Termination date: 09 Aug 2016
Address: Tauranga South, Tauranga, 3112 New Zealand
Address used since 12 Feb 2015
John Craig Boocock - Director (Inactive)
Appointment date: 26 Aug 2010
Termination date: 15 Dec 2015
Address: Tindalls Beach, Whangaparaoa, 0930 New Zealand
Address used since 26 Aug 2010
John William Frank Fillmore - Director (Inactive)
Appointment date: 26 Aug 2010
Termination date: 15 Dec 2015
Address: Hauraki, North Shore City, 0622 New Zealand
Address used since 26 Aug 2010
Peter Christian Metcalfe - Director (Inactive)
Appointment date: 26 Aug 2010
Termination date: 14 Dec 2015
Address: Milford, Auckland, 0620 New Zealand
Address used since 16 Jan 2013
Samuel John Fillmore - Director (Inactive)
Appointment date: 26 Aug 2010
Termination date: 14 Dec 2015
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 21 Jan 2013
Stephen Laurence Killeen - Director (Inactive)
Appointment date: 26 Aug 2010
Termination date: 28 Jan 2015
Address: Rd 1, Whitford, 2571 New Zealand
Address used since 21 Jan 2013
Wayne Paul Boocock - Director (Inactive)
Appointment date: 26 Aug 2010
Termination date: 28 Jan 2014
Address: Rd 1, Kaukapakapa, 0871 New Zealand
Address used since 26 Aug 2010
Downer New Zealand Projects 1 Limited
130 Kerrs Road
Works Finance (nz) Limited
130 Kerrs Road
Downer Utilities New Zealand Limited
130 Kerrs Road
Downer New Zealand Projects 2 Limited
130 Kerrs Road
Dgl Investments Limited
130 Kerrs Road
Techtel Training & Development Limited
130 Kerrs Road