Greenlane Marine Sales Limited was registered on 02 Apr 1973 and issued a New Zealand Business Number of 9429031868181. The registered LTD company has been supervised by 3 directors: Michelle Annette Cotton - an active director whose contract started on 07 Apr 1997,
Niall Robert Cotton - an inactive director whose contract started on 21 Apr 1988 and was terminated on 01 Apr 2001,
Barbara Nola Cotton - an inactive director whose contract started on 21 Apr 1988 and was terminated on 07 Apr 1997.
As stated in BizDb's data (last updated on 22 Mar 2024), the company filed 1 address: 71 Hataitai Road, Hataitai, Wellington, 6021 (category: postal, office).
Until 02 Aug 2017, Greenlane Marine Sales Limited had been using 11 Henry Street, Careys Bay, Dunedin as their registered address.
A total of 500 shares are issued to 1 group (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 2 entities, namely:
Robinson, James Justin (an individual) located at Hataitai, Wellington postcode 6021,
Cotton, Michelle Annette (an individual) located at Hataitai, Wellington postcode 6021. Greenlane Marine Sales Limited is categorised as "Residential property operation and development (excluding site construction)" (business classification L671180).
Principal place of activity
71 Hataitai Road, Hataitai, Wellington, 6021 New Zealand
Previous addresses
Address #1: 11 Henry Street, Careys Bay, Dunedin New Zealand
Registered address used from 25 Apr 2005 to 02 Aug 2017
Address #2: 11 Henry Street, Careys Bay, , Dunedin New Zealand
Physical address used from 25 Apr 2005 to 02 Aug 2017
Address #3: 117 Evans Street, Opoho, Dunedin
Registered & physical address used from 10 May 2004 to 25 Apr 2005
Address #4: 2 Kent Street, Regent, Whangarei
Registered address used from 01 May 2000 to 10 May 2004
Address #5: 2 Kent Road, Regent, Whangarei
Physical address used from 01 May 2000 to 10 May 2004
Address #6: 2 Kent Street, Regent, Whangarei
Physical address used from 01 May 2000 to 01 May 2000
Address #7: Unit 1, No 1 Westhaven Drive, Westhaven, Auckland
Registered address used from 20 Mar 1995 to 01 May 2000
Address #8: 42 Abbotts Way, Remuera, Auckland
Registered address used from 21 Apr 1994 to 20 Mar 1995
Basic Financial info
Total number of Shares: 500
Annual return filing month: July
Annual return last filed: 23 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500 | |||
Individual | Robinson, James Justin |
Hataitai Wellington 6021 New Zealand |
02 Apr 1973 - |
Individual | Cotton, Michelle Annette |
Hataitai Wellington 6021 New Zealand |
02 Apr 1973 - |
Michelle Annette Cotton - Director
Appointment date: 07 Apr 1997
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 09 Aug 2017
Address: Careys Bay, Port Chalmers, 9023 New Zealand
Address used since 30 Apr 2006
Niall Robert Cotton - Director (Inactive)
Appointment date: 21 Apr 1988
Termination date: 01 Apr 2001
Address: Regent, Whangarei,
Address used since 21 Apr 1988
Barbara Nola Cotton - Director (Inactive)
Appointment date: 21 Apr 1988
Termination date: 07 Apr 1997
Address: Regent, Whangarei,
Address used since 21 Apr 1988
Lakemanagement Limited
69 Hataitai Road
Yosemite Holdings Limited
24 Hohiria Road
H.j. Carter Limited
14 Hohiria Road
Nagigia Development Limited
17 Rakau Road
Nagigia Properties Limited
17 Rakau Road
Sustained Consulting Limited
41 Hohiria Road
Alexander Road Industrial Limited
30 Mcfarlane Street
Bbv Limited
Flat 3, 130 Oriental Parade
Bc Partners Limited
48 Mcfarlane Street
Fifeshire Views Limited
45a Rata Road
Genesis Holdings Limited
30 Mcfarlane Street
St James Park Limited
46 Brougham Street