Greenz New Zealand Limited was launched on 08 Aug 2005 and issued a business number of 9429034611845. The registered LTD company has been managed by 3 directors: Chafic Georges - an active director whose contract began on 22 May 2006,
Tariq Salim - an inactive director whose contract began on 29 Sep 2005 and was terminated on 22 May 2006,
Glenn William Archibald - an inactive director whose contract began on 08 Aug 2005 and was terminated on 29 Sep 2005.
According to BizDb's information (last updated on 16 Apr 2024), the company uses 1 address: 51C Klipsch Road, Rd 4, Glenbrook, 2679 (types include: postal, office).
Until 18 Apr 2018, Greenz New Zealand Limited had been using 267 Kern Road, Ramarama, Pukekohe as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Georges, Chafic (an individual) located at Rd 4, Glenbrook postcode 2679. Greenz New Zealand Limited is classified as "Sheep farming" (business classification A014110).
Principal place of activity
267 Kern Road, Ramarama, Pukekohe, 2677 New Zealand
Previous addresses
Address #1: 267 Kern Road, Ramarama, Pukekohe, 2677 New Zealand
Registered & physical address used from 25 Sep 2015 to 18 Apr 2018
Address #2: 863 Runciman Road, Rd 2, Drury, 2578 New Zealand
Physical & registered address used from 10 Apr 2013 to 25 Sep 2015
Address #3: 17 Balgowan Terrace, Conifer Grove, Takanini, 2112 New Zealand
Physical & registered address used from 13 Apr 2012 to 10 Apr 2013
Address #4: 16 Balgowan Terrace, Conifer Grove, Takanini, 2112 New Zealand
Physical & registered address used from 27 Jun 2011 to 13 Apr 2012
Address #5: 2-243a Hill Road, The Gardens, Manukau 2105 New Zealand
Registered & physical address used from 29 Mar 2007 to 27 Jun 2011
Address #6: 2-243a Hill Road, The Gardens, Manukau 2105
Registered & physical address used from 15 Dec 2006 to 29 Mar 2007
Address #7: 2-243a Hill Road, The Gardens, Manukau 2105
Physical & registered address used from 06 Nov 2006 to 15 Dec 2006
Address #8: 2-243a Hill Road, The Gardens, Manukau
Physical address used from 20 Oct 2006 to 06 Nov 2006
Address #9: 2-243a Hill Road, The Gardens, Manukau 2105
Registered address used from 20 Oct 2006 to 06 Nov 2006
Address #10: 2-243a Hill Road, The Gardens, Manukau 2105
Registered & physical address used from 10 Oct 2006 to 20 Oct 2006
Address #11: 2-243a Hill Road, The Gardens, Manukau 2105, Auckland
Physical address used from 06 Oct 2006 to 06 Oct 2006
Address #12: 2-243a Hill Road, The Gardens, Manukau 2105, Auckland
Registered address used from 06 Oct 2006 to 10 Oct 2006
Address #13: C/-archibald & Associates, Cnr East & Elliott Streets, Papakura
Physical address used from 06 Oct 2006 to 10 Oct 2006
Address #14: 2/234a Hill Road, Manurewa
Physical & registered address used from 19 Oct 2005 to 06 Oct 2006
Address #15: C/-archibald & Associates, Cnr East & Elliott Streets, Papakura
Physical & registered address used from 08 Aug 2005 to 19 Oct 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 28 Apr 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Georges, Chafic |
Rd 4 Glenbrook 2679 New Zealand |
22 May 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Archibald, Glenn William |
Papakura |
08 Aug 2005 - 27 Jun 2010 |
Chafic Georges - Director
Appointment date: 22 May 2006
Address: Rd 4, Glenbrook, 2679 New Zealand
Address used since 10 Apr 2018
Address: Rosehill, Papakura, 2113 New Zealand
Address used since 24 Sep 2015
Tariq Salim - Director (Inactive)
Appointment date: 29 Sep 2005
Termination date: 22 May 2006
Address: Papakura,
Address used since 29 Sep 2005
Glenn William Archibald - Director (Inactive)
Appointment date: 08 Aug 2005
Termination date: 29 Sep 2005
Address: Papakura,
Address used since 08 Aug 2005
Vend 2 U Limited
Norfolk King Drive
Scitext Supplies Limited
403 Runciman Road
Kauri Hill Farms Limited
205 Kern Road
G C H Limited
318 Runciman Road
Mig Investments Limited
321a Runciman Road
Advance Engineering Limited
61b Coulston Road
G S 3 Limited
78 Old Wairoa Road
Hill Country Fencing 2016 Limited
83b Ingram Road
Hololio Farms Limited
64 Beaver Road
J.s.wallace Limited
131 Kingseat Road
Kauana Downs Limited
Level 2, 1 Wesley Street
Longdell Holdings Limited
192 Chamberlain Road